Company NameRichard Briers Enterprises Limited
Company StatusDissolved
Company Number00960794
CategoryPrivate Limited Company
Incorporation Date25 August 1969(54 years, 8 months ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Lucy Jane Briers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(25 years, 8 months after company formation)
Appointment Duration27 years, 7 months (closed 28 December 2022)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMrs Katy Ann Norris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(31 years, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 28 December 2022)
RoleClassroom Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Richard David Briers
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 17 February 2013)
RoleActor
Country of ResidenceEngland
Correspondence Address6 The Orchard
London
W4 1JX
Director NameMrs Ann Cuerton Briers
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 22 June 2020)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMiss Jane Briers
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 23 June 2020)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameMrs Ann Cuerton Briers
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA

Location

Registered AddressC/O Parker Grey
Devonshire House 582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,032,064
Cash£1,061,158
Current Liabilities£51,068

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 February 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
29 June 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Ann Cuerton Briers as a director on 22 June 2020 (1 page)
29 June 2020Termination of appointment of Jane Briers as a director on 23 June 2020 (1 page)
29 June 2020Termination of appointment of Ann Cuerton Briers as a secretary on 22 June 2020 (1 page)
21 October 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 27
(5 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 27
(5 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 27
(5 pages)
6 April 2016Director's details changed for Miss Katy Ann Norris on 17 August 2015 (2 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 27
(5 pages)
6 April 2016Director's details changed for Miss Katy Ann Norris on 17 August 2015 (2 pages)
4 April 2016Director's details changed for Miss Katy Ann Batory on 17 August 2015 (2 pages)
4 April 2016Director's details changed for Miss Katy Ann Batory on 17 August 2015 (2 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 March 2015Director's details changed for Miss Jane Briers on 21 March 2015 (2 pages)
27 March 2015Director's details changed for Ms Lucy Jane Briers on 21 March 2015 (2 pages)
27 March 2015Director's details changed for Miss Katy Ann Batory on 21 March 2015 (2 pages)
27 March 2015Director's details changed for Mrs Ann Cuerton Briers on 21 March 2015 (2 pages)
27 March 2015Director's details changed for Ms Lucy Jane Briers on 21 March 2015 (2 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 27
(5 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 27
(5 pages)
27 March 2015Director's details changed for Miss Katy Ann Batory on 21 March 2015 (2 pages)
27 March 2015Director's details changed for Miss Jane Briers on 21 March 2015 (2 pages)
27 March 2015Director's details changed for Mrs Ann Cuerton Briers on 21 March 2015 (2 pages)
27 March 2015Secretary's details changed for Mrs Ann Cuerton Briers on 21 March 2015 (1 page)
27 March 2015Secretary's details changed for Mrs Ann Cuerton Briers on 21 March 2015 (1 page)
1 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 27
(8 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 27
(8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
19 February 2013Termination of appointment of Richard Briers as a director (1 page)
19 February 2013Termination of appointment of Richard Briers as a director (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 March 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 29 March 2012 (1 page)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
29 March 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 29 March 2012 (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mrs Ann Cuerton Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Lucy Jane Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Lucy Jane Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Ann Cuerton Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Miss Jane Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Miss Jane Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Lucy Jane Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Ann Cuerton Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Miss Katy Ann Batory on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Richard David Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Richard David Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Richard David Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Miss Katy Ann Batory on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Miss Jane Briers on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Miss Katy Ann Batory on 1 October 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 March 2009Return made up to 21/03/09; full list of members (5 pages)
24 March 2009Return made up to 21/03/09; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 April 2008Return made up to 21/03/08; no change of members (8 pages)
14 April 2008Return made up to 21/03/08; no change of members (8 pages)
5 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 April 2005Return made up to 29/03/05; full list of members (8 pages)
13 April 2005Return made up to 29/03/05; full list of members (8 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 May 2004Return made up to 14/04/04; full list of members (8 pages)
7 May 2004Return made up to 14/04/04; full list of members (8 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
17 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2000Return made up to 11/06/00; full list of members (7 pages)
27 June 2000Return made up to 11/06/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 July 1999Return made up to 20/06/99; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
(4 pages)
1 July 1999Return made up to 20/06/99; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
(4 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 July 1998Return made up to 29/06/98; full list of members (6 pages)
9 July 1998Return made up to 29/06/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 August 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 August 1995Return made up to 08/08/95; full list of members (6 pages)
11 August 1995Return made up to 08/08/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
16 May 1984Accounts made up to 31 August 1983 (3 pages)
25 February 1983Accounts made up to 31 August 1982 (5 pages)