Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary Name | Deirdre Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2011(37 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Vibha Girtharlal Khatri |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | It Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Shraga Dov Goldreich |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 October 2011) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keslake Road London NW6 6DL |
Director Name | Mr David Charles Turner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 October 2011) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 51 Teignmouth Road London NW2 4EB |
Secretary Name | Mr David Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Teignmouth Road London NW2 4EB |
Director Name | Mrs Wawa Goldreich |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keslake Road London NW6 6DL |
Director Name | Belinda Ann Turner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2011) |
Role | Chartered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Teignmouth Road London NW2 4EB |
Website | www.turnergoldrich.com |
---|---|
Telephone | 020 76254591 |
Telephone region | London |
Registered Address | 1st 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 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,902 |
Cash | £1,113 |
Current Liabilities | £54,154 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
17 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
11 September 2020 | Registered office address changed from Office 1, Unit 16, the Courtyard 100 Villiers Road London NW2 5PJ United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 11 September 2020 (1 page) |
11 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
23 April 2020 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Office 1, Unit 16, the Courtyard 100 Villiers Road London NW2 5PJ on 23 April 2020 (1 page) |
27 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
15 November 2019 | Director's details changed for Preyesh Khatri on 15 November 2019 (2 pages) |
15 November 2019 | Change of details for Mr Preyesh Khatri as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Vibha Girtharlal Khatri on 15 November 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
14 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
27 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
21 August 2017 | Director's details changed for Preyesh Khatri on 21 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Preyesh Khatri as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Deirdre Parry on 21 August 2017 (1 page) |
21 August 2017 | Director's details changed for Vibha Girtharlal Khatri on 21 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Deirdre Parry on 21 August 2017 (1 page) |
21 August 2017 | Director's details changed for Preyesh Khatri on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Vibha Girtharlal Khatri on 21 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Preyesh Khatri as a person with significant control on 21 August 2017 (2 pages) |
1 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
1 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 August 2015 | Director's details changed for Vibha Girtharlal Khatri on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Vibha Girtharlal Khatri on 28 August 2015 (2 pages) |
17 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page) |
4 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 (16 pages) |
4 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 (16 pages) |
31 October 2014 | Appointment of Vibha Girtharlal Khatri as a director on 16 October 2014 (3 pages) |
31 October 2014 | Appointment of Vibha Girtharlal Khatri as a director on 16 October 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 November 2012 | Registered office address changed from , 111 Boundary Road, London, NW8 0RG on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from , 111 Boundary Road, London, NW8 0RG on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Appointment of Preyesh Khatri as a director (3 pages) |
11 October 2011 | Termination of appointment of Shraga Goldreich as a director (2 pages) |
11 October 2011 | Appointment of Deirdre Parry as a secretary (3 pages) |
11 October 2011 | Appointment of Preyesh Khatri as a director (3 pages) |
11 October 2011 | Termination of appointment of David Turner as a director (2 pages) |
11 October 2011 | Termination of appointment of Wawa Goldreich as a director (2 pages) |
11 October 2011 | Appointment of Deirdre Parry as a secretary (3 pages) |
11 October 2011 | Termination of appointment of David Turner as a secretary (2 pages) |
11 October 2011 | Termination of appointment of David Turner as a secretary (2 pages) |
11 October 2011 | Registered office address changed from , 111.Boundary Road,, London., NW8 0RG on 11 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Belinda Turner as a director (2 pages) |
11 October 2011 | Termination of appointment of Shraga Goldreich as a director (2 pages) |
11 October 2011 | Termination of appointment of Belinda Turner as a director (2 pages) |
11 October 2011 | Termination of appointment of Wawa Goldreich as a director (2 pages) |
11 October 2011 | Termination of appointment of David Turner as a director (2 pages) |
11 October 2011 | Registered office address changed from , 111.Boundary Road,, London., NW8 0RG on 11 October 2011 (2 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 August 2011 | Director's details changed for Mr Shraga Dov Goldreich on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mrs Wawa Goldreich on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mrs Wawa Goldreich on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Shraga Dov Goldreich on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Shraga Dov Goldrich on 15 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Mr Shraga Dov Goldrich on 15 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Wawa Goldreich on 15 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Wawa Goldreich on 15 August 2011 (3 pages) |
3 November 2010 | Appointment of Wawa Goldreich as a director (3 pages) |
3 November 2010 | Appointment of Belinda Ann Turner as a director (3 pages) |
3 November 2010 | Appointment of Wawa Goldreich as a director (3 pages) |
3 November 2010 | Appointment of Belinda Ann Turner as a director (3 pages) |
6 September 2010 | Director's details changed for Mr David Charles Turner on 1 May 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Mr Shraga Dov Goldrich on 1 May 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Mr Shraga Dov Goldrich on 1 May 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr David Charles Turner on 1 May 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr David Charles Turner on 1 May 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Shraga Dov Goldrich on 1 May 2010 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (3 pages) |
10 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Memorandum and Articles of Association (11 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Memorandum and Articles of Association (11 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
6 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 September 2002 | Return made up to 31/08/02; full list of members
|
20 September 2002 | Return made up to 31/08/02; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members
|
10 September 2001 | Return made up to 31/08/01; full list of members
|
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
12 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
12 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
25 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
25 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
2 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
18 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
29 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
8 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 May 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
6 May 1983 | Accounts made up to 28 November 1982 (7 pages) |
6 May 1983 | Accounts made up to 28 November 1982 (7 pages) |