Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mr Terry Dan Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Private Equity Partner |
Country of Residence | United States |
Correspondence Address | 155 Samoa Dr Akron 44319 |
Director Name | John Michael Donnelly Iii |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2011(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2013) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Unit 1 Station Industrial Estate Oxford Road Wokingham Berkshire RG41 2YQ |
Secretary Name | John Michael Donnelly Iii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(1 week after company formation) |
Appointment Duration | 3 months (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | Unit 1 Station Industrial Estate Oxford Road Workingham Berkshire RG41 2YG |
Director Name | Peter Coletto |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 March 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 20 Railroad Avenue Hackensack New Jersey 07601 United States |
Secretary Name | Peter Coletto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 2014) |
Role | Company Director |
Correspondence Address | 20 Railroad Avenue Hackensack New Jesrey 07601 United States |
Director Name | Mr Gerard Stoia |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 June 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Patrick Paul Albus |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2019(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Matthew Joseph Farmer |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2020(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | GHP Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2013) |
Correspondence Address | 49a High Street Ruislip Middlesex HA4 7BD |
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 |
10k at £1 | Bli Holding Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,019,399 |
Current Liabilities | £924,750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
29 June 2012 | Delivered on: 5 July 2012 Persons entitled: Legal and General Property Partners (Industrial Fund) Limited and Legal and General Property Partners (Industrial) Nominees Limited Classification: Underlease with rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,400.00, an interest bearing account and the amount from time to time held in the deposit account see image for full details. Outstanding |
---|---|
16 December 2011 | Delivered on: 20 December 2011 Persons entitled: Legal and General Property Partners (Industrial Fund) Limited and Legal and General Property Partners (Industrial) Nominees Limited Classification: Deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,400.00 see image for full details. Outstanding |
3 February 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
---|---|
5 December 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
16 August 2022 | Termination of appointment of Matthew Joseph Farmer as a director on 28 May 2022 (1 page) |
16 August 2022 | Appointment of Mr Anthony Marlow Sci as a director on 28 May 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
6 January 2020 | Appointment of Mr Matthew Joseph Farmer as a director on 3 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Patrick Paul Albus as a director on 3 January 2020 (1 page) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
20 November 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
9 July 2019 | Appointment of Mr Patrick Paul Albus as a director on 14 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of Gerard Stoia as a director on 14 June 2019 (1 page) |
3 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
11 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
23 November 2017 | Director's details changed for Mr Gerard Stoia on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Gerard Stoia on 23 November 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Change of name notice (2 pages) |
17 July 2017 | Change of name notice (2 pages) |
17 July 2017 | Resolutions
|
31 January 2017 | Full accounts made up to 31 December 2015 (17 pages) |
31 January 2017 | Full accounts made up to 31 December 2015 (17 pages) |
22 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
14 August 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
14 August 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Secretary's details changed (1 page) |
18 May 2015 | Secretary's details changed (1 page) |
16 May 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 May 2015 (1 page) |
16 May 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 May 2015 (1 page) |
6 January 2015 | Termination of appointment of Peter Coletto as a secretary on 29 November 2014 (1 page) |
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Peter Coletto as a secretary on 29 November 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Termination of appointment of Peter Coletto as a director on 9 March 2014 (1 page) |
23 September 2014 | Termination of appointment of Peter Coletto as a director on 9 March 2014 (1 page) |
23 September 2014 | Appointment of Mr Gerard Stoia as a director on 9 March 2014 (2 pages) |
23 September 2014 | Appointment of Mr Gerard Stoia as a director on 9 March 2014 (2 pages) |
23 September 2014 | Termination of appointment of Peter Coletto as a director on 9 March 2014 (1 page) |
23 September 2014 | Appointment of Mr Gerard Stoia as a director on 9 March 2014 (2 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
25 September 2013 | Termination of appointment of Ghp Registrars Limited as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Terry Smith as a director (2 pages) |
25 September 2013 | Termination of appointment of Ghp Registrars Limited as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Terry Smith as a director (2 pages) |
25 September 2013 | Appointment of Peter Coletto as a secretary (3 pages) |
25 September 2013 | Termination of appointment of John Donnelly Iii as a director (2 pages) |
25 September 2013 | Appointment of Peter Coletto as a secretary (3 pages) |
25 September 2013 | Termination of appointment of John Donnelly Iii as a director (2 pages) |
18 September 2013 | Appointment of Peter Coletto as a director (3 pages) |
18 September 2013 | Appointment of Peter Coletto as a director (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 July 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
30 July 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 March 2012 | Termination of appointment of John Donnelly Iii as a secretary (1 page) |
13 March 2012 | Appointment of Ghp Registrars Limited as a secretary (2 pages) |
13 March 2012 | Termination of appointment of John Donnelly Iii as a secretary (1 page) |
13 March 2012 | Appointment of Ghp Registrars Limited as a secretary (2 pages) |
13 January 2012 | Appointment of John Michael Donnelly Iii as a director (3 pages) |
13 January 2012 | Appointment of John Michael Donnelly Iii as a secretary (3 pages) |
13 January 2012 | Appointment of John Michael Donnelly Iii as a director (3 pages) |
13 January 2012 | Registered office address changed from Unit 1 Station Industrial Estate Oxford Rd Wokingham Berkshire RG41 2YQ England on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from Unit 1 Station Industrial Estate Oxford Rd Wokingham Berkshire RG41 2YQ England on 13 January 2012 (2 pages) |
13 January 2012 | Appointment of John Michael Donnelly Iii as a secretary (3 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 November 2011 | Incorporation (20 pages) |
30 November 2011 | Incorporation (20 pages) |