Company NameLittle Hussar's Ltd
DirectorMalcolm Wayne Englishby
Company StatusActive
Company Number06628100
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Malcolm Wayne Englishby
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AS
Director NameMs Marianna Adams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Southdean Gardens
Southfields
London
SW19 6NT
Secretary NameMs Marianna Adams
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Southdean Gardens
Southfields
London
SW19 6NT
Secretary NameKaterina Klimova Englishby
NationalityBritish
StatusResigned
Appointed30 October 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2010)
RoleAccountant
Correspondence Address243 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AS

Location

Registered Address23 High Street
Hampton Wick
KT1 4DA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

2 at £1Mr Malcolm Wayne Englishby
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,612
Cash£6,306
Current Liabilities£25,070

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
14 August 2012Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH United Kingdom on 14 August 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from 243 Uxbridge Road Hampton Hill Middlesex TW12 1AS United Kingdom on 18 July 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Director's details changed for Mr Malcolm Wayne Englishby on 1 November 2009 (2 pages)
8 December 2010Director's details changed for Mr Malcolm Wayne Englishby on 1 November 2009 (2 pages)
8 December 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
21 June 2010Termination of appointment of Katerina Klimova Englishby as a secretary (2 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 24/06/09; full list of members (3 pages)
5 July 2009Appointment terminated director marianna adams (1 page)
7 November 2008Appointment terminated secretary marianna adams (1 page)
7 November 2008Secretary appointed katerina klimova englishby (2 pages)
24 June 2008Incorporation (18 pages)