Marlborough
Wiltshire
SN8 2BA
Secretary Name | Kelly Hatherall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Netherleigh Elcot Lane Marlborough Wiltshire SN8 2BA |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £0.5 | Kelly Hatherall 50.00% Ordinary |
---|---|
1 at £0.5 | Luke Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,104 |
Cash | £57,651 |
Current Liabilities | £28,689 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
30 March 2023 | Liquidators' statement of receipts and payments to 28 February 2023 (19 pages) |
---|---|
9 March 2023 | Registered office address changed from Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 9 March 2023 (2 pages) |
3 November 2022 | Appointment of a voluntary liquidator (3 pages) |
25 October 2022 | Removal of liquidator by court order (14 pages) |
25 October 2022 | Removal of liquidator by court order (14 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 28 February 2022 (19 pages) |
10 January 2022 | Registered office address changed from Pcr 77a 77a Alma Road Clifton Bristol BS8 2DP to Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2022 (2 pages) |
11 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
9 April 2021 | Declaration of solvency (5 pages) |
19 March 2021 | Appointment of a voluntary liquidator (3 pages) |
19 March 2021 | Registered office address changed from Netherleigh Elcot Lane Marlborough Wiltshire SN8 2BA to Pcr 77a 77a Alma Road Clifton Bristol BS8 2DP on 19 March 2021 (2 pages) |
19 March 2021 | Resolutions
|
26 February 2021 | Previous accounting period extended from 31 October 2020 to 31 January 2021 (1 page) |
15 January 2021 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
11 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
22 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
15 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Registered office address changed from Netherleigh Elcot Lane Marlborough Wiltshire SN4 2BA to Netherleigh Elcot Lane Marlborough Wiltshire SN8 2BA on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Netherleigh Elcot Lane Marlborough Wiltshire SN4 2BA to Netherleigh Elcot Lane Marlborough Wiltshire SN8 2BA on 20 November 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 November 2010 | Register inspection address has been changed from 29 London Road Marlborough Swindon Wiltshire SN8 2AA United Kingdom (1 page) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Register inspection address has been changed from 29 London Road Marlborough Swindon Wiltshire SN8 2AA United Kingdom (1 page) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Kelly Hatherall on 20 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Luke Cox on 20 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 1 Vicarage Close Marlborough Wiltshire SN8 1AY England on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Luke Cox on 20 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 1 Vicarage Close Marlborough Wiltshire SN8 1AY England on 26 October 2010 (1 page) |
26 October 2010 | Secretary's details changed for Kelly Hatherall on 20 October 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 April 2010 | Secretary's details changed for Kelly Hatherall on 7 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Kelly Hatherall on 7 April 2010 (1 page) |
15 April 2010 | Director's details changed for Luke Cox on 7 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Kelly Hatherall on 7 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 29 London Road Marlborough Wiltshire SN8 2AA on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for Luke Cox on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Luke Cox on 7 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 29 London Road Marlborough Wiltshire SN8 2AA on 15 April 2010 (1 page) |
19 November 2009 | Director's details changed for Luke Cox on 1 November 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Luke Cox on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Luke Cox on 1 November 2009 (2 pages) |
21 May 2009 | Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 May 2009 | Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
11 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
25 October 2007 | Incorporation (13 pages) |
25 October 2007 | Incorporation (13 pages) |