Company NameRiacr Limited
DirectorAnthony Charles Rogers
Company StatusActive
Company Number04723949
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Charles Rogers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Heyrons Cherry Garden Lane
Danbury
Chelmsford
CM3 4QY
Secretary NameMrs Shona Elizabeth Rogers
StatusCurrent
Appointed04 May 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressLittle Heyrons Cherry Garden Lane
Danbury
Chelmsford
Essex
CM3 4QY
Secretary NameRoger George Brown
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lyonsdown Avenue
New Barnet
Barnet
Herts
EN5 1DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Causeway Reach
Clacton-On-Sea
Essex
CO15 3UA
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Marys
Built Up AreaClacton-on-Sea
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£691,057
Cash£149,288
Current Liabilities£63,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 November 2022Amended micro company accounts made up to 31 March 2021 (3 pages)
15 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Registered office address changed from 72a Chase Side Enfield Middlesex EN2 6NX to 3 Causeway Reach Clacton-on-Sea Essex CO15 3UA on 25 October 2019 (1 page)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Termination of appointment of Roger George Brown as a secretary on 4 May 2017 (1 page)
4 May 2017Appointment of Mrs Shona Elizabeth Rogers as a secretary on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Roger George Brown as a secretary on 4 May 2017 (1 page)
4 May 2017Appointment of Mrs Shona Elizabeth Rogers as a secretary on 4 May 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Director's details changed for Mr Anthony Charles Rogers on 21 March 2016 (2 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Director's details changed for Mr Anthony Charles Rogers on 21 March 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Roger George Brown on 20 December 2012 (2 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Roger George Brown on 20 December 2012 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 04/04/08; full list of members (3 pages)
15 May 2008Return made up to 04/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 04/04/07; full list of members (2 pages)
11 April 2007Return made up to 04/04/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 04/04/06; full list of members (2 pages)
25 May 2006Return made up to 04/04/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 04/04/05; full list of members (2 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 04/04/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Return made up to 04/04/04; full list of members (6 pages)
10 August 2004Return made up to 04/04/04; full list of members (6 pages)
28 July 2004Ad 31/12/03--------- £ si 100@1=100 £ ic 101/201 (2 pages)
28 July 2004Ad 31/12/03--------- £ si 100@1=100 £ ic 101/201 (2 pages)
2 June 2003Ad 04/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 June 2003Ad 04/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (17 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Incorporation (17 pages)
4 April 2003Director resigned (1 page)