Company NameHeroics And Ros Limited
DirectorAndrew Geoffrey Kirk
Company StatusActive
Company Number01028474
CategoryPrivate Limited Company
Incorporation Date25 October 1971(52 years, 6 months ago)
Previous NameNavwar Productions Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Andrew Geoffrey Kirk
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2009(38 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Ryefield Court
Joel Street
Northwood Hills
Middlesex
HA6 1LL
Director NameMrs Sheila Margaret Anderson
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address48 East View
Barnet
Hertfordshire
EN5 5TN
Director NameMr William Ernest McKenzie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 1 month after company formation)
Appointment Duration4 days (resigned 25 November 1991)
RoleChartered Accountant
Correspondence Address13 Thrush Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JU
Secretary NameMr William Ernest McKenzie
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 1 month after company formation)
Appointment Duration4 days (resigned 25 November 1991)
RoleCompany Director
Correspondence Address13 Thrush Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JU
Director NameMrs Phyllis Kathleen McKenzie
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(20 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 August 1998)
RoleCompany Director
Correspondence Address11 Littlefield Close
Tufnell Park
London
N19 5UD
Secretary NameMrs Phyllis Kathleen McKenzie
NationalityBritish
StatusResigned
Appointed25 November 1991(20 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 August 1998)
RoleCompany Director
Correspondence Address11 Littlefield Close
Tufnell Park
London
N19 5UD
Secretary NameMr Anthony William Anderson
NationalityBritish
StatusResigned
Appointed04 November 1997(26 years after company formation)
Appointment Duration8 years, 4 months (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 East View
Barnet
Hertfordshire
EN5 5TN
Director NameMr Anthony William Anderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2009)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address48 East View
Barnet
Hertfordshire
EN5 5TN
Secretary NameJohn Edwin Richardson
NationalityBritish
StatusResigned
Appointed16 March 2006(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2009)
RoleCompany Director
Correspondence Address61 Moberly Road
Salisbury
Wiltshire
SP1 3BX
Director NameNaismith Design Limited (Corporation)
Date of BirthAugust 1981 (Born 42 years ago)
StatusResigned
Appointed29 August 1998(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2005)
Correspondence Address11 Electric Parade
Seven Kings Road
Ilford
Essex
IG3 8BY
Director NameMcKenzie & Mansbridge Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed14 March 2004(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 March 2006)
Correspondence Address8 Harbury Dell
Luton
Bedfordshire
LU3 3XH
Secretary NameMcKenzie & Mansbridge Limited (Corporation)
StatusResigned
Appointed14 March 2004(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 March 2006)
Correspondence Address8 Harbury Dell
Luton
Bedfordshire
LU3 3XH

Location

Registered Address81 Ryefield Court
Joel Street
Northwood Hills
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

12 at £1Andrew Geoffrey Kirk
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,752
Cash£2,154
Current Liabilities£90,701

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
2 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
24 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
10 November 2017Director's details changed for Mr Andrew Geoffrey Kirk on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Andrew Geoffrey Kirk on 10 November 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Change of details for Mr Andrew Geoffrey Kirk as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Change of details for Mr Andrew Geoffrey Kirk as a person with significant control on 1 July 2016 (2 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12
(3 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
(3 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 12
(3 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 12
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
3 August 2011Registered office address changed from 3 Castle Way Feltham Middlesex TW13 7NW United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 3 Castle Way Feltham Middlesex TW13 7NW United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 3 Castle Way Feltham Middlesex TW13 7NW United Kingdom on 3 August 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
23 February 2010Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE on 23 February 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 October 2009 (13 pages)
3 February 2010Total exemption small company accounts made up to 31 October 2009 (13 pages)
16 January 2010Company name changed navwar productions LIMITED\certificate issued on 16/01/10
  • CONNOT ‐
(3 pages)
16 January 2010Company name changed navwar productions LIMITED\certificate issued on 16/01/10
  • CONNOT ‐
(3 pages)
4 January 2010Termination of appointment of John Richardson as a secretary (1 page)
4 January 2010Termination of appointment of John Richardson as a secretary (1 page)
24 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
24 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
11 December 2009Termination of appointment of Anthony Anderson as a director (1 page)
11 December 2009Appointment of Mr Andrew Geoffrey Kirk as a director (2 pages)
11 December 2009Appointment of Mr Andrew Geoffrey Kirk as a director (2 pages)
11 December 2009Termination of appointment of Anthony Anderson as a director (1 page)
25 November 2009Director's details changed for Anthony William Anderson on 21 November 2009 (2 pages)
25 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Anthony William Anderson on 21 November 2009 (2 pages)
26 March 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
26 March 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
2 December 2008Return made up to 21/11/08; full list of members (3 pages)
2 December 2008Return made up to 21/11/08; full list of members (3 pages)
8 February 2008Return made up to 21/11/07; full list of members (2 pages)
8 February 2008Return made up to 21/11/07; full list of members (2 pages)
28 January 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
28 January 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
25 January 2008Registered office changed on 25/01/08 from: 11 electric parade seven kings road ilford essex IG3 8BY (1 page)
25 January 2008Registered office changed on 25/01/08 from: 11 electric parade seven kings road ilford essex IG3 8BY (1 page)
20 June 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
20 June 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
7 December 2006Return made up to 21/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2006Return made up to 21/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006Secretary resigned (1 page)
15 March 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
25 January 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 January 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 November 2004Return made up to 21/11/04; full list of members (7 pages)
12 November 2004Return made up to 21/11/04; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
2 December 2003Return made up to 21/11/03; full list of members (7 pages)
2 December 2003Return made up to 21/11/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
4 December 2002Return made up to 21/11/02; full list of members (7 pages)
4 December 2002Return made up to 21/11/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
4 December 2001Return made up to 21/11/01; full list of members (6 pages)
4 December 2001Return made up to 21/11/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
29 November 2000Return made up to 21/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2000Return made up to 21/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
27 January 2000Return made up to 21/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Return made up to 21/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1999Full accounts made up to 31 October 1998 (7 pages)
10 September 1999Full accounts made up to 31 October 1998 (7 pages)
6 January 1999Return made up to 21/11/98; no change of members (4 pages)
6 January 1999Return made up to 21/11/98; no change of members (4 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Secretary resigned;director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Secretary resigned;director resigned (1 page)
26 August 1998Full accounts made up to 31 October 1997 (7 pages)
26 August 1998Full accounts made up to 31 October 1997 (7 pages)
17 December 1997Return made up to 21/11/97; full list of members (6 pages)
17 December 1997Return made up to 21/11/97; full list of members (6 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
1 September 1997Full accounts made up to 31 October 1996 (7 pages)
1 September 1997Full accounts made up to 31 October 1996 (7 pages)
12 December 1996Return made up to 21/11/96; no change of members (4 pages)
12 December 1996Return made up to 21/11/96; no change of members (4 pages)
9 July 1996Full accounts made up to 31 October 1995 (7 pages)
9 July 1996Full accounts made up to 31 October 1995 (7 pages)
29 November 1995Return made up to 21/11/95; no change of members (4 pages)
29 November 1995Return made up to 21/11/95; no change of members (4 pages)
26 July 1995Full accounts made up to 31 October 1994 (7 pages)
26 July 1995Full accounts made up to 31 October 1994 (7 pages)