Company NameERIC Boat (Music) Limited
DirectorPaul Brian Hart
Company StatusActive
Company Number01508591
CategoryPrivate Limited Company
Incorporation Date21 July 1980(43 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Brian Hart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameKatie Mackenzie
NationalityBritish
StatusCurrent
Appointed15 April 2001(20 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NamePaul Walter Charles Hart
NationalityBritish
StatusResigned
Appointed20 April 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 1995)
RoleCompany Director
Correspondence Address24 Mitcham Road
Seven Kings
Ilford
Essex
Secretary NameAnitta Fraser
NationalityBritish
StatusResigned
Appointed15 February 1995(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address21 Regency House
269 Regents Park Road
London
N3 3JZ
Secretary NameMrs Sandra Buckland
NationalityBritish
StatusResigned
Appointed03 August 1998(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address3 Lower Fosters
New Brent Street
London
NW4 2DJ

Contact

Telephone020 85584000
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1George Phillip Paul Hart & Toby Christopher Hart
50.00%
Ordinary
1 at £1Mr Paul Brian Hart
50.00%
Ordinary

Financials

Year2014
Net Worth£120,554
Cash£214,163
Current Liabilities£149,027

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

21 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
10 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
6 December 2016Director's details changed for Paul Brian Hart on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Paul Brian Hart on 6 December 2016 (2 pages)
6 December 2016Secretary's details changed for Katie Mackenzie on 6 December 2016 (1 page)
6 December 2016Secretary's details changed for Katie Mackenzie on 6 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 May 2009Return made up to 20/04/09; full list of members (3 pages)
22 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
13 June 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
21 May 2008Return made up to 20/04/08; full list of members (3 pages)
21 May 2008Return made up to 20/04/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
12 June 2007Return made up to 20/04/07; full list of members (2 pages)
12 June 2007Return made up to 20/04/07; full list of members (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
25 July 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
25 July 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
31 May 2006Return made up to 20/04/06; full list of members (2 pages)
31 May 2006Return made up to 20/04/06; full list of members (2 pages)
6 May 2005Return made up to 20/04/05; full list of members (6 pages)
6 May 2005Return made up to 20/04/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 April 2004Return made up to 20/04/04; full list of members (6 pages)
26 April 2004Return made up to 20/04/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 December 2003Registered office changed on 29/12/03 from: 9B accommodation road london NW11 8ED (1 page)
29 December 2003Registered office changed on 29/12/03 from: 9B accommodation road london NW11 8ED (1 page)
4 June 2003Return made up to 20/04/03; full list of members (6 pages)
4 June 2003Return made up to 20/04/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: offices of paul fraser & co. Carradine house 237 regents park road london N3 3LF (1 page)
20 April 2001Return made up to 20/04/01; full list of members (6 pages)
20 April 2001Registered office changed on 20/04/01 from: offices of paul fraser & co. Carradine house 237 regents park road london N3 3LF (1 page)
20 April 2001Return made up to 20/04/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 January 2001Registered office changed on 24/01/01 from: offices of paul fraser & co 1097 finchley road london NW11 0QB (1 page)
24 January 2001Registered office changed on 24/01/01 from: offices of paul fraser & co 1097 finchley road london NW11 0QB (1 page)
5 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
17 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
16 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 April 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
4 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
4 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 April 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
24 April 1997Return made up to 20/04/97; full list of members (6 pages)
24 April 1997Return made up to 20/04/97; full list of members (6 pages)
19 June 1996Amended accounts made up to 31 July 1995 (7 pages)
19 June 1996Amended accounts made up to 31 July 1995 (7 pages)
12 April 1996Return made up to 20/04/96; full list of members (6 pages)
12 April 1996Return made up to 20/04/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 May 1995Return made up to 20/04/95; full list of members (12 pages)
2 May 1995Return made up to 20/04/95; full list of members (12 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)