Company Name2020 Recreation Ltd
DirectorHeidi May Nicholl
Company StatusActive
Company Number08063917
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDr Heidi May Nicholl
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceAustralia
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameAsher Smiley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Contact

Websitewww.juniorarchery.co.uk/
Telephone020 31306797
Telephone regionLondon

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Heidi May Nicholl
51.00%
Ordinary
49 at £1Asher Smiley
49.00%
Ordinary

Financials

Year2014
Net Worth-£16,552
Cash£33,807
Current Liabilities£52,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 April 2023Cessation of Heidi May Nicholl as a person with significant control on 31 March 2023 (1 page)
5 April 2023Appointment of Mr Kar Wai Calvin Lee as a director on 31 March 2023 (2 pages)
5 April 2023Termination of appointment of Heidi May Nicholl as a director on 31 March 2023 (1 page)
5 April 2023Notification of Kar Wai Calvin Lee as a person with significant control on 31 March 2023 (2 pages)
5 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Change of details for Heidi May Nicholl as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Dr Heidi May Nicholl on 16 May 2018 (2 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Termination of appointment of Asher Smiley as a director on 1 July 2016 (1 page)
13 December 2016Termination of appointment of Asher Smiley as a director on 1 July 2016 (1 page)
13 December 2016Termination of appointment of Asher Smiley as a director on 1 July 2016 (1 page)
13 December 2016Termination of appointment of Asher Smiley as a director on 1 July 2016 (1 page)
16 May 2016Director's details changed for Asher Smiley on 9 November 2015 (2 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Director's details changed for Asher Smiley on 9 November 2015 (2 pages)
13 May 2016Director's details changed for Dr Heidi May Nicholl on 9 November 2015 (2 pages)
13 May 2016Director's details changed for Dr Heidi May Nicholl on 9 November 2015 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Director's details changed for Dr Heidi May Nicholl on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Dr Heidi May Nicholl on 20 May 2014 (2 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
12 December 2013Registered office address changed from 63 Elmslie Point Leopold Street London E3 4LD England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 63 Elmslie Point Leopold Street London E3 4LD England on 12 December 2013 (1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 May 2013Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 47 Morden Hill Lewisham London SE13 7NP England on 16 May 2013 (1 page)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS England on 16 May 2013 (1 page)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from 47 Morden Hill Lewisham London SE13 7NP England on 16 May 2013 (1 page)
22 November 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 100
(4 pages)
22 November 2012Appointment of Asher Smiley as a director (3 pages)
22 November 2012Appointment of Asher Smiley as a director (3 pages)
22 November 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 100
(4 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)