Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary Name | Alexis Jade Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 01 April 2011) |
Role | Journalist |
Correspondence Address | 29 Ockendon Road London N1 3NN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 |
100 at £1 | David Giles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,155 |
Gross Profit | £58,767 |
Net Worth | £14,647 |
Cash | £81,697 |
Current Liabilities | £71,810 |
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 | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
6 April 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
16 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 August 2019 | Director's details changed for Mr David Ian Giles on 28 August 2019 (2 pages) |
29 August 2019 | Change of details for Mr David Ian Giles as a person with significant control on 28 August 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
12 March 2019 | Change of details for Mr David Ian Giles as a person with significant control on 9 March 2019 (2 pages) |
10 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 August 2018 | Registered office address changed from C/O David Giles Photography Ltd 46 Summerlee Avenue London N2 9QP to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 7 August 2018 (1 page) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
16 May 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
3 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
22 July 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Mr David Ian Giles on 25 November 2011 (2 pages) |
19 April 2012 | Register inspection address has been changed from 29 Ockendon Road London N1 3NN United Kingdom (1 page) |
19 April 2012 | Register inspection address has been changed from 29 Ockendon Road London N1 3NN United Kingdom (1 page) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Mr David Ian Giles on 25 November 2011 (2 pages) |
16 January 2012 | Registered office address changed from 29 Ockendon Road London N1 3NN on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 29 Ockendon Road London N1 3NN on 16 January 2012 (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
1 April 2011 | Termination of appointment of Alexis Giles as a secretary (1 page) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Termination of appointment of Alexis Giles as a secretary (1 page) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
21 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for David Ian Giles on 9 March 2010 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for David Ian Giles on 9 March 2010 (2 pages) |
10 June 2010 | Director's details changed for David Ian Giles on 9 March 2010 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
20 September 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
20 September 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
28 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
21 April 2006 | Return made up to 09/03/06; full list of members (6 pages) |
21 April 2006 | Return made up to 09/03/06; full list of members (6 pages) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Incorporation (9 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Incorporation (9 pages) |