Company NameHotshots London Limited
DirectorZoe Rigby
Company StatusActive
Company Number06214337
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Zoe Rigby
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RolePromotions Manager
Country of ResidenceEngland
Correspondence Address89 Glenwood Road
London
N15 3JS
Secretary NameMelanie Fleur Viner
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Chinewood Manor
32 Manor Road, Eastcliff
Bournemouth
Dorset
BH1 3EZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Miss Zoe Rigby
100.00%
Ordinary

Financials

Year2014
Net Worth£84
Cash£13,588
Current Liabilities£13,922

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due25 April 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Filing History

15 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Director's details changed for Miss Zoe Rigby on 1 January 2014 (2 pages)
30 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Director's details changed for Miss Zoe Rigby on 1 January 2014 (2 pages)
30 June 2014Director's details changed for Miss Zoe Rigby on 1 January 2014 (2 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 January 2013Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 7 January 2013 (1 page)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Miss Zoe Rigby on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Miss Zoe Rigby on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Miss Zoe Rigby on 1 March 2010 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2009Director's change of particulars / zoe rigby / 01/03/2009 (1 page)
14 April 2009Return made up to 13/04/09; full list of members (3 pages)
14 April 2009Return made up to 13/04/09; full list of members (3 pages)
14 April 2009Director's change of particulars / zoe rigby / 01/03/2009 (1 page)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2008Return made up to 16/04/08; full list of members (3 pages)
28 April 2008Return made up to 16/04/08; full list of members (3 pages)
28 April 2008Director's change of particulars / zoe rigby / 10/12/2007 (2 pages)
28 April 2008Director's change of particulars / zoe rigby / 10/12/2007 (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 April 2007Incorporation (13 pages)
16 April 2007Incorporation (13 pages)