Company Information for 37 MARLBOROUGH PLACE LIMITED
19 EASTBOURNE TERRACE, LONDON, W2 6LG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
37 MARLBOROUGH PLACE LIMITED | |
Legal Registered Office | |
19 EASTBOURNE TERRACE LONDON W2 6LG Other companies in CM2 | |
Company Number | 02840170 | |
---|---|---|
Company ID Number | 02840170 | |
Date formed | 1993-07-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 08:48:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
37 MARLBOROUGH PLACE FREEHOLD LTD | WESTBOURNE BLOCK MANAGEMENT 9 SPRING STREET LONDON W2 3RA | Active | Company formed on the 2018-12-13 |
Officer | Role | Date Appointed |
---|---|---|
KEMSLEY LLP |
||
PETER GUILER MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH HANSON MURRAY |
Company Secretary | ||
K.R.B. (SECRETARIES) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENFIELD ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-09-28 | CURRENT | 2010-06-17 | Active | |
DAGENHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-10-13 | Active | |
FALCON MANAGEMENT COMPANY ROMFORD LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2007-02-01 | Active | |
THAMES ROAD INDUSTRIAL MANAGEMENT COMPANY LTD | Company Secretary | 2007-05-07 | CURRENT | 2002-10-01 | Active - Proposal to Strike off | |
MAGNET ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-05-07 | CURRENT | 2004-06-11 | Active | |
SYNERGY PROPERTY MANAGEMENT LIMITED | Company Secretary | 2007-05-07 | CURRENT | 1999-01-04 | Active | |
ATLANTIC SQUARE MANAGEMENT LIMITED | Company Secretary | 2007-05-07 | CURRENT | 2004-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Kemsley Llp on 2018-07-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GUILER MURRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM 113 New London Road Chelmsford Essex CM2 0QT | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF PETER GUILER MURRAY AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Westbourne Block Management Limited as company secretary on 2018-07-18 | |
AP01 | DIRECTOR APPOINTED MR DAVID MATTHEW SANDBERG | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEMSLEY LLP / 28/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED KEMSLEY LLP | |
288b | APPOINTMENT TERMINATED SECRETARY JUDITH MURRAY | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 10 ABERCORN PLACE LONDON NW8 9XP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/03; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 14 & 15 CRAVEN STREET LONDON WC2N 5AD | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/07/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
88(2)R | AD 10/02/95--------- £ SI 1@1=1 £ IC 5/6 | |
363s | RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS | |
88(2) | AD 30/07/94--------- £ SI 1@1=1 £ IC 4/5 | |
88(2)R | AD 23/06/94--------- £ SI 1@1=1 £ IC 3/4 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 09/11/93 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 10/11/93--------- £ SI 1@1=1 £ IC 2/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 37 MARLBOROUGH PLACE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 37 MARLBOROUGH PLACE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |