Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mrs Karin Lovisa Aston |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 September 2012(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | John Leonard Aston |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 07 March 2012) |
Role | Estate Agent Retired |
Country of Residence | England |
Correspondence Address | 16 Lloyd Park Avenue Croydon Surrey CR0 5SA |
Director Name | Mrs Sylvia Carol Aston |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 07 March 2012) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | 16 Lloyd Park Avenue Croydon Surrey CR0 5SA |
Secretary Name | John Leonard Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lloyd Park Avenue Croydon Surrey CR0 5SA |
Registered Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
602 at £1 | Sylvia Carol Aston 66.74% Ordinary |
---|---|
300 at £1 | David John Leonard Aston 33.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,580,412 |
Current Liabilities | £18,365 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
6 June 2019 | Delivered on: 8 June 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 107 warwick road thornton heath t/n SGL803736. Outstanding |
---|---|
6 June 2019 | Delivered on: 8 June 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 134 warwick road thornton heath t/n SY122758. Outstanding |
15 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
16 November 2022 | Confirmation statement made on 1 November 2022 with updates (9 pages) |
2 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 1 November 2021 with updates (11 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 August 2021 | Second filing of Confirmation Statement dated 1 June 2021 (20 pages) |
25 June 2021 | Confirmation statement made on 1 June 2021 with updates
|
25 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
28 April 2021 | Change of share class name or designation (2 pages) |
28 April 2021 | Resolutions
|
28 April 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
29 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
8 June 2019 | Registration of charge 007970430002, created on 6 June 2019 (6 pages) |
8 June 2019 | Registration of charge 007970430001, created on 6 June 2019 (6 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 November 2018 | Second filing of the annual return made up to 12 October 2015 (23 pages) |
22 November 2018 | Second filing of Confirmation Statement dated 12/10/2016 (17 pages) |
13 November 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 12 October 2016 with updates
|
1 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
14 June 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for David John Leonard Aston on 12 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Karin Lovisa Aston on 12 October 2015 (2 pages) |
30 October 2015 | Director's details changed for David John Leonard Aston on 12 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Karin Lovisa Aston on 12 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
27 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Registered office address changed from 510 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from , 510 Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Director's details changed for David John Leonard Aston on 12 October 2012 (2 pages) |
30 October 2012 | Director's details changed for David John Leonard Aston on 12 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mrs Karin Lovisa Aston on 12 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mrs Karin Lovisa Aston on 12 October 2012 (2 pages) |
20 September 2012 | Appointment of Mrs Karin Lovisa Aston as a director (2 pages) |
20 September 2012 | Appointment of Mrs Karin Lovisa Aston as a director (2 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Termination of appointment of Sylvia Aston as a director (1 page) |
20 March 2012 | Termination of appointment of John Aston as a secretary (1 page) |
20 March 2012 | Termination of appointment of John Aston as a director (1 page) |
20 March 2012 | Termination of appointment of Sylvia Aston as a director (1 page) |
20 March 2012 | Termination of appointment of John Aston as a secretary (1 page) |
20 March 2012 | Termination of appointment of John Aston as a director (1 page) |
9 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
9 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
7 March 2012 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from , 30 Addiscombe Grove, Croydon, Surrey, CR9 5AY on 7 March 2012 (2 pages) |
6 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
6 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
15 November 2011 | Appointment of David John Leonard Aston as a director (2 pages) |
15 November 2011 | Appointment of David John Leonard Aston as a director (2 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 October 2009 | Director's details changed for Mrs Sylvia Carol Aston on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Sylvia Carol Aston on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Sylvia Carol Aston on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for John Leonard Aston on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Leonard Aston on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for John Leonard Aston on 2 October 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 September 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 April 2009 | Return made up to 12/10/08; full list of members (4 pages) |
1 April 2009 | Return made up to 12/10/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
27 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
27 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
17 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
17 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
20 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
7 October 2004 | Return made up to 12/10/04; full list of members
|
7 October 2004 | Return made up to 12/10/04; full list of members
|
7 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
22 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
31 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
31 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
23 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
19 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
15 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
9 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
22 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
22 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
23 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
20 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
20 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
8 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
25 October 1995 | Return made up to 12/10/95; full list of members
|
25 October 1995 | Return made up to 12/10/95; full list of members
|
27 March 1995 | Registered office changed on 27/03/95 from: 11 beeches avenue, carshalton beeches, surrey, SM5 3LB (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 11 beeches avenue carshalton beeches surrey SM5 3LB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
19 March 1964 | Incorporation (12 pages) |
19 March 1964 | Incorporation (12 pages) |