Company NameHRI Investments Limited
DirectorJohn Wilson Page
Company StatusActive
Company Number02905291
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Previous NameHeywood Robertson Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr John Wilson Page
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2007(13 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blade Mews
London
SW15 2NF
Secretary NameMr Gary Birditt
StatusCurrent
Appointed23 October 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address2 Blade Mews
London
SW15 2NF
Director NameMr Alan Heywood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Menelik Road
London
NW2 3RH
Director NameEdward Mangan Robertson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleInsurance Broker
Correspondence Address145 Pinks Hill
Swanley
Kent
BR8 8ND
Secretary NameMrs Gillian Heywood
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Menelik Road
London
NW2 3RH
Secretary NameHelen Corrigan Robertson
NationalityBritish
StatusResigned
Appointed29 November 1999(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2007)
RoleCompany Director
Correspondence Address145 Pinks Hill
Swanley
Kent
BR8 8NP
Secretary NameMrs Serena Mary Birditt
NationalityBritish
StatusResigned
Appointed06 April 2007(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 17 October 2014)
RoleAdministrator
Correspondence Address16 High Street
West Wratting
Cambridge
CB21 5LU
Secretary NameMr John Page
StatusResigned
Appointed17 October 2014(20 years, 7 months after company formation)
Appointment Duration6 days (resigned 23 October 2014)
RoleCompany Director
Correspondence Address2 Blade Mews
London
SW15 2NF
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitehri-investments.com
Telephone020 88756480
Telephone regionLondon

Location

Registered AddressGable House
18 - 24, Turnham Green Terrace
London
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1John Wilson Page
100.00%
Ordinary

Financials

Year2014
Net Worth£19,682
Cash£36,478
Current Liabilities£17,596

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

23 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
10 October 2023Registered 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 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(3 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(3 pages)
23 October 2014Termination of appointment of John Page as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of John Page as a secretary on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Gary Birditt as a secretary on 23 October 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Appointment of Mr Gary Birditt as a secretary on 23 October 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Termination of appointment of John Page as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of John Page as a secretary on 23 October 2014 (1 page)
19 October 2014Appointment of Mr John Page as a secretary on 17 October 2014 (2 pages)
19 October 2014Termination of appointment of Serena Mary Birditt as a secretary on 17 October 2014 (1 page)
19 October 2014Termination of appointment of Serena Mary Birditt as a secretary on 17 October 2014 (1 page)
19 October 2014Appointment of Mr John Page as a secretary on 17 October 2014 (2 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(4 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(4 pages)
5 March 2014Secretary's details changed for Mrs Serena Mary Birditt on 9 February 2014 (1 page)
5 March 2014Secretary's details changed for Mrs Serena Mary Birditt on 9 February 2014 (1 page)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(4 pages)
5 March 2014Secretary's details changed for Mrs Serena Mary Birditt on 9 February 2014 (1 page)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for John Wilson Page on 1 December 2009 (2 pages)
10 March 2010Director's details changed for John Wilson Page on 1 December 2009 (2 pages)
10 March 2010Director's details changed for John Wilson Page on 1 December 2009 (2 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 07/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2008Return made up to 07/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Director resigned (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New director appointed (2 pages)
31 May 2007Return made up to 07/03/07; no change of members (6 pages)
31 May 2007Return made up to 07/03/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Return made up to 07/03/06; full list of members (6 pages)
7 February 2007Return made up to 07/03/06; full list of members (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
31 October 2005Return made up to 07/03/05; full list of members (6 pages)
31 October 2005Return made up to 07/03/05; full list of members (6 pages)
7 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
7 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 07/03/04; full list of members (6 pages)
15 March 2004Return made up to 07/03/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
14 March 2003Return made up to 07/03/03; full list of members (6 pages)
14 March 2003Return made up to 07/03/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (3 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (3 pages)
14 January 2003Registered office changed on 14/01/03 from: 37 duke street london W1U 1AR (1 page)
14 January 2003Registered office changed on 14/01/03 from: 37 duke street london W1U 1AR (1 page)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
16 November 2001Registered office changed on 16/11/01 from: 44 welbeck street london W1M 7HF (1 page)
16 November 2001Registered office changed on 16/11/01 from: 44 welbeck street london W1M 7HF (1 page)
7 March 2001Return made up to 07/03/01; full list of members (12 pages)
7 March 2001Return made up to 07/03/01; full list of members (12 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Company name changed heywood robertson investments li mited\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed heywood robertson investments li mited\certificate issued on 15/01/01 (2 pages)
9 January 2001Return made up to 07/03/00; full list of members (6 pages)
9 January 2001Return made up to 07/03/00; full list of members (6 pages)
14 February 2000Registered office changed on 14/02/00 from: 80 mill lane west hampstead london NW6 1NB (1 page)
14 February 2000Registered office changed on 14/02/00 from: 80 mill lane west hampstead london NW6 1NB (1 page)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Secretary resigned (1 page)
9 May 1999Return made up to 07/03/99; no change of members (4 pages)
9 May 1999Return made up to 07/03/99; no change of members (4 pages)
2 July 1998Full accounts made up to 31 March 1998 (13 pages)
2 July 1998Full accounts made up to 31 March 1998 (13 pages)
2 July 1998Return made up to 07/03/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 March 1997 (13 pages)
2 July 1998Full accounts made up to 31 March 1997 (13 pages)
2 July 1998Return made up to 07/03/98; full list of members (6 pages)
2 April 1997Minutes (1 page)
2 April 1997£ nc 100/25100 03/02/97 (1 page)
2 April 1997Ad 03/02/97--------- £ si 9900@1 (2 pages)
2 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1997£ nc 100/25100 03/02/97 (1 page)
2 April 1997Ad 03/02/97--------- £ si 9900@1 (2 pages)
2 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1997Minutes (1 page)
24 March 1997Return made up to 07/03/97; no change of members (4 pages)
24 March 1997Return made up to 07/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
28 February 1996Return made up to 07/03/96; full list of members (6 pages)
28 February 1996Return made up to 07/03/96; full list of members (6 pages)
16 February 1996Full accounts made up to 31 March 1995 (11 pages)
16 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Secretary's particulars changed (2 pages)
21 September 1995Secretary's particulars changed (2 pages)
21 September 1995Return made up to 07/03/95; full list of members (8 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Return made up to 07/03/95; full list of members (8 pages)
13 September 1995Registered office changed on 13/09/95 from: corporate house 419/421 high road harrow middlesex HA3 6EL (1 page)
13 September 1995Registered office changed on 13/09/95 from: corporate house 419/421 high road harrow middlesex HA3 6EL (1 page)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)