Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Thelma Miriam Cantor |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 June 1998) |
Role | Retired |
Correspondence Address | 78 Northcote Road Battersea London SW11 6QL |
Secretary Name | Mr Lance Russell Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mimosa The Shruberry Lavender Gardens London SW11 1DH |
Secretary Name | Mrs Cindy Liana Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(13 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 August 2016) |
Role | Housewife |
Correspondence Address | 4 Nepean Street London SW15 5DW |
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 |
99 at £1 | Lance Russell Cantor 99.00% Ordinary |
---|---|
1 at £1 | Mrs Cindy Liana Fuller 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,962 |
Current Liabilities | £68,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
6 October 1999 | Delivered on: 12 October 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 August 1994 | Delivered on: 27 August 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
15 August 1994 | Delivered on: 16 August 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-149A-149B croydon road beckenham kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 February 1992 | Delivered on: 13 March 1992 Satisfied on: 3 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101/103 upper tooting road,wandsworth,l/b of wandsworth. Title number:sgl 494643. Fully Satisfied |
28 February 1992 | Delivered on: 2 March 1992 Satisfied on: 22 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151A croydon rd. Beckenham bromley london. Fully Satisfied |
28 February 1992 | Delivered on: 2 March 1992 Satisfied on: 3 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149A & 149B croydon rd. Beckenham bromley london. Fully Satisfied |
28 February 1992 | Delivered on: 2 March 1992 Satisfied on: 22 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 153A croydon rd. Beckenham bromley london. Fully Satisfied |
1 March 1991 | Delivered on: 2 March 1991 Satisfied on: 23 March 2011 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: 136 and 138 high street carshalton in the london borough of sutton. Fully Satisfied |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
21 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
16 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Termination of appointment of Cindy Liana Fuller as a secretary on 1 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Cindy Liana Fuller as a secretary on 1 August 2016 (1 page) |
13 May 2016 | Director's details changed for Mr Lance Russell Cantor on 2 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Lance Russell Cantor on 2 May 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
5 July 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
5 July 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree 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 Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Secretary's details changed for Mrs Cindy Liana Fuller on 1 January 2014 (1 page) |
18 February 2014 | Secretary's details changed for Mrs Cindy Liana Fuller on 1 January 2014 (1 page) |
18 February 2014 | Secretary's details changed for Mrs Cindy Liana Fuller on 1 January 2014 (1 page) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 July 2010 | Secretary's details changed for Mrs Cindy Liana Fuller on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mrs Cindy Liana Fuller on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mrs Cindy Liana Fuller on 1 July 2010 (2 pages) |
6 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
16 February 2010 | Director's details changed for Lance Russell Cantor on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Lance Russell Cantor on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 October 2008 | Secretary's change of particulars / cindy cantor / 23/09/2008 (2 pages) |
3 October 2008 | Secretary's change of particulars / cindy cantor / 23/09/2008 (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: harcourt house 341 regents park road finchley london N3 1DP (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: harcourt house 341 regents park road finchley london N3 1DP (1 page) |
5 February 2001 | Memorandum and Articles of Association (4 pages) |
5 February 2001 | Memorandum and Articles of Association (4 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 January 2001 | Secretary's particulars changed (1 page) |
23 January 2001 | Secretary's particulars changed (1 page) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 December 1998 | Secretary's particulars changed (1 page) |
23 December 1998 | Secretary's particulars changed (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: harcourt house 341 regents park road finchley london N3 1DP (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: harcourt house 341 regents park road finchley london N3 1DP (1 page) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 17/18 old bond street mayfair london W1X 3DA (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 17/18 old bond street mayfair london W1X 3DA (1 page) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |