Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary Name | Daniel England |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 21 years |
Role | Secretary |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | Helen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring House 10 Spring Place London NW5 3BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Health Aid 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 30 other UK companies use this postal address |
1 at £1 | Andrew Louis Glynne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £905 |
Current Liabilities | £31,259 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
5 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
8 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
10 December 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
5 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
20 August 2019 | Resolutions
|
8 August 2019 | Change of name notice (2 pages) |
8 August 2019 | Resolutions
|
29 October 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
21 August 2017 | Director's details changed for Mr Andrew Louis Glynne on 18 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Andrew Louis Glynne as a person with significant control on 18 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Andrew Louis Glynne as a person with significant control on 18 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Daniel England on 18 August 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Andrew Louis Glynne on 18 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Daniel England on 18 August 2017 (1 page) |
18 August 2017 | Secretary's details changed for Daniel England on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Andrew Louis Glynne on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Andrew Louis Glynne on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Andrew Louis Glynne as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Secretary's details changed for Daniel England on 18 August 2017 (1 page) |
18 August 2017 | Change of details for Mr Andrew Louis Glynne as a person with significant control on 18 August 2017 (2 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 January 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
5 January 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
13 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 May 2015 | Registered office address changed from 49a High Street Ruislip HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 49a High Street Ruislip HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
14 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
9 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Director's change of particulars / andrew glynne / 01/06/2008 (1 page) |
29 September 2008 | Director's change of particulars / andrew glynne / 01/06/2008 (1 page) |
29 September 2008 | Location of debenture register (1 page) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 28/08/05; full list of members (2 pages) |
30 January 2006 | Return made up to 28/08/05; full list of members (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
16 September 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
16 September 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 1210 london road leigh on sea essex (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 1210 london road leigh on sea essex (1 page) |
13 October 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
13 October 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
24 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 September 2004 | Return made up to 28/08/04; full list of members
|
22 September 2004 | Return made up to 28/08/04; full list of members
|
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Return made up to 28/08/03; full list of members
|
12 February 2004 | Registered office changed on 12/02/04 from: 225A brecknock road london N19 5AA (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 225A brecknock road london N19 5AA (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Return made up to 28/08/03; full list of members
|
10 February 2004 | Company name changed documentary films LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed documentary films LIMITED\certificate issued on 10/02/04 (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: c/o october films LTD, spring house, 10 spring place london NW5 3BH (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: c/o october films LTD, spring house, 10 spring place london NW5 3BH (1 page) |
28 August 2002 | Incorporation (17 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Incorporation (17 pages) |
28 August 2002 | Secretary resigned (1 page) |