Company NameMarlowe Securities Limited
Company StatusDissolved
Company Number00639602
CategoryPrivate Limited Company
Incorporation Date14 October 1959(64 years, 7 months ago)
Dissolution Date9 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Roderick Edward John Ducker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(39 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 09 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrolver Old Farm
Trolver Hill
Feock Near Truro
Cornwall
TR3 6RP
Director NameMr Adrian John Ducker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(57 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 09 March 2020)
RoleRetired Professional Engineer
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameMr John Michael Perry Bishop
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(31 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 August 1998)
RoleChartered Accountant
Correspondence AddressHearts Of Oak House
84 Kings Way
London
WC2B 6NF
Director NameMr Bernard John Ducker
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(31 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 12 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrileas Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0EZ
Secretary NameMr Bernard John Ducker
NationalityBritish
StatusResigned
Appointed30 December 1990(31 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrileas Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0EZ

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

16.7k at £1Adrian Ducker
33.34%
Ordinary
16.7k at £1Gerard Ducker
33.33%
Ordinary
16.7k at £1Roderick Ducker
33.33%
Ordinary

Financials

Year2014
Net Worth£34,651
Current Liabilities£27,735

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 November 1960Delivered on: 5 December 1960
Persons entitled: Westminster Bank LTD

Classification: Charge by written instrument
Secured details: All monies due etc.
Particulars: Land comprised in title cl 241 at st eudellion, cornwall.
Outstanding

Filing History

9 March 2020Final Gazette dissolved following liquidation (1 page)
9 December 2019Return of final meeting in a members' voluntary winding up (8 pages)
9 July 2019Satisfaction of charge 1 in full (3 pages)
19 June 2019Registered office address changed from Merrileas Leatherhead Road Oxshott Surrey KT22 0EZ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 19 June 2019 (2 pages)
18 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-31
(1 page)
18 June 2019Appointment of a voluntary liquidator (3 pages)
18 June 2019Declaration of solvency (6 pages)
16 May 2019Director's details changed for Mr Adrian John Ducker on 14 May 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 January 2017Appointment of Mr Adrian John Ducker as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr Adrian John Ducker as a director on 19 January 2017 (2 pages)
8 January 2017Termination of appointment of Bernard John Ducker as a director on 12 December 2016 (1 page)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2017Termination of appointment of Bernard John Ducker as a secretary on 12 December 2016 (1 page)
8 January 2017Termination of appointment of Bernard John Ducker as a director on 12 December 2016 (1 page)
8 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 January 2017Termination of appointment of Bernard John Ducker as a secretary on 12 December 2016 (1 page)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
(5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 50,000
(6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 50,000
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 February 2013Director's details changed for Mr Roderick Edward John Ducker on 31 December 2012 (2 pages)
12 February 2013Director's details changed for Mr Roderick Edward John Ducker on 31 December 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
11 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 February 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Ad 15/01/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2003Ad 15/01/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 January 2003£ nc 100/50000 15/01/02 (1 page)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2003£ nc 100/50000 15/01/02 (1 page)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
16 January 2001Full accounts made up to 31 March 2000 (4 pages)
16 January 2001Full accounts made up to 31 March 2000 (4 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 March 1999 (4 pages)
18 February 2000Full accounts made up to 31 March 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 September 1998Registered office changed on 03/09/98 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page)
3 September 1998Registered office changed on 03/09/98 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
1 September 1998Full accounts made up to 31 March 1998 (4 pages)
1 September 1998Full accounts made up to 31 March 1998 (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (5 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (5 pages)
20 January 1997Full accounts made up to 31 March 1996 (5 pages)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; full list of members (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (5 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)