Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Ms Marie Mattson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 July 2018(10 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Secretary Of The University |
Country of Residence | United States |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | David Bao Phong Green |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 February 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Alexander Aleinikoff |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | University Dean Executive Vice President |
Correspondence Address | 4801 Langdrum Lane Chevy Chase Maryland 20815 United States |
Director Name | Christopher Augostini |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Senior Vice President Cfo & Treasurer |
Correspondence Address | 14988 Dufief Drive N Potomac Maryland 20878 |
Director Name | Edward Quinn |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Secretary Of The University |
Correspondence Address | 3611 Quesada Street Nw Washington D.C. 20015 United States |
Director Name | Judith Areen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 August 2010) |
Role | University Dean Professor |
Country of Residence | United States |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | David Robert Rubenstein |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2012(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 February 2019) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Hogan Lovells Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2017) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
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 |
Year | 2014 |
---|---|
Turnover | £873,397 |
Net Worth | -£2,613,756 |
Cash | £93,056 |
Current Liabilities | £2,844,577 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
7 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Director's details changed for David Bao Phong Green on 6 July 2023 (2 pages) |
7 July 2023 | Change of details for William Treanor as a person with significant control on 1 July 2023 (2 pages) |
7 July 2023 | Director's details changed for William Treanor on 1 July 2023 (2 pages) |
27 May 2023 | Accounts for a small company made up to 30 June 2022 (21 pages) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a small company made up to 30 June 2021 (20 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
16 June 2021 | Change of details for William Treanor as a person with significant control on 7 August 2018 (2 pages) |
20 April 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
9 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a small company made up to 30 June 2019 (20 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
4 July 2019 | Notification of David Bao Phong Green as a person with significant control on 19 February 2019 (2 pages) |
4 July 2019 | Director's details changed for David Bao Phong Green on 15 June 2019 (2 pages) |
4 July 2019 | Cessation of David Robert Rubenstein as a person with significant control on 19 February 2019 (1 page) |
19 March 2019 | Full accounts made up to 30 June 2018 (20 pages) |
28 February 2019 | Termination of appointment of David Robert Rubenstein as a director on 19 February 2019 (1 page) |
28 February 2019 | Appointment of David Bao Phong Green as a director on 19 February 2019 (2 pages) |
3 September 2018 | Change of details for William Treanor as a person with significant control on 28 August 2018 (5 pages) |
3 September 2018 | Change of details for David Robert Rubenstein as a person with significant control on 28 August 2018 (5 pages) |
21 August 2018 | Director's details changed for Marie Angela Mattson on 13 August 2018 (2 pages) |
21 August 2018 | Director's details changed for William Treanor on 13 August 2018 (2 pages) |
21 August 2018 | Director's details changed for David Robert Rubenstein on 13 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Edward Quinn as a director on 30 June 2018 (1 page) |
7 August 2018 | Appointment of Marie Angela Mattson as a director on 19 July 2018 (2 pages) |
7 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
19 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
11 July 2017 | Notification of David Robert Rubenstein as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of William Treanor as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of David Robert Rubenstein as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of William Treanor as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 May 2017 | Termination of appointment of Temple Secretarial Limited as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Temple Secretarial Limited as a secretary on 28 April 2017 (1 page) |
3 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (5 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (5 pages) |
10 May 2016 | Full accounts made up to 30 June 2015 (18 pages) |
10 May 2016 | Full accounts made up to 30 June 2015 (18 pages) |
3 July 2015 | Annual return made up to 2 July 2015 no member list (5 pages) |
3 July 2015 | Annual return made up to 2 July 2015 no member list (5 pages) |
3 July 2015 | Annual return made up to 2 July 2015 no member list (5 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
4 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
4 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
4 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
5 July 2013 | Annual return made up to 2 July 2013 no member list (5 pages) |
5 July 2013 | Annual return made up to 2 July 2013 no member list (5 pages) |
5 July 2013 | Annual return made up to 2 July 2013 no member list (5 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
16 October 2012 | Appointment of David Robert Rubenstein as a director (2 pages) |
16 October 2012 | Appointment of David Robert Rubenstein as a director (2 pages) |
15 October 2012 | Termination of appointment of Christopher Augostini as a director (1 page) |
15 October 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
15 October 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
15 October 2012 | Termination of appointment of Christopher Augostini as a director (1 page) |
28 August 2012 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
28 August 2012 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
18 July 2012 | Annual return made up to 2 July 2012 no member list (4 pages) |
18 July 2012 | Annual return made up to 2 July 2012 no member list (4 pages) |
18 July 2012 | Annual return made up to 2 July 2012 no member list (4 pages) |
13 June 2012 | Director's details changed for William Treanor on 13 June 2012 (2 pages) |
13 June 2012 | Termination of appointment of Hogan Lovells Corporate Services Limited as a secretary (1 page) |
13 June 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for William Treanor on 13 June 2012 (2 pages) |
13 June 2012 | Termination of appointment of Hogan Lovells Corporate Services Limited as a secretary (1 page) |
3 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
27 July 2011 | Annual return made up to 2 July 2011 no member list (5 pages) |
27 July 2011 | Annual return made up to 2 July 2011 no member list (5 pages) |
27 July 2011 | Annual return made up to 2 July 2011 no member list (5 pages) |
25 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
25 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
10 November 2010 | Appointment of William Treanor as a director (3 pages) |
10 November 2010 | Appointment of William Treanor as a director (3 pages) |
8 November 2010 | Termination of appointment of Judith Areen as a director (1 page) |
8 November 2010 | Termination of appointment of Judith Areen as a director (1 page) |
3 August 2010 | Annual return made up to 2 July 2010 no member list (5 pages) |
3 August 2010 | Annual return made up to 2 July 2010 no member list (5 pages) |
3 August 2010 | Annual return made up to 2 July 2010 no member list (5 pages) |
20 May 2010 | Secretary's details changed for Hogan Lovells Corporate Services Limited on 11 May 2010 (3 pages) |
20 May 2010 | Secretary's details changed for Hogan & Hartson Corporate Services Limited on 5 May 2010 (3 pages) |
20 May 2010 | Secretary's details changed for Hogan Lovells Corporate Services Limited on 11 May 2010 (3 pages) |
20 May 2010 | Secretary's details changed for Hogan & Hartson Corporate Services Limited on 5 May 2010 (3 pages) |
20 May 2010 | Secretary's details changed for Hogan & Hartson Corporate Services Limited on 5 May 2010 (3 pages) |
19 May 2010 | Registered office address changed from Juxon House 100 St Pauls Churchyard London EC4M 8BU on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from Juxon House 100 St Pauls Churchyard London EC4M 8BU on 19 May 2010 (2 pages) |
18 May 2010 | Full accounts made up to 31 July 2009 (14 pages) |
18 May 2010 | Full accounts made up to 31 July 2009 (14 pages) |
17 May 2010 | Appointment of Judith Areen as a director (3 pages) |
17 May 2010 | Appointment of Judith Areen as a director (3 pages) |
17 May 2010 | Termination of appointment of Alexander Aleinikoff as a director (2 pages) |
17 May 2010 | Termination of appointment of Alexander Aleinikoff as a director (2 pages) |
23 July 2009 | Annual return made up to 02/07/09 (5 pages) |
23 July 2009 | Annual return made up to 02/07/09 (5 pages) |
2 July 2008 | Incorporation (26 pages) |
2 July 2008 | Incorporation (26 pages) |