Company Name124 Marlborough Road London Limited
DirectorsJonathan Deaner and Luke Harris
Company StatusActive
Company Number04197728
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Deaner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr Jonathan Deaner
NationalityBritish
StatusCurrent
Appointed01 March 2006(4 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleIT
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Luke Harris
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(16 years, 11 months after company formation)
Appointment Duration6 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameJulienne Anne Selby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleConsultant
Correspondence Address124 Marlborough Road
London
N19 4NN
Secretary NameJulienne Anne Selby
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleConsultant
Correspondence Address124 Marlborough Road
London
N19 4NN
Director NameEdward James Neil Crichton Stuart
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2007)
RoleBanking
Correspondence Address124 Marlborough Road
London
N19 4NN
Director NameChris Bell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 July 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address124 Marlborough Road
London
N19 4NN
Director NameMrs Amanda Anne Ross
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(12 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 February 2018)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameLafone Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address59 Lafone Street
Shad Thames
London
SE1 2LX

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Amanda Ross
50.00%
Ordinary
1 at £1Jonathan Deaner
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

4 May 2023Micro company accounts made up to 30 April 2023 (5 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
16 May 2022Micro company accounts made up to 30 April 2022 (5 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 April 2021 (5 pages)
30 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 March 2021Director's details changed for Mr Luke Harris on 29 March 2020 (2 pages)
30 March 2021Notification of Luke Harris as a person with significant control on 29 March 2020 (2 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
2 April 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2 April 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 March 2020Secretary's details changed for Mr Jonathan Deaner on 27 March 2020 (1 page)
30 March 2020Director's details changed for Mr Jonathan Deaner on 27 March 2020 (2 pages)
17 January 2020Director's details changed for Mr Luke Harris on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Jonathan Deaner on 17 January 2020 (2 pages)
4 November 2019Director's details changed for Mr Luke Harris on 4 November 2019 (2 pages)
16 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 March 2019Director's details changed for Mr Jonathan Deaner on 27 March 2019 (2 pages)
12 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Appointment of Mr Luke Harris as a director on 29 March 2018 (2 pages)
28 March 2018Termination of appointment of Amanda Anne Ross as a director on 9 February 2018 (1 page)
28 March 2018Cessation of Amanda Anne Ross as a person with significant control on 9 February 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
14 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Appointment of Mrs Amanda Anne Ross as a director (2 pages)
16 May 2013Appointment of Mrs Amanda Anne Ross as a director (2 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 May 2013Termination of appointment of Chris Bell as a director (1 page)
7 May 2013Termination of appointment of Chris Bell as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 June 2011Registered office address changed from 124 Marlborough Road London N19 4NN on 24 June 2011 (1 page)
24 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
24 June 2011Registered office address changed from 124 Marlborough Road London N19 4NN on 24 June 2011 (1 page)
24 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 July 2010Director's details changed for Jonathan Deaner on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Chris Bell on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Chris Bell on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Jonathan Deaner on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Chris Bell on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Jonathan Deaner on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 July 2009Return made up to 10/04/09; full list of members (4 pages)
13 July 2009Return made up to 10/04/09; full list of members (4 pages)
10 July 2009Appointment terminated director edward crichton stuart (1 page)
10 July 2009Secretary's change of particulars / jonathan deaner / 19/06/2009 (1 page)
10 July 2009Director's change of particulars / jonathan deaner / 19/06/2009 (1 page)
10 July 2009Appointment terminated director edward crichton stuart (1 page)
10 July 2009Secretary's change of particulars / jonathan deaner / 19/06/2009 (1 page)
10 July 2009Director's change of particulars / jonathan deaner / 19/06/2009 (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 December 2008Director appointed chris bell (1 page)
21 December 2008Director appointed chris bell (1 page)
21 December 2008Return made up to 10/04/08; full list of members (5 pages)
21 December 2008Return made up to 10/04/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 July 2007Return made up to 10/04/07; full list of members (7 pages)
10 July 2007Return made up to 10/04/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 10/04/06; full list of members (7 pages)
27 April 2006Return made up to 10/04/06; full list of members (7 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005New director appointed (2 pages)
13 September 2005Return made up to 10/04/05; full list of members (2 pages)
13 September 2005Return made up to 10/04/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 10/04/04; no change of members (7 pages)
21 April 2004Return made up to 10/04/04; no change of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 February 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 February 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 May 2003Return made up to 10/04/03; no change of members (7 pages)
12 May 2003Return made up to 10/04/03; no change of members (7 pages)
7 June 2002Return made up to 10/04/02; full list of members (6 pages)
7 June 2002Return made up to 10/04/02; full list of members (6 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
10 April 2001Incorporation (19 pages)
10 April 2001Incorporation (19 pages)