Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mrs Mary Jeanne Garrigan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mrs Helen Elizabeth Whitten |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mrs Beena Subbanna |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Management/Technology Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mrs Beena Subbanna |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23 Aura House 39 Melliss Avenue Kew Richmond TW9 4BX |
Director Name | Mr Michael John Mould |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelsall Mews Richmond TW9 4BP |
Director Name | Mr Paul Christopher Fitzgerald |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 September 2020) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mrs Barbara Louise Lambert |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2020(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2017(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2020) |
Correspondence Address | Firstport Secretarial Limited Queensway House 11 Queensway New Milton BH25 5NR |
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 | Alan James Roderick 8.33% Ordinary |
---|---|
1 at £1 | Beena Subbanna 8.33% Ordinary |
1 at £1 | Enfranchisement Capital Holdings LTD 8.33% Ordinary |
1 at £1 | Janet Helen Anderson 8.33% Ordinary |
1 at £1 | Jennifer Ann Lambert & David Ashley Lambert 8.33% Ordinary |
1 at £1 | Karen Melanie Alcock 8.33% Ordinary |
1 at £1 | Matthew John Hamilton 8.33% Ordinary |
1 at £1 | Pamela Sullivan & Barry Sullivan 8.33% Ordinary |
1 at £1 | Sevket Durucan & Gerladine Catherine Durucan 8.33% Ordinary |
1 at £1 | Sophie Ferguson-jones 8.33% Ordinary |
2 at £1 | Michael John Mould 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
26 September 2023 | Appointment of Mrs Karen Melanie Alcock as a director on 7 September 2023 (2 pages) |
---|---|
26 September 2023 | Termination of appointment of Beena Subbanna as a director on 7 September 2023 (1 page) |
30 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
13 March 2023 | Confirmation statement made on 9 March 2023 with updates (8 pages) |
15 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with updates (8 pages) |
16 September 2021 | Appointment of Mrs Beena Subbanna as a director on 12 September 2021 (2 pages) |
14 September 2021 | Termination of appointment of Barbara Louise Lambert as a director on 15 August 2021 (1 page) |
13 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 May 2021 | Confirmation statement made on 9 March 2021 with updates (8 pages) |
21 February 2021 | Change of share class name or designation (2 pages) |
17 February 2021 | Particulars of variation of rights attached to shares (3 pages) |
27 January 2021 | Memorandum and Articles of Association (16 pages) |
27 January 2021 | Resolutions
|
21 December 2020 | Resolutions
|
28 September 2020 | Appointment of Mrs Barbara Louise Lambert as a director on 25 September 2020 (2 pages) |
28 September 2020 | Appointment of Mrs Mary Jeanne Garrigan as a director on 2 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Paul Christopher Fitzgerald as a director on 25 September 2020 (1 page) |
28 September 2020 | Appointment of Mrs Helen Elizabeth Whitten as a director on 25 September 2020 (2 pages) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 March 2020 | Termination of appointment of Firstport Secretarial Limited as a secretary on 24 March 2020 (1 page) |
20 March 2020 | Confirmation statement made on 9 March 2020 with updates (7 pages) |
16 March 2020 | Director's details changed for Miss Janet Helen Anderson on 8 March 2020 (2 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 8 March 2020
|
4 March 2020 | Appointment of Mr Paul Christopher Fitzgerald as a director on 28 February 2020 (2 pages) |
4 March 2020 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 4 March 2020 (2 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
3 March 2020 | Registered office address changed from Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 3 March 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
4 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Michael John Mould as a director on 30 January 2019 (1 page) |
30 January 2019 | Appointment of Miss Janet Helen Anderson as a director on 30 January 2019 (2 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 March 2018 | Notification of a person with significant control statement (2 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
8 February 2018 | Termination of appointment of Beena Subbanna as a director on 8 February 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
24 January 2017 | Registered office address changed from 5 Kelsall Mews Richmond Surrey TW9 4BP to Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 5 Kelsall Mews Richmond Surrey TW9 4BP to Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 24 January 2017 (1 page) |
24 January 2017 | Appointment of Firstport Secretarial Limited as a secretary on 17 January 2017 (2 pages) |
24 January 2017 | Appointment of Firstport Secretarial Limited as a secretary on 17 January 2017 (2 pages) |
4 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 August 2013 | Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD United Kingdom on 16 August 2013 (1 page) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Incorporation (19 pages) |
8 March 2011 | Incorporation (19 pages) |