London
W1G 9EL
Director Name | Lady Jane Artereta Rice |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Mr Donald Alexander Hugh Rice |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Eva Jane Florence Rice |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Musician / Writer |
Country of Residence | England |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Secretary Name | Eileen Dorothy Heinink |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2007(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Old Windmill Way Long Crendon Aylesbury Buckinghamshire HP18 9BQ |
Director Name | Michael Green |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 12 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Oregon Avenue Tilehurst Reading Berkshire RG31 6RZ |
Secretary Name | Lady Jane Artereta Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St James Gardens London W11 4RE |
Secretary Name | Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Oregon Avenue Tilehurst Reading Berkshire RG31 6RZ |
Website | heartaches.co.uk |
---|---|
Telephone | 07 917034057 |
Telephone region | Mobile |
Registered Address | 40, Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Timothy Miles Bindon Rice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,418,205 |
Cash | £7,868,221 |
Current Liabilities | £107,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
6 June 2023 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
3 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
1 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
19 November 2020 | Director's details changed for Lady Jane Artereta Rice on 16 November 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Eva Jane Florence Rice on 23 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Eva Jane Florence Rice on 23 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Donald Alexander Hugh Rice on 23 August 2018 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
4 July 2017 | Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Timothy Miles Bindon Rice on 3 July 2017 (2 pages) |
4 July 2017 | Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Timothy Miles Bindon Rice on 3 July 2017 (2 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
16 December 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Donald Alexander Hugh Rice on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Lady Jane Artereta Rice on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Eva Jane Florence Rice on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Lady Jane Artereta Rice on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Timothy Miles Bindon Rice on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Lady Jane Artereta Rice on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Eva Jane Florence Rice on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Donald Alexander Hugh Rice on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Lady Jane Artereta Rice on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Timothy Miles Bindon Rice on 29 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 23 August 2016 with updates (27 pages) |
19 September 2016 | Confirmation statement made on 23 August 2016 with updates (27 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 March 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
10 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
10 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
17 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
30 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Director's details changed for Eva Jane Florence Rice on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Eva Jane Florence Rice on 24 September 2012 (2 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
14 September 2010 | Director's details changed for Donald Alexander Hugh Rice on 23 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Eva Jane Florence Rice on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Eva Jane Florence Rice on 23 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Donald Alexander Hugh Rice on 23 August 2010 (2 pages) |
28 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
28 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | Secretary resigned;director resigned (1 page) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | Secretary resigned;director resigned (1 page) |
28 October 2007 | New director appointed (3 pages) |
7 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
3 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
3 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
9 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
9 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
30 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
13 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (15 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (15 pages) |
1 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (17 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (17 pages) |
23 September 1999 | Return made up to 23/08/99; full list of members (7 pages) |
23 September 1999 | Return made up to 23/08/99; full list of members (7 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (16 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (16 pages) |
10 September 1998 | Return made up to 23/08/98; no change of members (5 pages) |
10 September 1998 | Return made up to 23/08/98; no change of members (5 pages) |
24 August 1998 | Full accounts made up to 31 July 1997 (16 pages) |
24 August 1998 | Full accounts made up to 31 July 1997 (16 pages) |
3 September 1997 | Return made up to 23/08/97; no change of members
|
3 September 1997 | Return made up to 23/08/97; no change of members
|
10 June 1997 | Full accounts made up to 31 July 1996 (16 pages) |
10 June 1997 | Full accounts made up to 31 July 1996 (16 pages) |
17 October 1996 | Return made up to 23/08/96; full list of members (7 pages) |
17 October 1996 | Return made up to 23/08/96; full list of members (7 pages) |
2 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
2 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
9 October 1995 | Return made up to 23/08/95; no change of members (6 pages) |
9 October 1995 | Return made up to 23/08/95; no change of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 August 1994 | Return made up to 23/08/94; no change of members (5 pages) |
9 May 1994 | Accounts for a small company made up to 31 July 1993 (5 pages) |
10 March 1994 | Registered office changed on 10/03/94 from: 11 de walden court 85 new cavendish st london W1M 7RA (1 page) |
27 September 1993 | Return made up to 23/08/93; full list of members
|
25 January 1993 | Accounts for a small company made up to 31 July 1992 (3 pages) |
18 September 1992 | Return made up to 23/08/92; full list of members
|
24 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
9 July 1992 | Accounts for a small company made up to 31 July 1991 (3 pages) |
19 January 1992 | Accounts for a small company made up to 31 July 1990 (3 pages) |
27 September 1991 | Registered office changed on 27/09/91 (7 pages) |
27 September 1991 | Return made up to 23/08/91; no change of members (10 pages) |
5 September 1990 | Return made up to 23/08/90; full list of members (5 pages) |
15 August 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
8 December 1989 | Return made up to 09/11/89; full list of members (5 pages) |
4 January 1989 | Return made up to 15/12/88; full list of members (6 pages) |
11 April 1988 | Return made up to 24/12/87; full list of members (6 pages) |
25 June 1987 | Return made up to 01/01/87; full list of members (5 pages) |
25 June 1987 | Full accounts made up to 31 July 1985 (11 pages) |
25 February 1971 | Incorporation (13 pages) |
25 February 1971 | Incorporation (13 pages) |