Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mrs Natasha Michelle Sarah Drax |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mrs Charlotte Samantha Macleod |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Mr Harvey Philip Bogard |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 De Laszio House 3 Fitzjohn's Avenue London NW3 5DY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
34 at £1 | Charlotte Samantha Macleod 33.33% Ordinary |
---|---|
34 at £1 | Mark Alexander Bogard 33.33% Ordinary |
34 at £1 | Natasha Michelle Sarah Drax 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,329 |
Current Liabilities | £602,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
24 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 13 October 2016 with updates (9 pages) |
9 December 2016 | Confirmation statement made on 13 October 2016 with updates (9 pages) |
9 December 2016 | Director's details changed for Mrs Charlotte Samantha Macleod on 13 October 2016 (2 pages) |
9 December 2016 | Director's details changed for Mrs Charlotte Samantha Macleod on 13 October 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Mark Alexander Bogard on 13 October 2016 (2 pages) |
9 December 2016 | Director's details changed for Mrs Natasha Michelle Sarah Drax on 13 October 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Mark Alexander Bogard on 13 October 2016 (2 pages) |
9 December 2016 | Director's details changed for Mrs Natasha Michelle Sarah Drax on 13 October 2016 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 July 2015 | Termination of appointment of Harvey Philip Bogard as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Harvey Philip Bogard as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Harvey Philip Bogard as a director on 1 July 2015 (1 page) |
6 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 6 May 2015 (1 page) |
6 May 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
6 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 6 May 2015 (1 page) |
6 May 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
6 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 6 May 2015 (1 page) |
13 March 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
13 March 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
12 February 2015 | Appointment of Mrs Natasha Michelle Sarah Drax as a director on 17 December 2014 (2 pages) |
12 February 2015 | Appointment of Mrs Charlotte Samantha Macleod as a director on 17 December 2014 (2 pages) |
12 February 2015 | Appointment of Mr Mark Alexander Bogard as a director on 17 December 2014 (2 pages) |
12 February 2015 | Appointment of Mrs Natasha Michelle Sarah Drax as a director on 17 December 2014 (2 pages) |
12 February 2015 | Appointment of Mr Mark Alexander Bogard as a director on 17 December 2014 (2 pages) |
12 February 2015 | Appointment of Mrs Charlotte Samantha Macleod as a director on 17 December 2014 (2 pages) |
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
12 August 2014 | Appointment of Mr Harvey Philip Bogard as a director on 8 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Harvey Philip Bogard as a director on 8 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Harvey Philip Bogard as a director on 8 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Clifford Donald Wing as a director on 8 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Clifford Donald Wing as a director on 8 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Clifford Donald Wing as a director on 8 July 2014 (1 page) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Termination of appointment of Bonusworth Limited as a director (1 page) |
15 November 2010 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
15 November 2010 | Termination of appointment of Bonusworth Limited as a director (1 page) |
15 November 2010 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 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) |
30 October 2009 | Secretary's details changed for Rwl Registrars Limited on 13 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Rwl Registrars Limited on 13 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Bonusworth Limited on 13 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Bonusworth Limited on 13 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
6 October 2008 | Director appointed clifford donald wing (2 pages) |
6 October 2008 | Director appointed clifford donald wing (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
17 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 November 2005 | Location of debenture register (1 page) |
16 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
16 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
16 November 2005 | Location of debenture register (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
31 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
31 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
26 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
9 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: harcourt house 341 regents park road london N3 1DP (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: harcourt house 341 regents park road london N3 1DP (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
24 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Ad 08/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 1999 | Ad 08/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Registered office changed on 15/11/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
15 November 1999 | £ nc 100/1000 08/11/99 (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
15 November 1999 | £ nc 100/1000 08/11/99 (1 page) |
15 November 1999 | Resolutions
|
13 October 1999 | Incorporation (15 pages) |
13 October 1999 | Incorporation (15 pages) |