Company NameHeartaches Limited
Company StatusActive
Company Number01003350
CategoryPrivate Limited Company
Incorporation Date25 February 1971(53 years, 2 months ago)

Business Activity

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

Directors

Director NameSir Timothy Miles Bindon Rice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleLyricist
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameLady Jane Artereta Rice
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr Donald Alexander Hugh Rice
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(36 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameEva Jane Florence Rice
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(36 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleMusician / Writer
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Secretary NameEileen Dorothy Heinink
NationalityBritish
StatusCurrent
Appointed12 September 2007(36 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address21 Old Windmill Way
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BQ
Director NameMichael Green
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(20 years, 6 months after company formation)
Appointment Duration16 years (resigned 12 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Oregon Avenue
Tilehurst
Reading
Berkshire
RG31 6RZ
Secretary NameLady Jane Artereta Rice
NationalityBritish
StatusResigned
Appointed23 August 1991(20 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St James Gardens
London
W11 4RE
Secretary NameMichael Green
NationalityBritish
StatusResigned
Appointed29 June 1992(21 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Oregon Avenue
Tilehurst
Reading
Berkshire
RG31 6RZ

Contact

Websiteheartaches.co.uk
Telephone07 917034057
Telephone regionMobile

Location

Registered Address40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Timothy Miles Bindon Rice
100.00%
Ordinary

Financials

Year2014
Net Worth£8,418,205
Cash£7,868,221
Current Liabilities£107,122

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 Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
6 June 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
3 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
5 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
1 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
19 November 2020Director's details changed for Lady Jane Artereta Rice on 16 November 2020 (2 pages)
3 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
2 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
3 September 2018Director's details changed for Eva Jane Florence Rice on 23 August 2018 (2 pages)
3 September 2018Director's details changed for Eva Jane Florence Rice on 23 August 2018 (2 pages)
3 September 2018Director's details changed for Donald Alexander Hugh Rice on 23 August 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
4 July 2017Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
4 July 2017Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (8 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (8 pages)
16 December 2016Registered office address changed from 31 the Terrace Barnes London SW13 0NR to 40, Queen Anne Street London W1G 9EL on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 31 the Terrace Barnes London SW13 0NR to 40, Queen Anne Street London W1G 9EL on 16 December 2016 (1 page)
29 September 2016Director's details changed for Donald Alexander Hugh Rice on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Lady Jane Artereta Rice on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Eva Jane Florence Rice on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Lady Jane Artereta Rice on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Timothy Miles Bindon Rice on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Lady Jane Artereta Rice on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Eva Jane Florence Rice on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Donald Alexander Hugh Rice on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Lady Jane Artereta Rice on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Timothy Miles Bindon Rice on 29 September 2016 (2 pages)
19 September 2016Confirmation statement made on 23 August 2016 with updates (27 pages)
19 September 2016Confirmation statement made on 23 August 2016 with updates (27 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(7 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(7 pages)
11 March 2015Accounts for a small company made up to 31 July 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 July 2014 (6 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
10 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
10 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
17 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(7 pages)
17 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(7 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
24 September 2012Director's details changed for Eva Jane Florence Rice on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Eva Jane Florence Rice on 24 September 2012 (2 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
30 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
30 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
14 September 2010Director's details changed for Donald Alexander Hugh Rice on 23 August 2010 (2 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Eva Jane Florence Rice on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Eva Jane Florence Rice on 23 August 2010 (2 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Donald Alexander Hugh Rice on 23 August 2010 (2 pages)
28 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
28 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
16 September 2009Return made up to 23/08/09; full list of members (4 pages)
16 September 2009Return made up to 23/08/09; full list of members (4 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
30 May 2008Full accounts made up to 31 July 2007 (15 pages)
30 May 2008Full accounts made up to 31 July 2007 (15 pages)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007Secretary resigned;director resigned (1 page)
28 October 2007New secretary appointed (2 pages)
28 October 2007New secretary appointed (2 pages)
28 October 2007Secretary resigned;director resigned (1 page)
28 October 2007New director appointed (3 pages)
7 September 2007Return made up to 23/08/07; full list of members (2 pages)
7 September 2007Return made up to 23/08/07; full list of members (2 pages)
3 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
3 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
15 September 2006Return made up to 23/08/06; full list of members (2 pages)
15 September 2006Return made up to 23/08/06; full list of members (2 pages)
9 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
9 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
14 September 2005Return made up to 23/08/05; full list of members (2 pages)
14 September 2005Return made up to 23/08/05; full list of members (2 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
23 September 2004Return made up to 23/08/04; full list of members (7 pages)
23 September 2004Return made up to 23/08/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 September 2003Return made up to 23/08/03; full list of members (7 pages)
17 September 2003Return made up to 23/08/03; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 August 2002Return made up to 23/08/02; full list of members (7 pages)
30 August 2002Return made up to 23/08/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
13 September 2001Return made up to 23/08/01; full list of members (7 pages)
13 September 2001Return made up to 23/08/01; full list of members (7 pages)
1 June 2001Full accounts made up to 31 July 2000 (15 pages)
1 June 2001Full accounts made up to 31 July 2000 (15 pages)
1 September 2000Return made up to 23/08/00; full list of members (7 pages)
1 September 2000Return made up to 23/08/00; full list of members (7 pages)
5 June 2000Full accounts made up to 31 July 1999 (17 pages)
5 June 2000Full accounts made up to 31 July 1999 (17 pages)
23 September 1999Return made up to 23/08/99; full list of members (7 pages)
23 September 1999Return made up to 23/08/99; full list of members (7 pages)
25 May 1999Full accounts made up to 31 July 1998 (16 pages)
25 May 1999Full accounts made up to 31 July 1998 (16 pages)
10 September 1998Return made up to 23/08/98; no change of members (5 pages)
10 September 1998Return made up to 23/08/98; no change of members (5 pages)
24 August 1998Full accounts made up to 31 July 1997 (16 pages)
24 August 1998Full accounts made up to 31 July 1997 (16 pages)
3 September 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 September 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 June 1997Full accounts made up to 31 July 1996 (16 pages)
10 June 1997Full accounts made up to 31 July 1996 (16 pages)
17 October 1996Return made up to 23/08/96; full list of members (7 pages)
17 October 1996Return made up to 23/08/96; full list of members (7 pages)
2 June 1996Full accounts made up to 31 July 1995 (16 pages)
2 June 1996Full accounts made up to 31 July 1995 (16 pages)
9 October 1995Return made up to 23/08/95; no change of members (6 pages)
9 October 1995Return made up to 23/08/95; no change of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 August 1994Return made up to 23/08/94; no change of members (5 pages)
9 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
10 March 1994Registered office changed on 10/03/94 from: 11 de walden court 85 new cavendish st london W1M 7RA (1 page)
27 September 1993Return made up to 23/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1993Accounts for a small company made up to 31 July 1992 (3 pages)
18 September 1992Return made up to 23/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 August 1992Secretary resigned;new secretary appointed (2 pages)
9 July 1992Accounts for a small company made up to 31 July 1991 (3 pages)
19 January 1992Accounts for a small company made up to 31 July 1990 (3 pages)
27 September 1991Registered office changed on 27/09/91 (7 pages)
27 September 1991Return made up to 23/08/91; no change of members (10 pages)
5 September 1990Return made up to 23/08/90; full list of members (5 pages)
15 August 1990Accounts for a small company made up to 31 July 1989 (4 pages)
8 December 1989Return made up to 09/11/89; full list of members (5 pages)
4 January 1989Return made up to 15/12/88; full list of members (6 pages)
11 April 1988Return made up to 24/12/87; full list of members (6 pages)
25 June 1987Return made up to 01/01/87; full list of members (5 pages)
25 June 1987Full accounts made up to 31 July 1985 (11 pages)
25 February 1971Incorporation (13 pages)
25 February 1971Incorporation (13 pages)