Company NameHdri-Studio Limited
DirectorsPeter Crowther and Suzanna Crowther
Company StatusActive
Company Number05133787
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Crowther
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Falconet Court
123 Wapping High Street
London
E1W 3NX
Director NameMrs Suzanna Crowther
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Falconet Court 123 Wapping High Street
London
E1W 3NX
Secretary NameMrs Suzanna Crowther
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Falconet Court
123 Wapping High Street
London
E1W 3NX
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Secretary/Company Dire
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

Contact

Websitehdristudio.com

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Peter Crowther
50.00%
Ordinary
50 at £1Suzanna Crowther
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,922
Cash£29,243
Current Liabilities£46,433

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

15 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
5 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
9 September 2019Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mrs Suzanna Crowther on 14 May 2019 (2 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 May 2017Secretary's details changed for Suzanna Crowther on 19 May 2017 (1 page)
22 May 2017Director's details changed for Peter Crowther on 19 May 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
22 May 2017Director's details changed for Peter Crowther on 19 May 2017 (2 pages)
22 May 2017Secretary's details changed for Suzanna Crowther on 19 May 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Director's details changed for Suzanna Crowther on 1 May 2016 (2 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Director's details changed for Peter Crowther on 1 May 2016 (2 pages)
6 June 2016Director's details changed for Peter Crowther on 1 May 2016 (2 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Director's details changed for Suzanna Crowther on 1 May 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 January 2016 (1 page)
13 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
6 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 June 2009Return made up to 20/05/09; full list of members (4 pages)
25 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 July 2008Return made up to 20/05/08; full list of members (4 pages)
4 July 2008Return made up to 20/05/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 June 2007Return made up to 20/05/07; full list of members (2 pages)
27 June 2007Return made up to 20/05/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 July 2006Return made up to 20/05/06; full list of members (2 pages)
20 July 2006Return made up to 20/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 July 2005Return made up to 20/05/05; full list of members (3 pages)
13 July 2005Return made up to 20/05/05; full list of members (3 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Ad 20/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004Ad 20/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2004New director appointed (3 pages)
11 June 2004Location of register of members (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed;new director appointed (3 pages)
11 June 2004Location of register of members (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
11 June 2004New secretary appointed;new director appointed (3 pages)
20 May 2004Incorporation (13 pages)
20 May 2004Incorporation (13 pages)