Company NameAllen Marmot (European) Limited
DirectorsPaul Sam Marmot and Joshua Alexander Marmot
Company StatusActive
Company Number00929440
CategoryPrivate Limited Company
Incorporation Date26 March 1968(56 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Paul Sam Marmot
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address53 Priory Field Drive
Edgware
Middlesex
HA8 9PT
Director NameMr Joshua Alexander Marmot
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(33 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address114 Saint Margarets Road
Edgware
Middlesex
HA8 9UX
Director NameMr David Cfas
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 March 2002)
RoleSales Director
Correspondence Address51 Parkside Drive
Edgware
Middlesex
HA8 8JU
Director NameMrs Susan Rosemary Cfas
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 March 2002)
RoleCompany Director
Correspondence Address51 Parkside Drive
Edgware
Middlesex
HA8 8JU
Director NameMr Allen Alfred Marmot
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 March 2004)
RoleImport/Export Agent
Correspondence Address191 Edgwarebury Lane
Edgware
Middlesex
HA8 8QJ
Director NameMrs Kathryn Frances Rosemary Marmot
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 3 months after company formation)
Appointment Duration1 month (resigned 25 July 1991)
RoleCompany Director
Correspondence AddressThorpe Cottage
69 High Street
Bushey
Hertfordshire
WD2 1BL
Director NameMrs Muriel Marmot
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 1998)
RoleSecretary
Correspondence Address191 Edgwarebury Lane
Edgware
Middlesex
HA8 8QJ
Secretary NameMrs Muriel Marmot
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address191 Edgwarebury Lane
Edgware
Middlesex
HA8 8QJ
Director NameMrs Lynn Judith Katz
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(26 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Fallowfield
Stanmore
Middlesex
HA7 3DF
Secretary NameMr Joshua Alexander Marmot
NationalityBritish
StatusResigned
Appointed23 August 1996(28 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address114 Saint Margarets Road
Edgware
Middlesex
HA8 9UX
Director NameKjell Lovold
Date of BirthMay 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed26 January 1999(30 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressSkaadalsveien 19d
Oslo
N 0389
Secretary NameMichael Richard Fisher
NationalityBritish
StatusResigned
Appointed01 July 2002(34 years, 3 months after company formation)
Appointment Duration13 years (resigned 30 June 2015)
RoleCompany Director
Correspondence Address54 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Director NameKarl Martin Sagstuen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 2006(38 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address23 Gullhaugsletta
2013 Skjetten
Norway
Director NameMrs Barbara Rose Thoralfsson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2008(40 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address76-A Micheletsvei
Stabekk
N-1368

Contact

Websitewww.marmoteuropean.com
Email address[email protected]
Telephone020 82385300
Telephone regionLondon

Location

Registered Address2 Rectory Lane
Edgware
Middlesex
HA8 7LF
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.2k at £1Joshua Alexander Marmot
92.15%
Ordinary
785 at £1Lynn J. Katz
7.85%
Ordinary

Financials

Year2014
Net Worth£646,496
Cash£166,840
Current Liabilities£1,319,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

11 September 2000Delivered on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
3 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
26 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
27 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
13 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 July 2020Confirmation statement made on 24 June 2020 with updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 July 2017Notification of Joshua Alexander Marmot as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Notification of Joshua Alexander Marmot as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000
(6 pages)
13 July 2016Director's details changed for Mr Joshua Alexander Marmot on 1 August 2015 (2 pages)
13 July 2016Director's details changed for Mr Joshua Alexander Marmot on 1 August 2015 (2 pages)
8 April 2016Termination of appointment of Lynn Judith Katz as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Lynn Judith Katz as a director on 8 April 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Termination of appointment of Michael Richard Fisher as a secretary on 30 June 2015 (1 page)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(6 pages)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(6 pages)
27 July 2015Termination of appointment of Michael Richard Fisher as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Michael Richard Fisher as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Michael Richard Fisher as a secretary on 30 June 2015 (1 page)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(6 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(6 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Termination of appointment of Barbara Thoralfsson as a director (1 page)
8 May 2013Termination of appointment of Barbara Thoralfsson as a director (1 page)
10 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
11 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for Lynn Judith Katz on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Joshua Alexander Marmot on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Lynn Judith Katz on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Barbara Rose Thoralfsson on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Joshua Alexander Marmot on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Barbara Rose Thoralfsson on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Paul Sam Marmot on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Paul Sam Marmot on 24 June 2010 (2 pages)
4 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
31 July 2008Director's change of particulars / barbara thoralfsson / 01/04/2008 (1 page)
31 July 2008Director's change of particulars / barbara thoralfsson / 01/04/2008 (1 page)
31 July 2008Return made up to 25/06/08; full list of members (4 pages)
31 July 2008Return made up to 25/06/08; full list of members (4 pages)
24 July 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
24 July 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
14 April 2008Director appointed mrs barbara rose thoralfsson (2 pages)
14 April 2008Director appointed mrs barbara rose thoralfsson (2 pages)
11 March 2008Appointment terminated director karl sagstuen (1 page)
11 March 2008Appointment terminated director karl sagstuen (1 page)
31 August 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
31 August 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
13 October 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
13 October 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Return made up to 25/06/06; full list of members (3 pages)
6 July 2006Return made up to 25/06/06; full list of members (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
20 July 2005Return made up to 25/06/05; full list of members (3 pages)
20 July 2005Return made up to 25/06/05; full list of members (3 pages)
9 June 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
9 June 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
8 December 2004Full accounts made up to 31 March 2004 (19 pages)
8 December 2004Full accounts made up to 31 March 2004 (19 pages)
19 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
19 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
24 August 2003Full accounts made up to 31 March 2003 (20 pages)
24 August 2003Full accounts made up to 31 March 2003 (20 pages)
25 June 2003Return made up to 25/06/03; full list of members (9 pages)
25 June 2003Return made up to 25/06/03; full list of members (9 pages)
14 August 2002Full accounts made up to 31 March 2002 (20 pages)
14 August 2002Full accounts made up to 31 March 2002 (20 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
26 June 2002Return made up to 25/06/02; full list of members (9 pages)
26 June 2002Return made up to 25/06/02; full list of members (9 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
28 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 July 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
27 July 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
18 July 2001Registered office changed on 18/07/01 from: 46-47 chancery lane london WC2A 1BA (1 page)
18 July 2001Registered office changed on 18/07/01 from: 46-47 chancery lane london WC2A 1BA (1 page)
15 September 2000Particulars of mortgage/charge (4 pages)
15 September 2000Particulars of mortgage/charge (4 pages)
27 July 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
27 July 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2000Return made up to 25/06/00; full list of members (9 pages)
7 July 2000Return made up to 25/06/00; full list of members (9 pages)
20 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
9 June 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
11 March 1999£ ic 7050/6050 21/01/99 £ sr 1000@1=1000 (1 page)
11 March 1999£ ic 7050/6050 21/01/99 £ sr 1000@1=1000 (1 page)
21 July 1998Return made up to 25/06/98; full list of members (8 pages)
21 July 1998Return made up to 25/06/98; full list of members (8 pages)
3 July 1998Accounts for a medium company made up to 7 April 1998 (17 pages)
3 July 1998Accounts for a medium company made up to 7 April 1998 (17 pages)
3 July 1998Accounts for a medium company made up to 7 April 1998 (17 pages)
2 July 1998£ ic 8300/7050 04/06/98 £ sr 1250@1=1250 (1 page)
2 July 1998£ ic 8300/7050 04/06/98 £ sr 1250@1=1250 (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
9 September 1997Accounts for a medium company made up to 7 April 1997 (17 pages)
9 September 1997Accounts for a medium company made up to 7 April 1997 (17 pages)
9 September 1997Accounts for a medium company made up to 7 April 1997 (17 pages)
13 July 1997Return made up to 25/06/97; full list of members (8 pages)
13 July 1997Return made up to 25/06/97; full list of members (8 pages)
27 June 1997£ ic 10000/8300 04/06/97 £ sr 1700@1=1700 (1 page)
27 June 1997£ ic 10000/8300 04/06/97 £ sr 1700@1=1700 (1 page)
25 November 1996Accounts for a medium company made up to 7 April 1996 (18 pages)
25 November 1996Accounts for a medium company made up to 7 April 1996 (18 pages)
25 November 1996Accounts for a medium company made up to 7 April 1996 (18 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 September 1996New secretary appointed (2 pages)
11 July 1996Return made up to 25/06/96; full list of members (8 pages)
11 July 1996Return made up to 25/06/96; full list of members (8 pages)
6 July 1995Return made up to 25/06/95; no change of members (6 pages)
6 July 1995Return made up to 25/06/95; no change of members (6 pages)
14 June 1995Accounts for a small company made up to 7 April 1995 (7 pages)
14 June 1995Accounts for a small company made up to 7 April 1995 (7 pages)
14 June 1995Accounts for a small company made up to 7 April 1995 (7 pages)
26 March 1968Incorporation (14 pages)
26 March 1968Incorporation (14 pages)