Company NameEaglestone Petroleum Limited
DirectorPierpaolo Rocco
Company StatusActive
Company Number01579437
CategoryPrivate Limited Company
Incorporation Date12 August 1981(42 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePierpaolo Rocco
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 2021(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Brian Arthur Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Alderbrook Road
London
SW12 8AG
Director NameMr Rupert William Lycett-Green
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(11 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh-On-Sea
SS9 2UJ
Secretary NameDouglas John Pike
NationalityBritish
StatusResigned
Appointed25 September 1992(11 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Turnpike Way
Oakley
Hampshire
RG23 7BT
Director NameMr Michael Briggs
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressMidford Castle
Midford
Bath
Avon
BA2 7BU
Director NameDouglas John Pike
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(17 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Turnpike Way
Oakley
Hampshire
RG23 7BT
Secretary NameMiss Jane Dawn Godfrey
StatusResigned
Appointed23 January 2014(32 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 January 2021)
RoleCompany Director
Correspondence Address1386 London Road
Leigh-On-Sea
SS9 2UJ

Location

Registered Address1386 London Road
Leigh-On-Sea
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

45k at £1Blackland Park Exploration LTD
100.00%
Ordinary
1 at £1R. Lycett Green
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

19 September 1990Delivered on: 27 September 1990
Satisfied on: 9 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2021Appointment of Mr Pierpaolo Rocco as a director on 14 January 2021 (2 pages)
2 February 2021Registered office address changed from 34 Arlington Road London NW1 7HU to 1386 London Road Leigh-on-Sea SS9 2UJ on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Jane Dawn Godfrey as a secretary on 14 January 2021 (1 page)
2 February 2021Termination of appointment of Rupert William Lycett-Green as a director on 14 January 2021 (1 page)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 December 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 January 2016Secretary's details changed for Miss Jane Dawn Godfrey on 14 January 2016 (1 page)
15 January 2016Secretary's details changed for Miss Jane Dawn Godfrey on 14 January 2016 (1 page)
14 January 2016Secretary's details changed for Miss Jane Dawn Godfrey on 14 January 2016 (1 page)
14 January 2016Secretary's details changed for Miss Jane Dawn Godfrey on 14 January 2016 (1 page)
14 January 2016Director's details changed for Mr Rupert William Lycett-Green on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Rupert William Lycett-Green on 14 January 2016 (2 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 45,000
(4 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 45,000
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 45,000
(4 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 45,000
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 February 2014Appointment of Miss Jane Dawn Godfrey as a secretary (2 pages)
13 February 2014Appointment of Miss Jane Dawn Godfrey as a secretary (2 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 45,000
(3 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 45,000
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 November 2011Termination of appointment of Douglas Pike as a director (1 page)
7 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
7 November 2011Termination of appointment of Douglas Pike as a secretary (1 page)
7 November 2011Termination of appointment of Douglas Pike as a director (1 page)
7 November 2011Termination of appointment of Douglas Pike as a secretary (1 page)
7 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 November 2010Director's details changed for Douglas John Pike on 24 September 2010 (2 pages)
12 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Douglas John Pike on 24 September 2010 (2 pages)
12 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
4 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
3 November 2008Return made up to 25/09/08; full list of members (4 pages)
3 November 2008Return made up to 25/09/08; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 October 2007Return made up to 25/09/07; full list of members (2 pages)
30 October 2007Return made up to 25/09/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Return made up to 25/09/06; full list of members (2 pages)
31 October 2006Return made up to 25/09/06; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: whisby a site eagle moor lincoln lincolnshire LN6 9DP (1 page)
4 August 2006Registered office changed on 04/08/06 from: whisby a site eagle moor lincoln lincolnshire LN6 9DP (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Return made up to 25/09/05; full list of members (7 pages)
27 October 2005Return made up to 25/09/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 October 2004Return made up to 25/09/04; full list of members (7 pages)
20 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 October 2003Return made up to 25/09/03; full list of members (7 pages)
27 October 2003Return made up to 25/09/03; full list of members (7 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
25 October 2002Return made up to 25/09/02; full list of members (7 pages)
25 October 2002Return made up to 25/09/02; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
16 October 2001Return made up to 25/09/01; full list of members (6 pages)
16 October 2001Return made up to 25/09/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 October 2000Return made up to 25/09/00; full list of members (6 pages)
2 October 2000Return made up to 25/09/00; full list of members (6 pages)
20 July 2000Registered office changed on 20/07/00 from: 10-12 cork street london W1X 1PD (1 page)
20 July 2000Registered office changed on 20/07/00 from: 10-12 cork street london W1X 1PD (1 page)
25 October 1999Return made up to 15/09/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(7 pages)
25 October 1999Return made up to 15/09/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(7 pages)
25 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Location of register of members (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: 4TH floor 38 belgrave square london SW1X 8NT (1 page)
8 May 1999Location of register of members (1 page)
8 May 1999Registered office changed on 08/05/99 from: 4TH floor 38 belgrave square london SW1X 8NT (1 page)
27 April 1999Company name changed fortune petroleum LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed fortune petroleum LIMITED\certificate issued on 28/04/99 (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
28 January 1999Location of register of members (1 page)
28 January 1999Location of register of members (1 page)
3 December 1998Registered office changed on 03/12/98 from: 8/f south wing 197 knightsbridge london SW7 1RB (1 page)
3 December 1998Registered office changed on 03/12/98 from: 8/f south wing 197 knightsbridge london SW7 1RB (1 page)
8 October 1998Return made up to 25/09/98; full list of members (6 pages)
8 October 1998Return made up to 25/09/98; full list of members (6 pages)
5 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Return made up to 25/09/97; full list of members (6 pages)
13 October 1997Return made up to 25/09/97; full list of members (6 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Registered office changed on 02/12/96 from: 218 strand london WC2R 1AZ (1 page)
2 December 1996Registered office changed on 02/12/96 from: 218 strand london WC2R 1AZ (1 page)
14 November 1996Company name changed eaglestone petroleum LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Company name changed eaglestone petroleum LIMITED\certificate issued on 15/11/96 (2 pages)
4 October 1996Return made up to 25/09/96; full list of members (6 pages)
4 October 1996Return made up to 25/09/96; full list of members (6 pages)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1995Return made up to 25/09/95; full list of members (6 pages)
3 October 1995Return made up to 25/09/95; full list of members (6 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
24 July 1995Full accounts made up to 31 December 1994 (10 pages)
24 July 1995Full accounts made up to 31 December 1994 (10 pages)