Company NameMarquee Organisation Limited
Company StatusActive
Company Number00918194
CategoryPrivate Limited Company
Incorporation Date13 October 1967(56 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Ellen Pendleton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(24 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31/33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr Simon George White
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(24 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address31/33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameMr Simon George White
NationalityBritish
StatusCurrent
Appointed14 January 1992(24 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31/33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr Nicholas Christopher Pendleton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(52 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Strategy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameNicolas Christopher Pendleton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(24 years, 3 months after company formation)
Appointment Duration-1 years, 12 months (resigned 10 January 1992)
RoleCompany Director
Correspondence Address2 Palmerston Road
Twickenham
Middlesex
TW2 7QS

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barbara Ellen Pendleton
50.00%
Ordinary
1 at £1Harold Pendleton
50.00%
Ordinary

Financials

Year2014
Net Worth£420,333
Cash£407,971
Current Liabilities£7,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
30 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
28 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
10 May 2021Director's details changed for Mr Nicholas Christopher Pendleton on 20 April 2021 (2 pages)
7 May 2021Registered office address changed from C/O Sproull & Co 31/33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 7 May 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 March 2021Second filing for the appointment of Nicolas Christopher Pendleton as a director (6 pages)
12 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 March 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Nicholas Christopher Pendleton as a director on 19 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 08.03.2021.
(3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 January 2015Director's details changed for Mr Simon George White on 13 January 2015 (2 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Secretary's details changed for Mr Simon George White on 13 January 2015 (1 page)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Director's details changed for Mrs Barbara Ellen Pendleton on 13 January 2015 (2 pages)
20 January 2015Registered office address changed from C/O Sproull & Co 31/33, College Road, 31/33, College Road Harrow Middlesex HA1 1EJ England to C/O Sproull & Co 31/33 College Road Harrow Middlesex HA1 1EJ on 20 January 2015 (1 page)
20 January 2015Secretary's details changed for Mr Simon George White on 13 January 2015 (1 page)
20 January 2015Director's details changed for Mr Simon George White on 13 January 2015 (2 pages)
20 January 2015Registered office address changed from C/O Sproull & Co 31/33, College Road, 31/33, College Road Harrow Middlesex HA1 1EJ England to C/O Sproull & Co 31/33 College Road Harrow Middlesex HA1 1EJ on 20 January 2015 (1 page)
20 January 2015Director's details changed for Mrs Barbara Ellen Pendleton on 13 January 2015 (2 pages)
13 January 2015Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to C/O Sproull & Co 31/33, College Road, 31/33, College Road Harrow Middlesex HA1 1EJ on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to C/O Sproull & Co 31/33, College Road, 31/33, College Road Harrow Middlesex HA1 1EJ on 13 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Secretary's details changed for Mr Simon George White on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mrs Barbara Ellen Pendleton on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mrs Barbara Ellen Pendleton on 22 December 2010 (2 pages)
22 December 2010Secretary's details changed for Mr Simon George White on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Simon George White on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Simon George White on 22 December 2010 (2 pages)
23 July 2010Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 23 July 2010 (1 page)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Registered office changed on 05/06/2009 from 82 st john street london EC4M 4JN (1 page)
5 June 2009Registered office changed on 05/06/2009 from 82 st john street london EC4M 4JN (1 page)
20 February 2009Return made up to 14/01/09; full list of members (4 pages)
20 February 2009Return made up to 14/01/09; full list of members (4 pages)
19 February 2009Director and secretary's change of particulars / simon white / 13/01/2009 (1 page)
19 February 2009Director and secretary's change of particulars / simon white / 13/01/2009 (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Return made up to 14/01/08; full list of members (4 pages)
17 April 2008Return made up to 14/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Return made up to 14/01/07; full list of members (2 pages)
2 February 2007Return made up to 14/01/07; full list of members (2 pages)
3 February 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
3 February 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
29 January 2004Return made up to 14/01/04; full list of members (7 pages)
29 January 2004Return made up to 14/01/04; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 February 2003Return made up to 14/01/03; full list of members (8 pages)
3 February 2003Return made up to 14/01/03; full list of members (8 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
5 February 2002Return made up to 14/01/02; full list of members (6 pages)
5 February 2002Return made up to 14/01/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
12 February 2001Return made up to 14/01/01; full list of members (6 pages)
12 February 2001Return made up to 14/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 October 2000Registered office changed on 19/10/00 from: 30 chudleigh road twickenham middlesex TW2 7QR (1 page)
19 October 2000Registered office changed on 19/10/00 from: 30 chudleigh road twickenham middlesex TW2 7QR (1 page)
18 February 2000Return made up to 14/01/00; full list of members (6 pages)
18 February 2000Return made up to 14/01/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
17 March 1999Registered office changed on 17/03/99 from: building 11 shepperton studio centre studios road shepperton middlesex TW170QD (1 page)
17 March 1999Registered office changed on 17/03/99 from: building 11 shepperton studio centre studios road shepperton middlesex TW170QD (1 page)
11 February 1999Return made up to 14/01/99; no change of members (6 pages)
11 February 1999Return made up to 14/01/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
12 February 1998Return made up to 14/01/98; no change of members (6 pages)
12 February 1998Return made up to 14/01/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
12 February 1997Return made up to 14/01/97; full list of members (8 pages)
12 February 1997Return made up to 14/01/97; full list of members (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
26 January 1996Return made up to 14/01/96; no change of members (6 pages)
26 January 1996Return made up to 14/01/96; no change of members (6 pages)
13 October 1967Incorporation (12 pages)
13 October 1967Incorporation (12 pages)