Marlow
Bucks
SL7 1QD
Director Name | Mr Douglas William Roach |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2011(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Forster Road Guildford Surrey GU2 9AE |
Secretary Name | Ms Elizabeth Perry |
---|---|
Status | Current |
Appointed | 07 May 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
Secretary Name | Miss Fiona Christine Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Square House 2/3 Ladbroke Square London W11 3LX |
Director Name | Mr Martin Peter George |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 March 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 32 Wensleydale Road Hampton Middlesex TW12 2LW |
Director Name | Mr Michael James Patton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 March 2013) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 11 St Georges Road Twickenham Middlesex TW1 1QS |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £319,840 |
Cash | £43,420 |
Current Liabilities | £15,156 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
27 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
21 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
30 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
30 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
30 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
26 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
10 May 2019 | Termination of appointment of Fiona Christine Campbell as a secretary on 7 May 2019 (1 page) |
10 May 2019 | Appointment of Ms Elizabeth Perry as a secretary on 7 May 2019 (2 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 November 2018 | Change of details for Mr Nicholas Alan Roger Perry as a person with significant control on 4 September 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Nicholas Alan Roger Perry on 4 September 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
16 October 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 December 2014 | Director's details changed for Mr Nicholas Alan Roger Perry on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Nicholas Alan Roger Perry on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Nicholas Alan Roger Perry on 2 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 March 2013 | Termination of appointment of Michael Patton as a director (1 page) |
25 March 2013 | Termination of appointment of Martin George as a director (1 page) |
25 March 2013 | Termination of appointment of Michael Patton as a director (1 page) |
25 March 2013 | Termination of appointment of Martin George as a director (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Director's details changed for Mr Douglas William Roach on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Douglas William Roach on 28 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
15 May 2011 | Appointment of Mr Douglas William Roach as a director (2 pages) |
15 May 2011 | Appointment of Mr Douglas William Roach as a director (2 pages) |
17 January 2011 | Purchase of own shares. (3 pages) |
17 January 2011 | Purchase of own shares. (3 pages) |
17 January 2011 | Cancellation of shares. Statement of capital on 17 January 2011
|
17 January 2011 | Cancellation of shares. Statement of capital on 17 January 2011
|
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
18 November 2010 | Directors statement and auditors report. Out of capital (2 pages) |
18 November 2010 | Directors statement and auditors report. Out of capital (2 pages) |
11 November 2010 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
11 November 2010 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
16 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
16 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Registered office address changed from 17 Grove Road Beaconsfield Bucks HP9 1UR on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Michael Patton on 1 October 2009 (2 pages) |
12 February 2010 | Registered office address changed from 17 Grove Road Beaconsfield Bucks HP9 1UR on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Michael Patton on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Nicholas Alan Roger Perry on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Michael Patton on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Nicholas Alan Roger Perry on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Martin Peter George on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Martin Peter George on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Nicholas Alan Roger Perry on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Martin Peter George on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
26 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
21 April 2008 | Director appointed martin peter george (2 pages) |
21 April 2008 | Director appointed martin peter george (2 pages) |
14 April 2008 | Director appointed michael james patton (2 pages) |
14 April 2008 | Director appointed michael james patton (2 pages) |
25 March 2008 | Nc inc already adjusted 11/03/08 (1 page) |
25 March 2008 | Ad 11/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
25 March 2008 | Ad 11/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
25 March 2008 | Nc inc already adjusted 11/03/08 (1 page) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Incorporation (16 pages) |
20 November 2007 | Incorporation (16 pages) |