Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary Name | Sharon Anne Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Co Secretary |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr David Michael Barnes |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 July 2020(18 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Financial Services Professional |
Country of Residence | United States |
Correspondence Address | Parkside House 41 Walsingham Rd Enfield EN2 6EY |
Director Name | Mr Barrie Duncan Heath |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(18 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Rd Enfield EN2 6EY |
Director Name | Sharon Anne Jackson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(18 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Chartd Acct |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Parkside House 41 Walsingham Rd Enfield EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £0.01 | Mr John William Jackson 90.00% Ordinary |
---|---|
1.1k at £0.01 | Sharon Anne Jackson 10.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £504,329 |
Current Liabilities | £630,249 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
24 April 2009 | Delivered on: 28 April 2009 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 x 1966 ac cobra chassis number COX6129 and registration number 427CPF the proceeds of all policies of insurance see image for full details. Outstanding |
---|---|
11 December 2002 | Delivered on: 14 December 2002 Satisfied on: 22 November 2008 Persons entitled: The Sanctuary Group PLC Classification: Guarantee & debenture Secured details: All monies due or to become the company and each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
28 June 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
---|---|
10 May 2023 | Notification of Ronald Wayne Burkle as a person with significant control on 27 July 2020 (2 pages) |
10 May 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
9 November 2022 | Appointment of Sharon Anne Jackson as a director on 28 July 2020 (2 pages) |
29 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
10 May 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
29 October 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
17 September 2020 | Change of details for Mr John William Jackson as a person with significant control on 16 September 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
20 August 2020 | Resolutions
|
20 August 2020 | Memorandum and Articles of Association (40 pages) |
10 August 2020 | Change of share class name or designation (2 pages) |
10 August 2020 | Particulars of variation of rights attached to shares (3 pages) |
4 August 2020 | Appointment of Mr Barrie Duncan Heath as a director on 28 July 2020 (2 pages) |
28 July 2020 | Appointment of Mr David Michael Barnes as a director on 28 July 2020 (2 pages) |
28 July 2020 | Statement of capital following an allotment of shares on 27 July 2020
|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 May 2020 | Director's details changed for Mr John William Jackson on 29 May 2020 (2 pages) |
29 May 2020 | Change of details for Mr John William Jackson as a person with significant control on 29 May 2020 (2 pages) |
29 May 2020 | Secretary's details changed for Sharon Anne Jackson on 29 May 2020 (1 page) |
6 August 2019 | Satisfaction of charge 2 in full (1 page) |
9 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
13 June 2016 | Micro company accounts made up to 30 September 2015 (7 pages) |
13 June 2016 | Micro company accounts made up to 30 September 2015 (7 pages) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (6 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) |
29 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
12 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Memorandum and Articles of Association (12 pages) |
10 July 2012 | Memorandum and Articles of Association (12 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
1 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
12 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
12 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 November 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 November 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 November 2008 | Return made up to 08/07/08; full list of members; amend (5 pages) |
2 November 2008 | Return made up to 08/07/08; full list of members; amend (5 pages) |
2 November 2008 | Return made up to 08/07/07; full list of members; amend (5 pages) |
2 November 2008 | Return made up to 08/07/07; full list of members; amend (5 pages) |
29 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
9 May 2008 | Appointment terminated director paul wallace (1 page) |
9 May 2008 | Appointment terminated director paul wallace (1 page) |
3 December 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 December 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
23 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: sanctuary house 45-53 sinclar road london W14 0NS (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: sanctuary house 45-53 sinclar road london W14 0NS (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
25 September 2006 | Full accounts made up to 30 September 2005 (12 pages) |
25 September 2006 | Full accounts made up to 30 September 2005 (12 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
11 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
16 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 March 2005 | Full accounts made up to 30 September 2003 (12 pages) |
8 March 2005 | Full accounts made up to 30 September 2003 (12 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
16 July 2004 | Return made up to 08/07/04; full list of members
|
16 July 2004 | Return made up to 08/07/04; full list of members
|
23 April 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
23 April 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
25 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
14 December 2002 | Particulars of mortgage/charge (6 pages) |
14 December 2002 | Particulars of mortgage/charge (6 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
1 November 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
1 November 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
29 October 2002 | New director appointed (7 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | S-div 08/07/02 (1 page) |
29 October 2002 | New director appointed (7 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | S-div 08/07/02 (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
8 July 2002 | Incorporation (31 pages) |
8 July 2002 | Incorporation (31 pages) |