Company NameHeroes Boutique Ltd
DirectorMario Carlo Nisco
Company StatusActive
Company Number07989889
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mario Carlo Nisco
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address9 Golden Court
Richmond
Surrey
TW9 1EU
Secretary NameMr Mario Carlo Nisco
StatusCurrent
Appointed16 November 2012(8 months, 1 week after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address9 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMr Michael James Richard Davison
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMiss Patricia Anne Davison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Golden Court
Richmond
Surrey
TW9 1EU

Contact

Websiteheroesofrichmond.co.uk
Email address[email protected]
Telephone020 89409490
Telephone regionLondon

Location

Registered Address9 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Mario Nisco
50.00%
Ordinary
1 at £1Michael Davison
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,475
Cash£10,089
Current Liabilities£138,962

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

3 July 2012Delivered on: 11 July 2012
Persons entitled: Roy Karam Mcclure

Classification: Rent deposit deed
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £5,375.00.
Outstanding

Filing History

2 January 2024Director's details changed for Mr Mario Carlo Nisco on 2 January 2024 (2 pages)
30 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
14 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
26 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
18 May 2021Secretary's details changed for Mr Mario Carlo Nisco on 18 May 2021 (1 page)
18 May 2021Director's details changed for Mr Mario Carlo Nisco on 15 March 2020 (2 pages)
18 May 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
28 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
13 April 2018Change of details for Mr Mario Carlo Nisco as a person with significant control on 14 February 2018 (2 pages)
13 April 2018Cessation of Michael James Richard Dawson as a person with significant control on 14 February 2018 (1 page)
13 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Termination of appointment of Patricia Davison as a director (1 page)
3 May 2013Termination of appointment of Patricia Davison as a director (1 page)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
16 November 2012Appointment of Mr Mario Carlo Nisco as a secretary (2 pages)
16 November 2012Appointment of Mr Mario Carlo Nisco as a secretary (2 pages)
16 November 2012Termination of appointment of Michael Davison as a director (1 page)
16 November 2012Termination of appointment of Michael Davison as a director (1 page)
19 September 2012Registered office address changed from 15 Mill Plat Avenue Isleworth Middlesex TW7 6RD United Kingdom on 19 September 2012 (1 page)
19 September 2012Appointment of Miss Patricia Anne Davison as a director (2 pages)
19 September 2012Appointment of Miss Patricia Anne Davison as a director (2 pages)
19 September 2012Registered office address changed from 15 Mill Plat Avenue Isleworth Middlesex TW7 6RD United Kingdom on 19 September 2012 (1 page)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)