Hanwell
London
W7 3EJ
Secretary Name | Mr William Thompson |
---|---|
Status | Current |
Appointed | 10 August 2015(12 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Manor Court Road London W7 3EJ |
Director Name | Miss Leah Elizabeth Gliddon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Secretary Name | Colin Thomas James Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage High Street, Streatley Reading Berkshire RG8 9HY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marlborough.uk.com |
---|---|
Telephone | 08448152486 |
Telephone region | Unknown |
Registered Address | Osborne House 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Marlborough Isleworth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,248,869 |
Current Liabilities | £1,961,155 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
15 April 2005 | Delivered on: 20 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three small pieces of land being part of 416-418 london road isleworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 March 2005 | Delivered on: 9 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings being part of 414-418 london road isleworth TW7 5AG t/ns NGL303547 and NGL247233,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 March 2005 | Delivered on: 31 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
3 February 2004 | Delivered on: 17 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13-14 lees parade uxbridge road hillingdon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 February 2004 | Delivered on: 17 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Falcon works 400-414 london road isleworth middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 December 2004 | Delivered on: 4 December 2004 Satisfied on: 12 March 2011 Persons entitled: Capital Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
16 January 2024 | Appointment of Miss Leah Elizabeth Gliddon as a director on 2 November 2023 (2 pages) |
---|---|
5 January 2024 | Director's details changed (2 pages) |
13 October 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
21 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 September 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
17 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 September 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
11 January 2017 | Registered office address changed from 396-414 London Road Isleworth Middlesex TW7 5AG to Osborne House 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 396-414 London Road Isleworth Middlesex TW7 5AG to Osborne House 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN on 11 January 2017 (1 page) |
20 December 2016 | Confirmation statement made on 13 August 2016 with updates (25 pages) |
20 December 2016 | Confirmation statement made on 13 August 2016 with updates (25 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
7 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
3 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 August 2015 | Termination of appointment of Colin Thomas James Allen as a secretary on 10 August 2015 (1 page) |
10 August 2015 | Appointment of Mr William Thompson as a secretary on 10 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Colin Thomas James Allen as a secretary on 10 August 2015 (1 page) |
10 August 2015 | Appointment of Mr William Thompson as a secretary on 10 August 2015 (2 pages) |
8 December 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
8 December 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
11 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (11 pages) |
4 December 2004 | Particulars of mortgage/charge (11 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
20 April 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
20 April 2004 | Ad 13/08/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
20 April 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
20 April 2004 | Ad 13/08/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Incorporation (17 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (17 pages) |