Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mrs Yvonne Veronica Coghill |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 1st Floor Health Aid 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 30 other UK companies use this postal address |
60 at £1 | Yvonne Veronica Coghill 60.00% Ordinary |
---|---|
40 at £1 | Derek Alexander Coghill 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,690 |
Current Liabilities | £21,459 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
2 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
---|---|
17 July 2017 | Notification of Yvonne Veronica Coghill as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Derek Alexander Coghill as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
20 December 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
13 May 2015 | Director's details changed for Yvonne Veronica Coghill on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Yvonne Veronica Coghill on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Derek Alexander Coghill on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Derek Alexander Coghill on 5 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 April 2015 | Registered office address changed from 49a High Street Ruislip HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page) |
16 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
20 May 2010 | Appointment of Yvonne Veronica Coghill as a director (3 pages) |
20 May 2010 | Appointment of Derek Alexander Coghill as a director (3 pages) |
18 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
10 May 2010 | Incorporation (43 pages) |