HADSTON SOUTHWARK LIMITED

5th Floor 20 Fenchurch Street, London, EC3M 3BY, England
StatusACTIVE
Company No.09572392
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

HADSTON SOUTHWARK LIMITED is an active private limited company with number 09572392. It was incorporated 9 years, 1 month, 16 days ago, on 01 May 2015. The company address is 5th Floor 20 Fenchurch Street, London, EC3M 3BY, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2023

Action Date: 12 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-12

Charge number: 095723920003

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrik Ohlsen

Termination date: 2022-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Spencer

Termination date: 2022-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Semones

Appointment date: 2022-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-29

Officer name: Mr Andrew Joseph Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095723920002

Charge creation date: 2022-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 11 May 2021

Category: Address

Type: AD02

New address: 5th Floor 20 Fenchurch Street London EC3M 3BY

Old address: 11 Old Jewry London EC2R 8DU England

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Oct 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-09

Officer name: Ocorian (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

New address: 5th Floor 20 Fenchurch Street London EC3M 3BY

Old address: 11 Old Jewry London EC2R 8DU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 May 2020

Action Date: 05 May 2020

Category: Capital

Type: SH01

Capital : 7,263,044.9 GBP

Date: 2020-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-05-05

Officer name: Ocorian (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-05

Officer name: Ocorian (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Desmond Charles Olivier

Termination date: 2020-05-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-05

Officer name: Ocorian (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-05

Officer name: Ocorian Secretaries (Jersey) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Richards

Termination date: 2020-05-05

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2019

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-04

Capital : 6,323,044.9 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 10 May 2019

Category: Capital

Type: SH01

Capital : 6,323,044.9 GBP

Date: 2019-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change sail address company with old address new address

Date: 15 May 2019

Category: Address

Type: AD02

Old address: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales

New address: 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-12-21

Officer name: Ocorian Secretaries (Jersey) Limited

Documents

View document PDF

Capital alter shares consolidation

Date: 14 Feb 2019

Action Date: 16 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-16

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095723920001

Charge creation date: 2019-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clare Richards

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Ann Bewley Fitzpatrick

Termination date: 2018-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Old address: The Oxygen Unit a 18a Western Gateway London Uk E16 1BL

Change date: 2019-01-07

New address: 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Joseph Fitzpatrick

Termination date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Glen Mark Duckworth

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Jeffrey Paul Thomas

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fitzpatrick Construction Uk Limited

Cessation date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hammer Investment Ltd

Notification date: 2018-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-19

Officer name: Noreen Hoang

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henrik Ohlsen

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mr Mark Desmond Charles Olivier

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mr Richard James Spencer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Ann Bewley Fitzpatrick

Change date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Ann Bewley Fitzpatrick

Change date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change sail address company with new address

Date: 31 May 2016

Category: Address

Type: AD02

New address: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Noreen Hoang

Appointment date: 2015-11-16

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2015

Action Date: 04 Jun 2015

Category: Capital

Type: SH01

Capital : 209.50 GBP

Date: 2015-06-04

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 200.00 GBP

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 29 Jun 2015

Category: Address

Type: AD05

Old jurisdiction: Wales

New jurisdiction: England and Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Old address: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom

Change date: 2015-06-29

New address: The Oxygen Unit a 18a Western Gateway London Uk E16 1BL

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Glen Mark Duckworth

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Brian Joseph Fitzpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Lucy Ann Bewley Fitzpatrick

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-01

Documents

View document PDF

Resolution

Date: 12 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08331570
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BE SAVED LTD

FLAT 37,BIRMINGHAM,B2 5AF

Number:11719855
Status:ACTIVE
Category:Private Limited Company

BESCAFE LTD

39-40 SKYLINES VILLAGE,LONDON,E14 9TS

Number:09154342
Status:ACTIVE
Category:Private Limited Company

G.A.S. COMPLETIONS SERVICES LIMITED

37 ALBYN PLACE,ABERDEEN,AB10 1JB

Number:SC334660
Status:LIQUIDATION
Category:Private Limited Company

LSP GROUNDWORKS LTD

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:11610772
Status:ACTIVE
Category:Private Limited Company

MH (NO.5) NOMINEE B LIMITED

40 BROADWAY,LONDON,SW1H 0BT

Number:06004305
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source