Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Jane Heather Gregory |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Hyde Park Square London W2 2NW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Elizabeth Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 87 Finsbury Park Road London N4 2JY |
Secretary Name | Jonathan Guy Varey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 35 Hyde Park Square London W2 2NW |
Director Name | Mr Colin Potter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 28 February 2017) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 32 Cornhill London EC3V 3SG |
Secretary Name | Linda Patricia York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2010) |
Role | Office Manager |
Correspondence Address | 10 Devon House White Hart Lane Romford Essex RM7 8LA |
Director Name | Mr Nicholas John Holt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2009) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 204 Camberwell Grove London SE5 8RJ |
Director Name | Mr Lee Howard Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2007) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Village House Village Road Coleshill Buckinghamshire HP7 0LQ |
Director Name | Mr Colin Potter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Website | globallegalsearch.com |
---|
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 |
20 at £1 | Jane Heather Gregory 6.67% Ordinary C |
---|---|
120 at £1 | Colin Potter 40.00% Ordinary A |
120 at £1 | Jonathan Guy Varey 40.00% Ordinary A |
10 at £1 | Charles William Varey 3.33% Ordinary B |
10 at £1 | Frederick William Potter 3.33% Ordinary B |
10 at £1 | Thomas Oliver Potter 3.33% Ordinary B |
10 at £1 | William Albert Potter 3.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,051,839 |
Current Liabilities | £200,354 |
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 | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 1 day from now) |
23 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
4 May 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
25 April 2022 | Confirmation statement made on 18 April 2022 with updates (5 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
22 April 2021 | Confirmation statement made on 18 April 2021 with updates (5 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
20 April 2020 | Director's details changed for Mr Jon Varey on 19 April 2019 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 May 2019 | Termination of appointment of Colin Potter as a director on 1 April 2019 (1 page) |
14 May 2019 | Confirmation statement made on 18 April 2019 with updates (6 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
24 April 2018 | Director's details changed for Mr Colin Potter on 16 January 2018 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 August 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
14 August 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
14 August 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
14 August 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
24 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Change of share class name or designation (2 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Change of share class name or designation (2 pages) |
4 July 2017 | Change of details for Mr Jonathan Guy Varey as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 7th Floor 32 Cornhill London EC3V 3SG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 4 July 2017 (1 page) |
4 July 2017 | Change of details for Mr Jonathan Guy Varey as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Jon Varey on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 7th Floor 32 Cornhill London EC3V 3SG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Mr Jon Varey on 4 July 2017 (2 pages) |
30 June 2017 | Notification of Colin Potter as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Director's details changed for Mr Colin Potter on 9 June 2017 (2 pages) |
30 June 2017 | Cessation of Colin Potter as a person with significant control on 28 February 2017 (1 page) |
30 June 2017 | Notification of Colin Potter as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Director's details changed for Mr Colin Potter on 9 June 2017 (2 pages) |
30 June 2017 | Notification of Jonathan Guy Varey as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Jonathan Guy Varey as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Change of details for Mr Jonathan Guy Varey as a person with significant control on 28 February 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 June 2017 | Cessation of Colin Potter as a person with significant control on 28 February 2017 (1 page) |
30 June 2017 | Change of details for Mr Jonathan Guy Varey as a person with significant control on 28 February 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
31 March 2017 | Appointment of Mr Colin Potter as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Colin Potter as a director on 31 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Colin Potter as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Colin Potter as a director on 28 February 2017 (1 page) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Register inspection address has been changed from C/O Lerman Jacobs Davis Llp 510 Centennial Park, Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page) |
20 May 2015 | Register inspection address has been changed from C/O Lerman Jacobs Davis Llp 510 Centennial Park, Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page) |
19 November 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 September 2012 | Director's details changed for Mr Colin Potter on 24 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from 28 King Street London EC2V 8EH on 28 September 2012 (1 page) |
28 September 2012 | Director's details changed for Mr Jon Varey on 24 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Jon Varey on 24 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from 28 King Street London EC2V 8EH on 28 September 2012 (1 page) |
28 September 2012 | Director's details changed for Mr Colin Potter on 24 September 2012 (2 pages) |
27 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 March 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
1 March 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
12 May 2010 | Director's details changed for Jon Varey on 18 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Colin Potter on 18 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Jon Varey on 18 April 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Director's details changed for Colin Potter on 18 April 2010 (2 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Company name changed global legal search LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Company name changed global legal search LIMITED\certificate issued on 06/04/10
|
24 February 2010 | Termination of appointment of Linda York as a secretary (2 pages) |
24 February 2010 | Termination of appointment of Linda York as a secretary (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
11 March 2009 | Appointment terminated director nicholas holt (1 page) |
11 March 2009 | Appointment terminated director nicholas holt (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Ad 15/06/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Ad 15/06/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
28 April 2007 | Return made up to 18/04/07; full list of members (8 pages) |
28 April 2007 | Return made up to 18/04/07; full list of members (8 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 April 2006 | Return made up to 18/04/06; full list of members (9 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (9 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 April 2005 | Return made up to 18/04/05; full list of members
|
22 April 2005 | Return made up to 18/04/05; full list of members
|
14 April 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2005 | Ad 18/02/04--------- £ si 1@1 (2 pages) |
14 April 2005 | Ad 15/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 April 2005 | Ad 15/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 April 2005 | Ad 18/02/04--------- £ si 1@1 (2 pages) |
14 April 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | New director appointed (1 page) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: basement flat 35 hyde park square london W2 2NW (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Registered office changed on 20/10/04 from: basement flat 35 hyde park square london W2 2NW (1 page) |
7 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
7 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
19 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
3 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
22 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
22 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
21 May 2002 | Return made up to 18/04/02; full list of members
|
21 May 2002 | Return made up to 18/04/02; full list of members
|
4 April 2002 | Secretary's particulars changed (1 page) |
4 April 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Company name changed bloomsbury legal search LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed bloomsbury legal search LIMITED\certificate issued on 04/03/02 (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
23 August 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
23 August 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 2001 | Company name changed oriental art london LIMITED\certificate issued on 17/07/01 (2 pages) |
17 July 2001 | Company name changed oriental art london LIMITED\certificate issued on 17/07/01 (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
18 April 2000 | Incorporation (17 pages) |
18 April 2000 | Incorporation (17 pages) |