Company NameMarlborough Consultancy Ltd
DirectorsPaul Greenberg and Shoshanah Greenberg
Company StatusActive
Company Number08235220
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Greenberg
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Shoshanah Greenberg
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paul Greenberg
100.00%
Ordinary

Financials

Year2014
Net Worth£7,396
Cash£21,545
Current Liabilities£14,627

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
18 September 2023Cessation of Shoshanah Greenberg as a person with significant control on 31 July 2023 (1 page)
18 September 2023Change of details for Mr Paul Greenberg as a person with significant control on 31 July 2023 (2 pages)
30 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
12 December 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
30 November 2022Change of details for Mr Paul Greenberg as a person with significant control on 1 October 2022 (2 pages)
29 November 2022Notification of Shoshanah Greenberg as a person with significant control on 1 October 2022 (2 pages)
4 October 2022Registered office address changed from Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 4 October 2022 (1 page)
4 October 2022Change of details for Mr Paul Greenberg as a person with significant control on 4 October 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 November 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 November 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
28 November 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 2
(3 pages)
10 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
2 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 December 2016Director's details changed for Mrs Shoshanah Greenberg on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mrs Shoshanah Greenberg on 13 December 2016 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 March 2016Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 21 March 2016 (1 page)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 March 2015Appointment of Mrs Shoshanah Greenberg as a director on 19 February 2015 (2 pages)
2 March 2015Appointment of Mrs Shoshanah Greenberg as a director on 19 February 2015 (2 pages)
30 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(3 pages)
30 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(3 pages)
30 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(3 pages)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
2 February 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(3 pages)
2 February 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(3 pages)
2 February 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2012Appointment of Paul Greenberg as a director (3 pages)
11 October 2012Termination of appointment of Joanna Saban as a director (2 pages)
11 October 2012Appointment of Paul Greenberg as a director (3 pages)
11 October 2012Termination of appointment of Joanna Saban as a director (2 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)