Harrow
HA2 0HY
Secretary Name | Mr Houssein Zabatt |
---|---|
Status | Current |
Appointed | 31 January 2017(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 48 Sancroft Road Sancroft Road Harrow HA3 7NT |
Director Name | Ms Angela Lumpheza Banda |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2014) |
Role | Health Care Manager |
Country of Residence | England |
Correspondence Address | 48 Sancroft Road Harrow Middlesex HA3 7NT |
Director Name | Mrs Mariam Fawaz |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 48 Sancroft Road Harrow Middlesex HA3 7NT |
Secretary Name | Mrs Mariam Fawaz |
---|---|
Status | Resigned |
Appointed | 01 December 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 48 Sancroft Road Harrow Middlesex HA3 7NT |
Website | marygoldcareuk.com |
---|---|
Email address | [email protected] |
Telephone | 01738 851576 |
Telephone region | Perth |
Registered Address | 34 Byron Hill Road Harrow HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
1000 at £100 | Houssein Zabatt & Angela Banda 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
25 September 2019 | Delivered on: 2 October 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
18 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 October 2019 | Registration of charge 079725100001, created on 25 September 2019 (22 pages) |
15 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 October 2018 | Registered office address changed from 2nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England to 350 Pinner Road Harrow Middlesex HA1 4LB on 24 October 2018 (1 page) |
23 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Houssein Zabatt as a secretary on 31 January 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Notification of Houssein Zabatt as a person with significant control on 1 June 2017 (2 pages) |
14 July 2017 | Notification of Houssein Zabatt as a person with significant control on 1 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Houssein Zabatt on 1 June 2017 (2 pages) |
14 July 2017 | Notification of Angela Lumphezi Banda as a person with significant control on 1 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Angela Lumphezi Banda as a person with significant control on 1 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 July 2017 | Director's details changed for Mr Houssein Zabatt on 1 June 2017 (2 pages) |
13 July 2017 | Registered office address changed from 48 Sancroft Road Harrow Middlesex HA3 7NT to 2nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 48 Sancroft Road Harrow Middlesex HA3 7NT to 2nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 13 July 2017 (1 page) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2017 | Termination of appointment of Mariam Fawaz as a secretary on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Mariam Fawaz as a secretary on 3 April 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
21 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Mariam Fawaz as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Mariam Fawaz as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Mariam Fawaz as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mrs Mariam Fawaz as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Mariam Fawaz as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mrs Mariam Fawaz as a secretary on 1 December 2015 (2 pages) |
4 August 2015 | Termination of appointment of Angela Banda as a director on 26 October 2014 (1 page) |
4 August 2015 | Termination of appointment of Angela Banda as a director on 26 October 2014 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Mariam Fawaz as a director on 11 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Mariam Fawaz as a director on 11 November 2014 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Director's details changed for Mr Houssein Zabatt on 1 March 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Houssein Zabatt on 1 March 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Houssein Zabatt on 1 March 2014 (2 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Appointment of Miss Angela Banda as a director (2 pages) |
19 November 2013 | Appointment of Miss Angela Banda as a director (2 pages) |
19 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Registered office address changed from 37 Shelford Avenue Manchester M18 7DF United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Registered office address changed from 37 Shelford Avenue Manchester M18 7DF United Kingdom on 19 June 2013 (1 page) |
1 March 2012 | Incorporation
|
1 March 2012 | Incorporation
|