Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mr Andrew Harry Grant |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid 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 | 22 December 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 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 |
1 at £1 | Andrew Harry Grant 50.00% Ordinary |
---|---|
1 at £1 | Barbara Maianne Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,187 |
Current Liabilities | £241,367 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
22 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
15 January 2020 | Resolutions
|
15 January 2020 | Statement of company's objects (2 pages) |
15 January 2020 | Change of share class name or designation (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 December 2015 | Director's details changed for Mrs Barbara Marianne Grant on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mrs Barbara Marianne Grant on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Andrew Harry Grant on 1 April 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Andrew Harry Grant on 1 April 2015 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
17 April 2015 | Registered office address changed from 49a High Street Ruislip HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 49a High Street Ruislip HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
28 April 2014 | Appointment of Mr Andrew Harry Grant as a director (2 pages) |
28 April 2014 | Appointment of Mr Andrew Harry Grant as a director (2 pages) |
4 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (3 pages) |
4 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
17 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Appointment of Mrs Barbara Marianne Grant as a director (2 pages) |
4 January 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
4 January 2011 | Appointment of Mrs Barbara Marianne Grant as a director (2 pages) |
4 January 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
30 December 2010 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 30 December 2010 (1 page) |
22 December 2010 | Incorporation (43 pages) |
22 December 2010 | Incorporation (43 pages) |