Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HADSTON SOUTHWARK LIMITED
Company Information for

HADSTON SOUTHWARK LIMITED

5TH FLOOR, 20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
09572392
Private Limited Company
Active

Company Overview

About Hadston Southwark Ltd
HADSTON SOUTHWARK LIMITED was founded on 2015-05-01 and has its registered office in London. The organisation's status is listed as "Active". Hadston Southwark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HADSTON SOUTHWARK LIMITED
 
Legal Registered Office
5TH FLOOR
20 FENCHURCH STREET
LONDON
EC3M 3BY
 
Filing Information
Company Number 09572392
Company ID Number 09572392
Date formed 2015-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB223227836  
Last Datalog update: 2023-10-08 06:16:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HADSTON SOUTHWARK LIMITED

Current Directors
Officer Role Date Appointed
NOREEN HOANG
Company Secretary 2015-11-16
GLEN MARK DUCKWORTH
Director 2015-06-01
BRIAN JOSEPH FITZPATRICK
Director 2015-06-01
LUCY ANN BEWLEY FITZPATRICK
Director 2015-06-01
JEFFREY PAUL THOMAS
Director 2015-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN MARK DUCKWORTH G MARK INVESTMENT LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
GLEN MARK DUCKWORTH E T CHARTERING LTD Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2014-05-06
GLEN MARK DUCKWORTH E T TRAVEL SPORTS LTD Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2014-05-06
BRIAN JOSEPH FITZPATRICK EVETS (CHELMSFORD) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
BRIAN JOSEPH FITZPATRICK WALLACE FLATS MANAGEMENT COMPANY LIMITED Director 2013-04-22 CURRENT 1984-06-15 Active
BRIAN JOSEPH FITZPATRICK A BLUE SPOT LTD Director 2011-06-24 CURRENT 2007-06-14 Active - Proposal to Strike off
BRIAN JOSEPH FITZPATRICK FITZPATRICK NEW HOMES LTD Director 2011-06-20 CURRENT 2000-12-07 Active
BRIAN JOSEPH FITZPATRICK FITZPATRICK CONSTRUCTION UK LIMITED Director 2011-06-20 CURRENT 2004-12-22 Active
BRIAN JOSEPH FITZPATRICK FITZPATRICK CONSTRUCTION LIMITED Director 2011-06-20 CURRENT 2006-02-24 Active
BRIAN JOSEPH FITZPATRICK OXYGEN LIVING LIMITED Director 2011-06-20 CURRENT 2006-02-24 Active
BRIAN JOSEPH FITZPATRICK POD CONCEPTS LIMITED Director 2011-06-20 CURRENT 2007-01-17 Active
BRIAN JOSEPH FITZPATRICK MEADOWSHIRE LIMITED Director 2011-06-20 CURRENT 1991-06-07 Active
BRIAN JOSEPH FITZPATRICK GETLINE LIMITED Director 2011-06-20 CURRENT 2004-02-17 Active
BRIAN JOSEPH FITZPATRICK OXYGEN PROPERTY MANAGEMENT LIMITED Director 2011-06-20 CURRENT 2008-03-07 Active
LUCY ANN BEWLEY FITZPATRICK POD CONCEPTS LIMITED Director 2015-05-31 CURRENT 2007-01-17 Active
JEFFREY PAUL THOMAS TAURUS OS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
JEFFREY PAUL THOMAS XQ DIGITAL RESILIENCE LTD Director 2017-01-12 CURRENT 2014-08-21 Liquidation
JEFFREY PAUL THOMAS LIGHTFUL LTD. Director 2016-09-14 CURRENT 2014-07-17 Active
JEFFREY PAUL THOMAS MADE BY BRITTAN LTD Director 2016-08-05 CURRENT 2012-12-12 Active
JEFFREY PAUL THOMAS SILVER BULLET DATA SERVICES GROUP PLC Director 2016-05-11 CURRENT 2013-05-13 Active
JEFFREY PAUL THOMAS LEADERSHIP CHALLENGES INTERNATIONAL C.I.C. Director 2016-04-30 CURRENT 2016-04-30 Liquidation
JEFFREY PAUL THOMAS CI COMMERCIAL SERVICES LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI EDUCATION LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI DIGITAL COMMUNITIES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JEFFREY PAUL THOMAS WOOD FOR TREES LIMITED Director 2015-07-24 CURRENT 2007-09-18 In Administration
JEFFREY PAUL THOMAS DOCTOR CARE ANYWHERE GROUP PLC Director 2015-04-10 CURRENT 2014-02-27 Active
JEFFREY PAUL THOMAS MYLIFE DIGITAL LIMITED Director 2015-01-16 CURRENT 2014-12-19 In Administration/Administrative Receiver
JEFFREY PAUL THOMAS HARTHAM CHURCH LIMITED Director 2015-01-08 CURRENT 2014-05-22 Active
JEFFREY PAUL THOMAS EXTREME RACING EVENTS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
JEFFREY PAUL THOMAS VIRTUAL INFRASTRUCTURE GROUP LIMITED Director 2014-04-25 CURRENT 2012-06-11 Liquidation
JEFFREY PAUL THOMAS MYLIFE DIGITAL (SERVICES) LIMITED Director 2014-02-07 CURRENT 2013-09-23 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CORSHAM INSTITUTE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
JEFFREY PAUL THOMAS HARTHAM PARK 1 LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-10-07
JEFFREY PAUL THOMAS ARK DATA CENTRES LIMITED Director 2006-02-27 CURRENT 2005-12-16 Active
JEFFREY PAUL THOMAS TVTC LIMITED Director 2005-04-26 CURRENT 2005-04-06 Dissolved 2015-11-24
JEFFREY PAUL THOMAS NOMINIS PROPERTY NO1 LIMITED Director 2005-04-26 CURRENT 2004-01-09 Active - Proposal to Strike off
JEFFREY PAUL THOMAS HARTHAM PARK LIMITED Director 2004-10-21 CURRENT 1997-05-15 In Administration
JEFFREY PAUL THOMAS HARTHAM PARK MANAGEMENT LIMITED Director 2004-08-05 CURRENT 2004-08-05 Liquidation
JEFFREY PAUL THOMAS TFO HOLDINGS LIMITED Director 2004-08-05 CURRENT 2004-08-05 Active
JEFFREY PAUL THOMAS NOMINIS (SPRING QUARRY) LIMITED Director 2004-03-01 CURRENT 2003-01-08 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 095723920003
2022-12-30DIRECTOR APPOINTED MR ANDREW JOSEPH ROBERTS
2022-12-30DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL SEMONES
2022-12-30APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SPENCER
2022-12-30APPOINTMENT TERMINATED, DIRECTOR HENRIK OHLSEN
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 095723920002
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11AD02Register inspection address changed from 11 Old Jewry London EC2R 8DU England to 5th Floor 20 Fenchurch Street London EC3M 3BY
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-10-23CH04SECRETARY'S DETAILS CHNAGED FOR OCORIAN (UK) LIMITED on 2020-09-09
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 11 Old Jewry London EC2R 8DU England
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26SH0105/05/20 STATEMENT OF CAPITAL GBP 7263044.9
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-05-06AP04Appointment of Ocorian (Uk) Limited as company secretary on 2020-05-05
2020-05-06TM02Termination of appointment of Clare Richards on 2020-05-05
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DESMOND CHARLES OLIVIER
2020-05-06AP03Appointment of Ocorian (Uk) Limited as company secretary on 2020-05-05
2019-11-11SH0104/11/19 STATEMENT OF CAPITAL GBP 6323044.9
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28RES13Resolutions passed:
  • Entry into the facility agreement and related documents and related transactions/company business 16/01/2019
2019-05-16SH0110/05/19 STATEMENT OF CAPITAL GBP 6323044.9
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-15AD02Register inspection address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales to 11 Old Jewry London EC2R 8DU
2019-03-22AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-03-15AP04Appointment of Ocorian Secretaries (Jersey) Limited as company secretary on 2018-12-21
2019-02-14SH02Consolidation of shares on 2019-01-16
2019-01-29RES12Resolution of varying share rights or name
2019-01-28SH10Particulars of variation of rights attached to shares
2019-01-28SH08Change of share class name or designation
2019-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 095723920001
2019-01-07AP03Appointment of Clare Richards as company secretary on 2018-12-19
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ANN BEWLEY FITZPATRICK
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM The Oxygen Unit a 18a Western Gateway London Uk E16 1BL
2019-01-07PSC07CESSATION OF FITZPATRICK CONSTRUCTION UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07PSC02Notification of Hammer Investment Ltd as a person with significant control on 2018-12-19
2019-01-07TM02Termination of appointment of Noreen Hoang on 2018-12-19
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JAMES SPENCER
2018-12-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-02-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CH01Director's details changed for Mrs Lucy Ann Bewley Fitzpatrick on 2017-08-31
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 209.5
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-28CH01Director's details changed for Mrs Lucy Ann Bewley Fitzpatrick on 2017-03-28
2017-02-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 209.5
2016-05-31AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-31AD02Register inspection address changed to C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
2015-11-16AP03Appointment of Ms Noreen Hoang as company secretary on 2015-11-16
2015-08-04SH0104/06/15 STATEMENT OF CAPITAL GBP 209.50
2015-07-08SH0101/06/15 STATEMENT OF CAPITAL GBP 200.00
2015-06-29AD05Change of registered office jurisdiction from Wales to England and Wales
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O ACUITY LEGAL LIMITED 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL UNITED KINGDOM
2015-06-19AP01DIRECTOR APPOINTED MR GLEN MARK DUCKWORTH
2015-06-19AP01DIRECTOR APPOINTED MR BRIAN JOSEPH FITZPATRICK
2015-06-19AP01DIRECTOR APPOINTED MRS LUCY ANN BEWLEY FITZPATRICK
2015-06-12SH02SUB-DIVISION 01/06/15
2015-06-12RES13SUB DIV 01/06/2015
2015-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-12RES12VARYING SHARE RIGHTS AND NAMES
2015-06-12RES01ADOPT ARTICLES 01/06/2015
2015-05-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HADSTON SOUTHWARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HADSTON SOUTHWARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HADSTON SOUTHWARK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HADSTON SOUTHWARK LIMITED

Intangible Assets
Patents
We have not found any records of HADSTON SOUTHWARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADSTON SOUTHWARK LIMITED
Trademarks
We have not found any records of HADSTON SOUTHWARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HADSTON SOUTHWARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HADSTON SOUTHWARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HADSTON SOUTHWARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HADSTON SOUTHWARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HADSTON SOUTHWARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.