Company NameHorse Hill Developments Ltd
Company StatusActive
Company Number08808553
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Stephen Paul Sanderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 9 months
RolePetroleum Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 8th Floor, 20 Primrose Street
London
EC2A 2EW
Director NameMr Grant Michael Roberts
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 8th Floor, 20 Primrose Street
London
EC2A 2EW
Director NameMr George Frangeskides
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 8th Floor, 20 Primrose Street
London
EC2A 2EW
Director NameMr Kiran Morzaira
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 8th Floor
20 Primrose Street
London
EC2A 2EW
Director NameJonathan Eldred Wilhelmus Tidswell-Pretorius
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr Scott Martin Bradley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(7 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 2015)
RoleCEO
Country of ResidenceScotland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameMr Carlos Dos Santos Fernandes
StatusResigned
Appointed15 July 2014(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2015)
RoleCompany Director
Correspondence AddressSuite 1a Princes House 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Grant Michael Roberts
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(8 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 June 2015)
RoleCorporate Finance
Country of ResidenceUnited Arab Emirates
Correspondence Address33 St James's Square St. James's Square
London
SW1Y 4JS
Director NameMr David Anthony Lenigas
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 2014(9 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 2015)
RoleChairman
Country of ResidenceMonaco
Correspondence Address33 St James's Square St. James's Square
London
SW1Y 4JS
Director NameMr Kiran Caldas Morzaria
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 September 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b, 38 Princes House Jermyn Street
London
SW1Y 6DN

Contact

Websitewww.horsehilldev.co.uk
Telephone020 74400640
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower
8th Floor, 20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Flowermay LTD
6.00%
Ordinary
300 at £1Uk Oil & Gas Investments PLC
30.00%
Ordinary
20 at £1Evocutis PLC
2.00%
Ordinary
170 at £1Angus Energy LTD
17.00%
Ordinary
150 at £1Alba Mineral Resources PLC
15.00%
Ordinary
100 at £1Doriemus PLC
10.00%
Ordinary
100 at £1Solo Oil PLC
10.00%
Ordinary
100 at £1Stellar Resources PLC
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,275,661
Cash£86,908
Current Liabilities£645,002

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

22 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 30 September 2019 (26 pages)
19 February 2020Full accounts made up to 30 September 2018 (23 pages)
24 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (72 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
17 April 2019Termination of appointment of Grant Michael Roberts as a director on 28 February 2019 (1 page)
8 February 2019Director's details changed for Mr Grant Michael Roberts on 21 September 2015 (2 pages)
9 January 2019Appointment of Mr Kiran Morzaira as a director on 23 November 2017 (2 pages)
8 January 2019Change of details for Uk Oil & Gas Investments Plc as a person with significant control on 1 August 2018 (2 pages)
31 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
19 December 2018Change of details for Uk Oil & Gas Investments Plc as a person with significant control on 25 September 2018 (2 pages)
18 December 2018Change of details for Uk Oil & Gas Investments Plc as a person with significant control on 25 September 2018 (2 pages)
11 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 June 2017Registered office address changed from Suite 3B, 38 Princes House Jermyn Street London SW1Y 6DN to The Broadgate Tower 8th Floor, 20 Primrose Street London EC2A 2EW on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Suite 3B, 38 Princes House Jermyn Street London SW1Y 6DN to The Broadgate Tower 8th Floor, 20 Primrose Street London EC2A 2EW on 5 June 2017 (1 page)
24 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
24 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Termination of appointment of Jonathan Eldred Wilhelmus Tidswell-Pretorius as a director on 22 April 2016 (1 page)
27 April 2016Termination of appointment of Jonathan Eldred Wilhelmus Tidswell-Pretorius as a director on 22 April 2016 (1 page)
28 January 2016Appointment of Mr George Frangeskides as a director on 27 January 2016 (2 pages)
28 January 2016Appointment of Mr George Frangeskides as a director on 27 January 2016 (2 pages)
22 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
22 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
2 December 2015Termination of appointment of Carlos Dos Santos Fernandes as a secretary on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Carlos Dos Santos Fernandes as a secretary on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Carlos Dos Santos Fernandes as a secretary on 2 December 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Secretary's details changed for Mr Carlos Dos Santos Fernandes on 1 September 2015 (1 page)
28 September 2015Appointment of Mr Grant Michael Roberts as a director on 21 September 2015 (2 pages)
28 September 2015Secretary's details changed for Mr Carlos Dos Santos Fernandes on 1 September 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Appointment of Mr Grant Michael Roberts as a director on 21 September 2015 (2 pages)
28 September 2015Secretary's details changed for Mr Carlos Dos Santos Fernandes on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Kiran Caldas Morzaria as a director on 21 September 2015 (1 page)
22 September 2015Termination of appointment of Kiran Caldas Morzaria as a director on 21 September 2015 (1 page)
15 July 2015Registered office address changed from C/O Chapman Davis Llp 2 Chapel Court London SE1 1HH England to Suite 3B, 38 Princes House Jermyn Street London SW1Y 6DN on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Chapman Davis Llp 2 Chapel Court London SE1 1HH England to Suite 3B, 38 Princes House Jermyn Street London SW1Y 6DN on 15 July 2015 (1 page)
13 July 2015Termination of appointment of David Anthony Lenigas as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of David Anthony Lenigas as a director on 13 July 2015 (1 page)
13 July 2015Appointment of Mr Stephen Paul Sanderson as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Stephen Paul Sanderson as a director on 13 July 2015 (2 pages)
15 June 2015Termination of appointment of Grant Michael Roberts as a director on 12 June 2015 (1 page)
15 June 2015Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to C/O Chapman Davis Llp 2 Chapel Court London SE1 1HH on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Grant Michael Roberts as a director on 12 June 2015 (1 page)
15 June 2015Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to C/O Chapman Davis Llp 2 Chapel Court London SE1 1HH on 15 June 2015 (1 page)
15 June 2015Appointment of Mr Kiran Caldas Morzaria as a director on 12 June 2015 (2 pages)
15 June 2015Appointment of Mr Kiran Caldas Morzaria as a director on 12 June 2015 (2 pages)
22 January 2015Termination of appointment of Scott Martin Bradley as a director on 21 January 2015 (1 page)
22 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(8 pages)
22 January 2015Termination of appointment of Scott Martin Bradley as a director on 21 January 2015 (1 page)
22 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(8 pages)
23 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1,000
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1,000
(3 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 September 2014Appointment of Mr David Anthony Lenigas as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Grant Michael Roberts as a director on 4 September 2014 (2 pages)
8 September 2014Appointment of Mr Grant Michael Roberts as a director on 4 September 2014 (2 pages)
8 September 2014Appointment of Mr David Anthony Lenigas as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Grant Michael Roberts as a director on 4 September 2014 (2 pages)
8 September 2014Appointment of Mr David Anthony Lenigas as a director on 8 September 2014 (2 pages)
25 July 2014Appointment of Mr Scott Martin Bradley as a director on 15 July 2014 (2 pages)
25 July 2014Appointment of Mr Carlos Dos Santos Fernandes as a secretary on 15 July 2014 (2 pages)
25 July 2014Appointment of Mr Scott Martin Bradley as a director on 15 July 2014 (2 pages)
25 July 2014Appointment of Mr Carlos Dos Santos Fernandes as a secretary on 15 July 2014 (2 pages)
8 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 400
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 400
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 400
(3 pages)
10 December 2013Incorporation (36 pages)
10 December 2013Incorporation (36 pages)