Hermitage Lane
Maidstone
Kent
ME16 9NT
Secretary Name | Bozica Marlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2002(45 years after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Director Name | Mrs Sunanda Pieris |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Director Name | George Marlow |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 23 Sherwood Road Hendon NW4 1AE |
Secretary Name | Yvonne Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 6 Marvels Lane Grove Park London SE12 9PA |
Director Name | Mr Steven Marlow |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(45 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Website | wolram.co.uk |
---|
Registered Address | Studio 1 305a Goldhawk Riad London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
94.8k at £0.01 | Bozica Marlow Discretionary Trust 94.81% Deferred |
---|---|
5k at £0.01 | Bozica Marlow 4.99% Ordinary |
190 at £0.01 | Steven Marlow 0.19% Deferred |
10 at £0.01 | Steven Marlow 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,488,097 |
Cash | £20,871 |
Current Liabilities | £35,742 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
25 May 1967 | Delivered on: 2 June 1967 Persons entitled: Property Owners Building Society Classification: Legal charge Secured details: £3,850 and any other monies due etc. Particulars: 10 southbrook road, lewisham, london S.E. 12. Outstanding |
---|---|
3 June 1966 | Delivered on: 10 June 1966 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 10 southbrook rd lee london sw 12. Outstanding |
15 February 1965 | Delivered on: 8 March 1965 Persons entitled: The Property Owners Building Society Classification: Legal charge Secured details: £4,000. Particulars: 8, southbrook rd, lewisham, london. Outstanding |
20 January 1964 | Delivered on: 10 February 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 8 southbrook rd lee london SE 12. Outstanding |
12 November 1963 | Delivered on: 20 November 1963 Persons entitled: Peckham Permanent Building Society Classification: Legal charge Secured details: £2,500. Particulars: 207 devonshire road forest hill SE 23. Outstanding |
3 April 1963 | Delivered on: 18 April 1963 Persons entitled: Ealing Acton Building Society Classification: Legal charge Secured details: £3000. Particulars: 10 vanbrugh hill greenwich london. Outstanding |
25 March 1963 | Delivered on: 9 April 1963 Persons entitled: The Trustees of the Southampton District of the Unity Independent Order of Odd Fellows Friendlysociety Classification: Mortgage Secured details: £3000. Particulars: 149 woolstone road lewisham, london SE23. Outstanding |
2 September 1958 | Delivered on: 23 September 1958 Persons entitled: R.H Short Classification: Legal charge Secured details: £600. Particulars: 149 woolstone road, lewisham, london SE. 23. Outstanding |
17 November 1972 | Delivered on: 22 November 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, southbrook rd., London SE12. Outstanding |
22 August 1972 | Delivered on: 31 August 1972 Persons entitled: Peckham Permanent Building Society Classification: Further charge Secured details: For securing £4,000. Particulars: 207 devonshire road forest hill SE 23. Outstanding |
11 February 1972 | Delivered on: 3 March 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 southbrook rd., S.E.12. Outstanding |
11 February 1972 | Delivered on: 2 March 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, southbrook rd, SE 12. Outstanding |
11 February 1972 | Delivered on: 29 February 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, vanburgh hill, S.E.3. Outstanding |
23 May 1958 | Delivered on: 4 June 1958 Persons entitled: Trustees of the Scouts Friendly Society Classification: Mortgage Secured details: £1200. Particulars: 10 vanbrugh hill blackheath SE3 t/n 309629. Outstanding |
28 July 2023 | Director's details changed for Mrs Bozica Marlow on 28 July 2023 (2 pages) |
---|---|
28 July 2023 | Secretary's details changed for Bozica Marlow on 28 July 2023 (1 page) |
28 July 2023 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Studio 1 305a Goldhawk Riad London W12 8EU on 28 July 2023 (1 page) |
7 July 2023 | Termination of appointment of Sunanda Pieris as a director on 7 July 2023 (1 page) |
21 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
21 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
18 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 August 2018 | Appointment of Mrs Sunanda Pieris as a director on 19 July 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 May 2018 | Cessation of The Bozica Marlow Discretionary Trust as a person with significant control on 12 April 2018 (1 page) |
16 May 2018 | Notification of Bozica Marlow as a person with significant control on 12 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
18 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
7 October 2017 | Satisfaction of charge 8 in full (3 pages) |
7 October 2017 | Satisfaction of charge 4 in full (3 pages) |
7 October 2017 | Satisfaction of charge 10 in full (3 pages) |
7 October 2017 | Satisfaction of charge 2 in full (3 pages) |
7 October 2017 | Satisfaction of charge 5 in full (3 pages) |
7 October 2017 | Satisfaction of charge 7 in full (3 pages) |
7 October 2017 | Satisfaction of charge 5 in full (3 pages) |
7 October 2017 | Satisfaction of charge 12 in full (3 pages) |
7 October 2017 | Satisfaction of charge 11 in full (3 pages) |
7 October 2017 | Satisfaction of charge 3 in full (3 pages) |
7 October 2017 | Satisfaction of charge 2 in full (3 pages) |
7 October 2017 | Satisfaction of charge 14 in full (3 pages) |
7 October 2017 | Satisfaction of charge 6 in full (3 pages) |
7 October 2017 | Satisfaction of charge 4 in full (3 pages) |
7 October 2017 | Satisfaction of charge 14 in full (3 pages) |
7 October 2017 | Satisfaction of charge 12 in full (3 pages) |
7 October 2017 | Satisfaction of charge 6 in full (3 pages) |
7 October 2017 | Satisfaction of charge 9 in full (3 pages) |
7 October 2017 | Satisfaction of charge 10 in full (3 pages) |
7 October 2017 | Satisfaction of charge 11 in full (3 pages) |
7 October 2017 | Satisfaction of charge 13 in full (3 pages) |
7 October 2017 | Satisfaction of charge 7 in full (3 pages) |
7 October 2017 | Satisfaction of charge 8 in full (3 pages) |
7 October 2017 | Satisfaction of charge 3 in full (3 pages) |
7 October 2017 | Satisfaction of charge 9 in full (3 pages) |
7 October 2017 | Satisfaction of charge 13 in full (3 pages) |
16 September 2017 | Satisfaction of charge 1 in full (3 pages) |
16 September 2017 | Satisfaction of charge 1 in full (3 pages) |
1 September 2017 | Termination of appointment of Steven Marlow as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Steven Marlow as a director on 1 September 2017 (1 page) |
15 August 2017 | Director's details changed for Bozica Marlow on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 3C Southbrook Road London SE12 8LH to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 15 August 2017 (1 page) |
15 August 2017 | Secretary's details changed for Bozica Marlow on 15 August 2017 (1 page) |
15 August 2017 | Director's details changed for Bozica Marlow on 15 August 2017 (2 pages) |
15 August 2017 | Secretary's details changed for Bozica Marlow on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 3C Southbrook Road London SE12 8LH to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 15 August 2017 (1 page) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Steven Marlow on 6 June 2013 (2 pages) |
5 June 2014 | Director's details changed for Mr Steven Marlow on 6 June 2013 (2 pages) |
5 June 2014 | Director's details changed for Mr Steven Marlow on 6 June 2013 (2 pages) |
5 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 May 2014 | Director's details changed for Bozica Marlow on 5 June 2013 (2 pages) |
14 May 2014 | Director's details changed for Bozica Marlow on 5 June 2013 (2 pages) |
14 May 2014 | Secretary's details changed for Bozica Marlow on 5 June 2013 (1 page) |
14 May 2014 | Director's details changed for Bozica Marlow on 5 June 2013 (2 pages) |
14 May 2014 | Secretary's details changed for Bozica Marlow on 5 June 2013 (1 page) |
14 May 2014 | Secretary's details changed for Bozica Marlow on 5 June 2013 (1 page) |
19 December 2013 | Sub-division of shares on 4 December 2013 (6 pages) |
19 December 2013 | Sub-division of shares on 4 December 2013 (6 pages) |
19 December 2013 | Sub-division of shares on 4 December 2013 (6 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Registered office address changed from 23 Sherwood Road Hendon NW4 1AE on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 23 Sherwood Road Hendon NW4 1AE on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 23 Sherwood Road Hendon NW4 1AE on 5 June 2013 (1 page) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Director's details changed for Bozica Marlow on 10 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Bozica Marlow on 10 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
7 February 2009 | Appointment terminated director george marlow (1 page) |
7 February 2009 | Appointment terminated director george marlow (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members
|
9 May 2007 | Return made up to 11/04/07; full list of members
|
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
21 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
16 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 June 1999 | Return made up to 11/04/99; full list of members (5 pages) |
23 June 1999 | Return made up to 11/04/99; full list of members (5 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 June 1997 | Return made up to 11/04/97; full list of members (5 pages) |
25 June 1997 | Return made up to 11/04/97; full list of members (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 4 nassington road hampstead london NW3 2UD (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 4 nassington road hampstead london NW3 2UD (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
12 June 1996 | Return made up to 11/04/96; no change of members (4 pages) |
12 June 1996 | Return made up to 11/04/96; no change of members (4 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
23 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: c/o landau baker & co albany house 324/326 regent street london W1R 5AA (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: c/o landau baker & co albany house 324/326 regent street london W1R 5AA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 April 1957 | Incorporation (14 pages) |
26 April 1957 | Incorporation (14 pages) |