Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary Name | GHP Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2011(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | Health Aid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Paul Monaghan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 237a High Road Harrow Middlesex HA3 5EE |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mrs Sandra June McCubbrey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Healthaid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | Propertywide Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 119 Kenton Road Harrow Middlesex HA3 0AZ |
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 |
1 at £1 | Jason Adams 25.00% Ordinary |
---|---|
1 at £1 | Paul Monaghan 25.00% Ordinary |
1 at £1 | Propertywide Services LTD 25.00% Ordinary |
1 at £1 | Sandra Mccubbrey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,097 |
Cash | £1,517 |
Current Liabilities | £420 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
23 November 2023 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
3 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
12 December 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
10 May 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
13 December 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
6 September 2021 | Termination of appointment of Sandra June Mccubbrey as a director on 3 September 2021 (1 page) |
19 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
10 December 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
15 April 2019 | Director's details changed for Ms Sandra June Mccubbrey on 28 March 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Sandra June Mccubbrey on 28 March 2019 (2 pages) |
21 January 2019 | Appointment of Mr Sandra June Mccubbrey as a director on 16 July 2018 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
3 April 2018 | Registered office address changed from Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 3 April 2018 (1 page) |
3 April 2018 | Director's details changed for Jason Anthony Adams on 28 March 2018 (2 pages) |
20 February 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 February 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
6 February 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
8 June 2016 | Director's details changed for Jason Anthony Adams on 30 May 2015 (3 pages) |
8 June 2016 | Director's details changed for Jason Anthony Adams on 30 May 2015 (3 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Secretary's details changed for Ghp Registrars Limited on 19 March 2015 (1 page) |
5 May 2015 | Secretary's details changed for Ghp Registrars Limited on 19 March 2015 (1 page) |
13 April 2015 | Secretary's details changed (1 page) |
13 April 2015 | Secretary's details changed (1 page) |
9 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Appointment of Ghp Registrars Limited as a secretary (3 pages) |
18 April 2011 | Appointment of Ghp Registrars Limited as a secretary (3 pages) |
5 April 2011 | Termination of appointment of Propertywide Services Limited as a secretary (1 page) |
5 April 2011 | Registered office address changed from 119 Kenton Road Harrow Middlesex HA3 0AZ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 119 Kenton Road Harrow Middlesex HA3 0AZ on 5 April 2011 (1 page) |
5 April 2011 | Termination of appointment of Propertywide Services Limited as a secretary (1 page) |
5 April 2011 | Registered office address changed from 119 Kenton Road Harrow Middlesex HA3 0AZ on 5 April 2011 (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
6 September 2010 | Termination of appointment of Paul Monaghan as a director (2 pages) |
6 September 2010 | Termination of appointment of Paul Monaghan as a director (2 pages) |
13 August 2010 | Appointment of Jason Anthony Adams as a director (3 pages) |
13 August 2010 | Appointment of Jason Anthony Adams as a director (3 pages) |
18 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
25 June 2007 | Return made up to 29/03/07; full list of members (3 pages) |
25 June 2007 | Return made up to 29/03/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
9 September 2005 | Return made up to 29/03/05; full list of members (3 pages) |
9 September 2005 | Return made up to 29/03/05; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
6 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
23 June 2003 | Return made up to 29/03/03; full list of members (7 pages) |
23 June 2003 | Return made up to 29/03/03; full list of members (7 pages) |
3 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
30 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
7 February 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
14 April 2000 | Ad 29/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Ad 29/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
14 April 2000 | Director resigned (1 page) |
29 March 2000 | Incorporation (17 pages) |
29 March 2000 | Incorporation (17 pages) |