Company NameHeirloom Tiaras Ltd
DirectorsSarah Jane Barnard and Dean Anthony Baker
Company StatusActive
Company Number05900369
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Jane Barnard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NamePeter Michael Barnard
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Dean Anthony Baker
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE

Location

Registered Address92 Station Road
Essex
Clacton-On-Sea
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mrs Sarah Jane Barnard
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
18 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
14 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
11 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
21 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
26 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
12 June 2020Change of details for Mrs Sarah Jane Barnard as a person with significant control on 12 June 2020 (2 pages)
11 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
21 April 2020Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 92 Station Road Essex Clacton-on-Sea CO15 1SG on 21 April 2020 (1 page)
23 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
19 September 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
15 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
8 August 2017Secretary's details changed for Peter Michael Barnard on 18 July 2017 (1 page)
8 August 2017Secretary's details changed for Peter Michael Barnard on 18 July 2017 (1 page)
8 August 2017Director's details changed for Mr Dean Anthony Baker on 18 July 2017 (2 pages)
8 August 2017Director's details changed for Mr Dean Anthony Baker on 18 July 2017 (2 pages)
19 July 2017Director's details changed for Mrs Sarah Jane Barnard on 18 July 2017 (2 pages)
19 July 2017Director's details changed for Mrs Sarah Jane Barnard on 18 July 2017 (2 pages)
19 July 2017Change of details for Mrs Sarah Jane Barnard as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Change of details for Mrs Sarah Jane Barnard as a person with significant control on 18 July 2017 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
30 March 2016Director's details changed for Mrs Sarah Jane Barnard on 28 March 2016 (2 pages)
30 March 2016Director's details changed for Dean Anthony Baker on 28 March 2016 (2 pages)
30 March 2016Secretary's details changed for Peter Michael Barnard on 28 March 2016 (1 page)
30 March 2016Secretary's details changed for Peter Michael Barnard on 28 March 2016 (1 page)
30 March 2016Director's details changed for Mrs Sarah Jane Barnard on 28 March 2016 (2 pages)
30 March 2016Director's details changed for Dean Anthony Baker on 28 March 2016 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
18 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
2 October 2015Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
10 February 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 August 2013 (11 pages)
1 October 2013Accounts for a dormant company made up to 31 August 2013 (11 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 9 August 2012 (4 pages)
14 August 2012Annual return made up to 9 August 2012 (4 pages)
14 August 2012Annual return made up to 9 August 2012 (4 pages)
13 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
2 February 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 20 September 2010 (1 page)
20 September 2010Director's details changed for Sarah Jane Barnard on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Sarah Jane Barnard on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Sarah Jane Barnard on 1 August 2010 (2 pages)
20 September 2010Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 20 September 2010 (1 page)
10 December 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
10 December 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
22 September 2009Return made up to 09/08/09; full list of members (5 pages)
22 September 2009Return made up to 09/08/09; full list of members (5 pages)
23 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
23 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
4 September 2008Return made up to 09/08/08; full list of members (5 pages)
4 September 2008Return made up to 09/08/08; full list of members (5 pages)
12 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 October 2007Return made up to 09/08/07; full list of members (5 pages)
2 October 2007Return made up to 09/08/07; full list of members (5 pages)
9 August 2006Incorporation (11 pages)
9 August 2006Incorporation (11 pages)