Draperstown
Magherafelt
BT45 7AL
Northern Ireland
Director Name | Mr Damien John O'Callaghan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 15 September 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 2 St. Patricks Street Draperstown Magherafelt BT45 7AL Northern Ireland |
Director Name | Mr Philip John Deeks |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hadstone International Energy Limited The Town Hertford SG14 1AJ |
Director Name | Mr James Richard Rowe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hadstone International Energy Limited The Town Hertford SG14 1AJ |
Registered Address | 30 Moorgate London EC2R 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hadstone Energy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
30 October 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
9 October 2023 | Cessation of Heron Bros. Holdings Limited as a person with significant control on 23 May 2023 (1 page) |
9 October 2023 | Notification of Heron Bros. Energy Limited as a person with significant control on 23 May 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
9 February 2023 | Registered office address changed from 12 Gough Square London EC4A 3DW England to 30 Moorgate London EC2R 6DA on 9 February 2023 (1 page) |
9 February 2023 | Cessation of James Richard Rowe as a person with significant control on 15 September 2022 (1 page) |
15 September 2022 | Appointment of Mr Damian John Heron as a director on 15 September 2022 (2 pages) |
15 September 2022 | Registered office address changed from C/O Hadstone International Energy Limited the Townhouse, 114-116 Fore St Hertford SG14 1AJ England to 12 Gough Square London EC4A 3DW on 15 September 2022 (1 page) |
15 September 2022 | Appointment of Mr Damien John O'callaghan as a director on 15 September 2022 (2 pages) |
15 September 2022 | Notification of Heron Bros. Holdings Limited as a person with significant control on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of James Richard Rowe as a director on 15 September 2022 (1 page) |
15 September 2022 | Termination of appointment of Philip John Deeks as a director on 15 September 2022 (1 page) |
8 September 2022 | Second filing of Confirmation Statement dated 28 March 2022 (3 pages) |
7 September 2022 | Cessation of Philip Deeks as a person with significant control on 21 January 2022 (1 page) |
19 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates
|
1 February 2022 | Resolutions
|
24 January 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
27 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
25 November 2020 | Registered office address changed from 38 Temple Avenue London N20 9EH England to C/O Hadstone International Energy Limited the Townhouse, 114-116 Fore St Hertford SG14 1AJ on 25 November 2020 (1 page) |
23 October 2020 | Notification of Philip Deeks as a person with significant control on 7 October 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
23 October 2020 | Cessation of Hadstone Energy Limited as a person with significant control on 7 October 2020 (1 page) |
23 October 2020 | Notification of James Rowe as a person with significant control on 7 October 2020 (2 pages) |
27 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
21 April 2020 | Sub-division of shares on 7 April 2020 (4 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 January 2019 | Registered office address changed from 89 Worship Street London EC2A 2BF to 38 Temple Avenue London N20 9EH on 3 January 2019 (1 page) |
1 November 2018 | Micro company accounts made up to 31 October 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
4 August 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 November 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr James Richard Rowe on 1 May 2015 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Philip John Deeks on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr James Richard Rowe on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Philip John Deeks on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Philip John Deeks on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr James Richard Rowe on 1 May 2015 (2 pages) |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|