Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Ms Georgia Valerie Toffolo |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 31 Redcliffe Gardens London SW10 9BH |
Director Name | Alexa Bona |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 17a Ashburnham Road London SW10 0PG |
Director Name | Anthony Cazalet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 17c Ashburnham Road London SW10 0PG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Pascal Tomasi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Trading Strategy Manager |
Country of Residence | England |
Correspondence Address | 8 Cell Barnes Lane St. Albans Hertfordshire AL1 5RA |
Secretary Name | Alexa Bona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 17a Ashburnham Road London SW10 0PG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Pascal Tomasi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Demand Planner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cell Barnes Lane St. Albans Hertfordshire AL1 5RA |
Director Name | High Beech Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2011) |
Correspondence Address | 2001 Neuchatel Neuchatel Cp 2474 |
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 | James Williams Steven Clark 50.00% Ordinary |
---|---|
1 at £1 | Pascal Tomasi & Helen Ferrari 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
16 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
18 April 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
10 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
15 January 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
18 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
22 October 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
24 March 2020 | Director's details changed for Mr James William Steven Clark on 8 March 2020 (2 pages) |
24 March 2020 | Change of details for Mr James William Steven Clark as a person with significant control on 8 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
20 March 2020 | Change of details for Mr James William Steven Clark as a person with significant control on 4 April 2019 (2 pages) |
20 March 2020 | Director's details changed for Mr James William Steven Clark on 4 April 2019 (2 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
12 March 2019 | Change of details for Mr James William Steven Clark as a person with significant control on 1 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr James William Steven Clark as a person with significant control on 6 April 2016 (2 pages) |
5 March 2019 | Cessation of Pascal Tomasi as a person with significant control on 22 October 2018 (1 page) |
5 March 2019 | Appointment of Ms Georgia Valerie Toffolo as a director on 22 October 2018 (2 pages) |
5 March 2019 | Notification of Georgia Valerie Toffolo as a person with significant control on 22 October 2018 (2 pages) |
12 February 2019 | Registered office address changed from 8 Cell Barnes Lane St. Albans Hertfordshire AL1 5RA to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 12 February 2019 (1 page) |
8 November 2018 | Termination of appointment of Pascal Tomasi as a director on 22 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Pascal Tomasi as a secretary on 22 October 2018 (2 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
10 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr James William Steven Clark on 22 May 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr James William Steven Clark on 22 May 2015 (2 pages) |
12 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
12 July 2015 | Director's details changed for Mr James William Steven Clark on 22 May 2015 (2 pages) |
12 July 2015 | Director's details changed for Mr James William Steven Clark on 22 May 2015 (2 pages) |
12 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Registered office address changed from 17a Ashburnham Road London SW10 0PG on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Pascal Tomasi on 1 November 2012 (2 pages) |
2 July 2013 | Secretary's details changed for Pascal Tomasi on 1 November 2012 (2 pages) |
2 July 2013 | Registered office address changed from 17a Ashburnham Road London SW10 0PG on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Pascal Tomasi on 1 November 2012 (2 pages) |
2 July 2013 | Secretary's details changed for Pascal Tomasi on 1 November 2012 (2 pages) |
2 July 2013 | Secretary's details changed for Pascal Tomasi on 1 November 2012 (2 pages) |
2 July 2013 | Registered office address changed from 17a Ashburnham Road London SW10 0PG on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Pascal Tomasi on 1 November 2012 (2 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
9 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 July 2011 | Cancellation of shares. Statement of capital on 22 July 2011
|
22 July 2011 | Cancellation of shares. Statement of capital on 22 July 2011
|
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Termination of appointment of High Beech Holdings Ltd as a director (1 page) |
2 March 2011 | Termination of appointment of High Beech Holdings Ltd as a director (1 page) |
2 March 2011 | Appointment of Mr James William Steven Clark as a director (2 pages) |
2 March 2011 | Appointment of Mr James William Steven Clark as a director (2 pages) |
16 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
14 January 2010 | Director's details changed for High Beech Holdings Ltd on 7 January 2010 (2 pages) |
14 January 2010 | Director's details changed for High Beech Holdings Ltd on 7 January 2010 (2 pages) |
14 January 2010 | Director's details changed for High Beech Holdings Ltd on 7 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Pascal Tomasi on 7 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Pascal Tomasi on 7 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Pascal Tomasi on 7 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
6 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
16 July 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2006 | Return made up to 03/11/05; full list of members (3 pages) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Return made up to 03/11/05; full list of members (3 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed;new director appointed (2 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 16 st john street london EC1M 4NT (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 16 st john street london EC1M 4NT (1 page) |
10 December 2004 | New secretary appointed;new director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
3 November 2004 | Incorporation (14 pages) |
3 November 2004 | Incorporation (14 pages) |