Company NameTottle Enterprises Limited
DirectorAnwen Hurt
Company StatusActive
Company Number00961097
CategoryPrivate Limited Company
Incorporation Date28 August 1969(54 years, 8 months ago)

Business Activity

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

Directors

Secretary NameLady Anwen Hurt
NationalityBritish
StatusCurrent
Appointed09 August 2006(36 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameLady Anwen Hurt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(47 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr Julian Rochfort Belfrage
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address5 Cristowe Road
London
SW6 3QF
Secretary NameDavid Thompson Callaghan
NationalityBritish
StatusResigned
Appointed16 January 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address5 Green Glade
Theydon Bois
Epping
Essex
CM16 7LY
Director NameDavid Thompson Callaghan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(25 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 August 2006)
RoleSecretary
Correspondence AddressWarren House
3 The Grove Ratton
Eastbourne
East Sussex
BN20 9DA
Secretary NameOlivia Barker
NationalityBritish
StatusResigned
Appointed28 December 1994(25 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2002)
RoleSecretary
Correspondence Address68 St James's Street
London
Sw1
Director NameSir John Hurt
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(33 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 25 January 2017)
RoleActor
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameDavid Thompson Callaghan
NationalityBritish
StatusResigned
Appointed26 September 2002(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2006)
RoleCompany Director
Correspondence AddressWarren House
3 The Grove Ratton
Eastbourne
East Sussex
BN20 9DA

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Sir John Vincent Hurt
100.00%
Ordinary

Financials

Year2014
Net Worth£397,361
Cash£420,174
Current Liabilities£94,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
4 February 2020Director's details changed for Lady Anwen Hurt on 1 February 2020 (2 pages)
4 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 February 2020Secretary's details changed for Lady Anwen Hurt on 1 February 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 14 March 2019 (1 page)
28 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Director's details changed for Lady Anwen Hurt on 7 December 2016 (2 pages)
22 March 2018Cessation of John Hurt as a person with significant control on 25 January 2017 (1 page)
22 March 2018Notification of Anwen Hurt as a person with significant control on 16 January 2018 (2 pages)
29 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 April 2017Termination of appointment of John Hurt as a director on 25 January 2017 (1 page)
6 April 2017Termination of appointment of John Hurt as a director on 25 January 2017 (1 page)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Appointment of Lady Anwen Hurt as a director on 24 November 2016 (2 pages)
9 December 2016Appointment of Lady Anwen Hurt as a director on 24 November 2016 (2 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
18 January 2016Secretary's details changed for Mrs. Anwen Hurt on 17 July 2015 (1 page)
18 January 2016Director's details changed for Mr. John Vincent Hurt on 17 July 2015 (2 pages)
18 January 2016Secretary's details changed for Mrs. Anwen Hurt on 17 July 2015 (1 page)
18 January 2016Director's details changed for Mr. John Vincent Hurt on 17 July 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Secretary's details changed for Anwen Hurt on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Anwen Hurt on 1 October 2009 (1 page)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Anwen Hurt on 1 October 2009 (1 page)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Return made up to 16/01/09; full list of members (3 pages)
20 January 2009Return made up to 16/01/09; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
7 February 2007Return made up to 16/01/07; full list of members (2 pages)
7 February 2007Return made up to 16/01/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006Secretary resigned;director resigned (1 page)
20 January 2006Return made up to 16/01/06; full list of members (2 pages)
20 January 2006Return made up to 16/01/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Return made up to 16/01/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Return made up to 16/01/04; full list of members (7 pages)
28 February 2003Return made up to 16/01/03; full list of members (7 pages)
28 February 2003Return made up to 16/01/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: o j kilkenny & co 6 lansdowne mews london W11 3BH (1 page)
9 October 2002Registered office changed on 09/10/02 from: o j kilkenny & co 6 lansdowne mews london W11 3BH (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
4 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 February 2001Return made up to 16/01/01; full list of members (6 pages)
28 February 2001Return made up to 16/01/01; full list of members (6 pages)
22 September 2000Registered office changed on 22/09/00 from: 5/9 wigmore st london W1H 0HY. (1 page)
22 September 2000Registered office changed on 22/09/00 from: 5/9 wigmore st london W1H 0HY. (1 page)
12 July 2000Full accounts made up to 31 March 2000 (10 pages)
12 July 2000Full accounts made up to 31 March 2000 (10 pages)
3 February 2000Return made up to 16/01/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Return made up to 16/01/00; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1999Return made up to 16/01/99; full list of members (6 pages)
20 January 1999Return made up to 16/01/99; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998Return made up to 16/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998Return made up to 16/01/98; no change of members (4 pages)
29 January 1997Return made up to 16/01/97; no change of members (4 pages)
29 January 1997Return made up to 16/01/97; no change of members (4 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
22 January 1996Return made up to 16/01/96; full list of members (6 pages)
22 January 1996Return made up to 16/01/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
7 March 1995Return made up to 16/01/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New secretary appointed (2 pages)
7 March 1995New secretary appointed (2 pages)
7 March 1995Return made up to 16/01/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 August 1969Incorporation (16 pages)