Company NameROY Hudd Enterprises Limited
DirectorDeborah Ruth Hudd
Company StatusActive
Company Number00910221
CategoryPrivate Limited Company
Incorporation Date7 July 1967(56 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Deborah Ruth Hudd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(35 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Stonham Road
Crowfield
Suffolk
IP6 9TH
Secretary NameMrs Deborah Ruth Hudd
NationalityBritish
StatusCurrent
Appointed20 May 2009(41 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Stonham Road
Crowfield
Suffolk
IP6 9TH
Director NameMrs Ann Vera Hudd
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address15 Old Market Court
George Street
Glastonbury
Somerset
BA6 9LS
Director NameMr Morris Selinger
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(23 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address652 Finchley Road
London
NW11 7NT
Director NameMr Roy Hudd
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(23 years, 9 months after company formation)
Appointment Duration28 years, 11 months (resigned 15 March 2020)
RoleActor
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Stonham Road
Crowfiled
Suffolk
IP6 9TH
Secretary NameMr Morris Selinger
NationalityBritish
StatusResigned
Appointed18 April 1991(23 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address652 Finchley Road
London
NW11 7NT

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Roy Hudd
100.00%
Ordinary

Financials

Year2014
Net Worth£49,417
Cash£37,517
Current Liabilities£4,671

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 1 day from now)

Filing History

15 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
1 August 2023Secretary's details changed for Mrs Deborah Ruth Hudd on 31 July 2023 (1 page)
31 July 2023Change of details for Mrs Deborah Hudd as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mrs Deborah Ruth Hudd on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
20 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
23 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
2 April 2020Notification of Deborah Hudd as a person with significant control on 16 March 2020 (2 pages)
19 March 2020Termination of appointment of Roy Hudd as a director on 15 March 2020 (1 page)
19 March 2020Cessation of Roy Hudd as a person with significant control on 15 March 2020 (1 page)
14 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 4
(3 pages)
23 May 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 4
(3 pages)
8 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Mrs Deborah Ruth Hudd on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mrs Deborah Ruth Hudd on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Roy Hudd on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Roy Hudd on 18 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Secretary appointed mrs deborah ruth hudd (1 page)
21 May 2009Secretary appointed mrs deborah ruth hudd (1 page)
20 May 2009Appointment terminated secretary morris selinger (1 page)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
20 May 2009Appointment terminated secretary morris selinger (1 page)
19 May 2009Appointment terminated director morris selinger (1 page)
19 May 2009Appointment terminated director morris selinger (1 page)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 February 2009Registered office changed on 09/02/2009 from 52 queen anne st london W1G 9LA (1 page)
9 February 2009Registered office changed on 09/02/2009 from 52 queen anne st london W1G 9LA (1 page)
1 July 2008Return made up to 18/04/08; no change of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 July 2008Return made up to 18/04/08; no change of members (5 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2007Return made up to 18/04/07; no change of members (5 pages)
24 May 2007Return made up to 18/04/07; no change of members (5 pages)
19 June 2006Return made up to 18/04/06; full list of members (7 pages)
19 June 2006Return made up to 18/04/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 18/04/04; full list of members (7 pages)
7 June 2004Return made up to 18/04/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (1 page)
26 April 2003New director appointed (1 page)
26 April 2003Director resigned (1 page)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 18/04/02; full list of members (7 pages)
23 April 2002Return made up to 18/04/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
(7 pages)
27 April 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 18/04/00; full list of members (7 pages)
30 May 2000Return made up to 18/04/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 May 1999Return made up to 18/04/99; full list of members (6 pages)
20 May 1999Return made up to 18/04/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 July 1997Return made up to 18/04/97; no change of members (4 pages)
22 July 1997Return made up to 18/04/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 July 1996Return made up to 18/04/96; full list of members (6 pages)
12 July 1996Return made up to 18/04/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1967Incorporation (13 pages)
7 July 1967Incorporation (13 pages)