Company Name50 Degrees North Limited
DirectorsDaniel Paul Hiza and Ritu Manocha Hiza
Company StatusActive
Company Number05492899
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Daniel Paul Hiza
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Revell Road
Kingston Upon Thames
Surrey
KT1 3SW
Director NameMs Ritu Manocha Hiza
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Revell Road
Kingston Upon Thames
Surrey
KT1 3SW
Secretary NameMs Ritu Manocha Hiza
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Revell Road
Kingston Upon Thames
Surrey
KT1 3SW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.50degreesnorth.co.uk

Location

Registered Address14-15 Harelands Court Yard Office Moor Road
Melsonby
Richmond
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby

Shareholders

1 at £1Daniel Paul Hiza
50.00%
Ordinary
1 at £1Ritu Manocha Hiza
50.00%
Ordinary

Financials

Year2014
Net Worth-£192,172
Current Liabilities£211,052

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
17 July 2017Notification of Dan Hiza as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Dan Hiza as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Ritu Hiza as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Ritu Hiza as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (7 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Ritu Manocha Hiza on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Daniel Paul Hiza on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Ritu Manocha Hiza on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Daniel Paul Hiza on 20 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 28/06/09; full list of members (4 pages)
3 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (14 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (14 pages)
13 October 2008Registered office changed on 13/10/2008 from 6 revell road kingston upon thames surrey KT1 3SW (1 page)
13 October 2008Registered office changed on 13/10/2008 from 6 revell road kingston upon thames surrey KT1 3SW (1 page)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
14 July 2006Location of debenture register (1 page)
14 July 2006Registered office changed on 14/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 July 2006Registered office changed on 14/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 July 2006Location of register of members (1 page)
14 July 2006Return made up to 28/06/06; full list of members (2 pages)
14 July 2006Location of register of members (1 page)
14 July 2006Location of debenture register (1 page)
14 July 2006Return made up to 28/06/06; full list of members (2 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
28 June 2005Incorporation (13 pages)
28 June 2005Incorporation (13 pages)