Company NameHot Rivet UK Limited
DirectorPiers Dominic Rowsell
Company StatusActive
Company Number04237019
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 9 months ago)
Previous NameHot Rivet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePiers Dominic Rowsell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Mussi 4 Milan
20154
Italy
Secretary NameAnna Maria Benedicta Rowsell
NationalityBritish
StatusCurrent
Appointed17 August 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressVia Mussi 4
Milan
20154
Italy
Director NameMr Geoffrey Alan Jacobs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleChartered Certifid Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rafters 32 Fernside Avenue
Mill Hill
London
NW7 3AY
Director NameAndrew Richard Fogg
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2006)
RoleConsultant
Correspondence Address47a Orchard Road
Seer Green
Beaconsfield
Bucks.
HP9 2XH
Secretary NameElizabeth Ann Perry
NationalityBritish
StatusResigned
Appointed05 November 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address1 Rushmoor Avenue
Hazlemere
Buckinghamshire
HP15 7NT
Director NameDr David Rowland Morris
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Beech Grove
Amersham
Buckinghamshire
HP7 0AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePribus Consultancy Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressThe Rafters
32 Fernside Avenue Mill Hill
London
NW7 3AY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameOca Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2004)
Correspondence AddressHerschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Piers Dominic Rowsell
100.00%
Ordinary

Financials

Year2014
Net Worth£8,716
Cash£4,234

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 June 2023 (9 months ago)
Next Return Due3 July 2024 (3 months, 2 weeks from now)

Filing History

3 August 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Piers Dominic Rowsell on 19 June 2011 (2 pages)
21 June 2011Director's details changed for Piers Dominic Rowsell on 19 June 2011 (2 pages)
7 October 2010Registered office address changed from Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 November 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
28 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
28 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
25 August 2009Secretary appointed anna maria benedicta rowsell (2 pages)
25 August 2009Secretary appointed anna maria benedicta rowsell (2 pages)
25 August 2009Registered office changed on 25/08/2009 from herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
25 August 2009Registered office changed on 25/08/2009 from herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
2 December 2008Return made up to 19/06/08; full list of members (3 pages)
2 December 2008Return made up to 19/06/08; full list of members (3 pages)
7 October 2008Director appointed piers dominic rowsell (1 page)
7 October 2008Appointment terminated director david morris (1 page)
7 October 2008Particulars of contract relating to shares (2 pages)
7 October 2008Appointment terminated director david morris (1 page)
7 October 2008Director appointed piers dominic rowsell (1 page)
7 October 2008Particulars of contract relating to shares (2 pages)
7 October 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 October 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 July 2008Appointment terminated secretary elizabeth perry (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
31 July 2008Appointment terminated secretary elizabeth perry (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
31 July 2007Return made up to 19/06/07; no change of members (6 pages)
31 July 2007Return made up to 19/06/07; no change of members (6 pages)
5 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 July 2006Return made up to 19/06/06; full list of members (6 pages)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 July 2006Return made up to 19/06/06; full list of members (6 pages)
21 October 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 October 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 August 2005Return made up to 19/06/05; full list of members (6 pages)
26 August 2005Return made up to 19/06/05; full list of members (6 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (1 page)
18 October 2004Return made up to 19/06/04; full list of members (6 pages)
18 October 2004Return made up to 19/06/04; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 July 2003Return made up to 19/06/03; full list of members (6 pages)
14 July 2003Return made up to 19/06/03; full list of members (6 pages)
11 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
27 November 2002Registered office changed on 27/11/02 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
19 November 2002Company name changed hot rivet LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed hot rivet LIMITED\certificate issued on 19/11/02 (2 pages)
11 September 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
2 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
2 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
19 June 2001Incorporation (17 pages)
19 June 2001Incorporation (17 pages)