London
SW15 2NF
Secretary Name | Mr Gary Birditt |
---|---|
Status | Current |
Appointed | 23 October 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Blade Mews London SW15 2NF |
Director Name | Mr Alan Heywood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Menelik Road London NW2 3RH |
Director Name | Edward Mangan Robertson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 145 Pinks Hill Swanley Kent BR8 8ND |
Secretary Name | Mrs Gillian Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Menelik Road London NW2 3RH |
Secretary Name | Helen Corrigan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | 145 Pinks Hill Swanley Kent BR8 8NP |
Secretary Name | Mrs Serena Mary Birditt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 October 2014) |
Role | Administrator |
Correspondence Address | 16 High Street West Wratting Cambridge CB21 5LU |
Secretary Name | Mr John Page |
---|---|
Status | Resigned |
Appointed | 17 October 2014(20 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 23 October 2014) |
Role | Company Director |
Correspondence Address | 2 Blade Mews London SW15 2NF |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | hri-investments.com |
---|---|
Telephone | 020 88756480 |
Telephone region | London |
Registered Address | Gable House 18 - 24, Turnham Green Terrace London W4 1QP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | John Wilson Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,682 |
Cash | £36,478 |
Current Liabilities | £17,596 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
23 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 October 2023 | Registered office address changed from 2 Blade Mews London SW15 2NF to Gable House 18 - 24, Turnham Green Terrace London W4 1QP on 10 October 2023 (1 page) |
25 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 October 2014 | Termination of appointment of John Page as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of John Page as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Gary Birditt as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Appointment of Mr Gary Birditt as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Termination of appointment of John Page as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of John Page as a secretary on 23 October 2014 (1 page) |
19 October 2014 | Appointment of Mr John Page as a secretary on 17 October 2014 (2 pages) |
19 October 2014 | Termination of appointment of Serena Mary Birditt as a secretary on 17 October 2014 (1 page) |
19 October 2014 | Termination of appointment of Serena Mary Birditt as a secretary on 17 October 2014 (1 page) |
19 October 2014 | Appointment of Mr John Page as a secretary on 17 October 2014 (2 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Mrs Serena Mary Birditt on 9 February 2014 (1 page) |
5 March 2014 | Secretary's details changed for Mrs Serena Mary Birditt on 9 February 2014 (1 page) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Mrs Serena Mary Birditt on 9 February 2014 (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for John Wilson Page on 1 December 2009 (2 pages) |
10 March 2010 | Director's details changed for John Wilson Page on 1 December 2009 (2 pages) |
10 March 2010 | Director's details changed for John Wilson Page on 1 December 2009 (2 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 07/03/08; full list of members
|
20 May 2008 | Return made up to 07/03/08; full list of members
|
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 07/03/07; no change of members (6 pages) |
31 May 2007 | Return made up to 07/03/07; no change of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Return made up to 07/03/06; full list of members (6 pages) |
7 February 2007 | Return made up to 07/03/06; full list of members (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
31 October 2005 | Return made up to 07/03/05; full list of members (6 pages) |
31 October 2005 | Return made up to 07/03/05; full list of members (6 pages) |
7 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (3 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (3 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 37 duke street london W1U 1AR (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 37 duke street london W1U 1AR (1 page) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 44 welbeck street london W1M 7HF (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 44 welbeck street london W1M 7HF (1 page) |
7 March 2001 | Return made up to 07/03/01; full list of members (12 pages) |
7 March 2001 | Return made up to 07/03/01; full list of members (12 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 January 2001 | Company name changed heywood robertson investments li mited\certificate issued on 15/01/01 (2 pages) |
15 January 2001 | Company name changed heywood robertson investments li mited\certificate issued on 15/01/01 (2 pages) |
9 January 2001 | Return made up to 07/03/00; full list of members (6 pages) |
9 January 2001 | Return made up to 07/03/00; full list of members (6 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 80 mill lane west hampstead london NW6 1NB (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 80 mill lane west hampstead london NW6 1NB (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
9 May 1999 | Return made up to 07/03/99; no change of members (4 pages) |
9 May 1999 | Return made up to 07/03/99; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 July 1998 | Return made up to 07/03/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 July 1998 | Return made up to 07/03/98; full list of members (6 pages) |
2 April 1997 | Minutes (1 page) |
2 April 1997 | £ nc 100/25100 03/02/97 (1 page) |
2 April 1997 | Ad 03/02/97--------- £ si 9900@1 (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | £ nc 100/25100 03/02/97 (1 page) |
2 April 1997 | Ad 03/02/97--------- £ si 9900@1 (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Minutes (1 page) |
24 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 February 1996 | Return made up to 07/03/96; full list of members (6 pages) |
28 February 1996 | Return made up to 07/03/96; full list of members (6 pages) |
16 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
26 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Secretary's particulars changed (2 pages) |
21 September 1995 | Secretary's particulars changed (2 pages) |
21 September 1995 | Return made up to 07/03/95; full list of members (8 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Return made up to 07/03/95; full list of members (8 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: corporate house 419/421 high road harrow middlesex HA3 6EL (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: corporate house 419/421 high road harrow middlesex HA3 6EL (1 page) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |