Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mr Stuart Beresford Hudson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 74 Loveridge Road London NW6 2DT |
Director Name | Andrea Nicole Montague |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 74 Loveridge Road London NW6 2DT |
Director Name | Electra Nadia Sorba |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 74 Loveridge Road London NW6 2DT |
Secretary Name | Electra Nadia Sorba |
---|---|
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 74 Loveridge Road London NW6 2DT |
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 |
3 at £1 | Dean James Peter Callan 75.00% Ordinary |
---|---|
1 at £1 | Electra Nadia Sorba 25.00% Ordinary |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
12 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 October 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
7 June 2019 | Micro company accounts made up to 30 October 2018 (6 pages) |
4 December 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
6 November 2018 | Director's details changed for Dean James Peter Callan on 31 October 2017 (2 pages) |
6 September 2018 | Micro company accounts made up to 30 October 2017 (6 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
16 April 2018 | Registered office address changed from Flat a, 78 Barry Road London SE22 0HP to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 April 2018 (1 page) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
13 February 2017 | Termination of appointment of Electra Nadia Sorba as a secretary on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Electra Nadia Sorba as a secretary on 13 February 2017 (1 page) |
2 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
28 December 2014 | Registered office address changed from Flat 3 74 Loveridge Road London NW6 2DT to Flat a, 78 Barry Road London SE22 0HP on 28 December 2014 (1 page) |
28 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Accounts made up to 31 October 2014 (2 pages) |
28 December 2014 | Accounts made up to 31 October 2014 (2 pages) |
28 December 2014 | Registered office address changed from Flat 3 74 Loveridge Road London NW6 2DT to Flat a, 78 Barry Road London SE22 0HP on 28 December 2014 (1 page) |
25 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
25 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
23 November 2013 | Termination of appointment of Electra Nadia Sorba as a director on 22 November 2013 (1 page) |
23 November 2013 | Termination of appointment of Andrea Nicole Montague as a director on 22 November 2013 (1 page) |
23 November 2013 | Termination of appointment of Electra Nadia Sorba as a director on 22 November 2013 (1 page) |
23 November 2013 | Termination of appointment of Stuart Beresford Hudson as a director on 22 November 2013 (1 page) |
23 November 2013 | Termination of appointment of Andrea Nicole Montague as a director on 22 November 2013 (1 page) |
23 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (5 pages) |
23 November 2013 | Termination of appointment of Stuart Beresford Hudson as a director on 22 November 2013 (1 page) |
23 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Incorporation (40 pages) |
30 October 2012 | Incorporation (40 pages) |