Edgware
Middlesex
HA8 9PT
Director Name | Mr Joshua Alexander Marmot |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2002(33 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 114 Saint Margarets Road Edgware Middlesex HA8 9UX |
Director Name | Mr David Cfas |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 March 2002) |
Role | Sales Director |
Correspondence Address | 51 Parkside Drive Edgware Middlesex HA8 8JU |
Director Name | Mrs Susan Rosemary Cfas |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 51 Parkside Drive Edgware Middlesex HA8 8JU |
Director Name | Mr Allen Alfred Marmot |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 March 2004) |
Role | Import/Export Agent |
Correspondence Address | 191 Edgwarebury Lane Edgware Middlesex HA8 8QJ |
Director Name | Mrs Kathryn Frances Rosemary Marmot |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 25 July 1991) |
Role | Company Director |
Correspondence Address | Thorpe Cottage 69 High Street Bushey Hertfordshire WD2 1BL |
Director Name | Mrs Muriel Marmot |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 January 1998) |
Role | Secretary |
Correspondence Address | 191 Edgwarebury Lane Edgware Middlesex HA8 8QJ |
Secretary Name | Mrs Muriel Marmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 191 Edgwarebury Lane Edgware Middlesex HA8 8QJ |
Director Name | Mrs Lynn Judith Katz |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(26 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fallowfield Stanmore Middlesex HA7 3DF |
Secretary Name | Mr Joshua Alexander Marmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 114 Saint Margarets Road Edgware Middlesex HA8 9UX |
Director Name | Kjell Lovold |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 January 1999(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Skaadalsveien 19d Oslo N 0389 |
Secretary Name | Michael Richard Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(34 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 54 Harrowes Meade Edgware Middlesex HA8 8RP |
Director Name | Karl Martin Sagstuen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 2006(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 23 Gullhaugsletta 2013 Skjetten Norway |
Director Name | Mrs Barbara Rose Thoralfsson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(40 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 76-A Micheletsvei Stabekk N-1368 |
Website | www.marmoteuropean.com |
---|---|
Email address | [email protected] |
Telephone | 020 82385300 |
Telephone region | London |
Registered Address | 2 Rectory Lane Edgware Middlesex HA8 7LF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.2k at £1 | Joshua Alexander Marmot 92.15% Ordinary |
---|---|
785 at £1 | Lynn J. Katz 7.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £646,496 |
Cash | £166,840 |
Current Liabilities | £1,319,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
11 September 2000 | Delivered 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 |
---|
9 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
3 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
26 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
27 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
13 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 July 2020 | Confirmation statement made on 24 June 2020 with updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 July 2017 | Notification of Joshua Alexander Marmot as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Joshua Alexander Marmot as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Mr Joshua Alexander Marmot on 1 August 2015 (2 pages) |
13 July 2016 | Director's details changed for Mr Joshua Alexander Marmot on 1 August 2015 (2 pages) |
8 April 2016 | Termination of appointment of Lynn Judith Katz as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Lynn Judith Katz as a director on 8 April 2016 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Termination of appointment of Michael Richard Fisher as a secretary on 30 June 2015 (1 page) |
27 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Michael Richard Fisher as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Michael Richard Fisher as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Michael Richard Fisher as a secretary on 30 June 2015 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Termination of appointment of Barbara Thoralfsson as a director (1 page) |
8 May 2013 | Termination of appointment of Barbara Thoralfsson as a director (1 page) |
10 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 June 2010 | Director's details changed for Lynn Judith Katz on 24 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Joshua Alexander Marmot on 24 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Lynn Judith Katz on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Barbara Rose Thoralfsson on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Joshua Alexander Marmot on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Barbara Rose Thoralfsson on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Paul Sam Marmot on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Paul Sam Marmot on 24 June 2010 (2 pages) |
4 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / barbara thoralfsson / 01/04/2008 (1 page) |
31 July 2008 | Director's change of particulars / barbara thoralfsson / 01/04/2008 (1 page) |
31 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
24 July 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
24 July 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
14 April 2008 | Director appointed mrs barbara rose thoralfsson (2 pages) |
14 April 2008 | Director appointed mrs barbara rose thoralfsson (2 pages) |
11 March 2008 | Appointment terminated director karl sagstuen (1 page) |
11 March 2008 | Appointment terminated director karl sagstuen (1 page) |
31 August 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
31 August 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
13 October 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
13 October 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
20 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
9 June 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
9 June 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
19 July 2004 | Return made up to 25/06/04; full list of members
|
19 July 2004 | Return made up to 25/06/04; full list of members
|
24 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
24 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (9 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (9 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
26 June 2002 | Return made up to 25/06/02; full list of members (9 pages) |
26 June 2002 | Return made up to 25/06/02; full list of members (9 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
28 July 2001 | Return made up to 25/06/01; full list of members
|
28 July 2001 | Return made up to 25/06/01; full list of members
|
27 July 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
27 July 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 46-47 chancery lane london WC2A 1BA (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 46-47 chancery lane london WC2A 1BA (1 page) |
15 September 2000 | Particulars of mortgage/charge (4 pages) |
15 September 2000 | Particulars of mortgage/charge (4 pages) |
27 July 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
27 July 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
7 July 2000 | Return made up to 25/06/00; full list of members (9 pages) |
7 July 2000 | Return made up to 25/06/00; full list of members (9 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
12 July 1999 | Return made up to 25/06/99; full list of members
|
12 July 1999 | Return made up to 25/06/99; full list of members
|
9 June 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
9 June 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New 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 1998 | Return made up to 25/06/98; full list of members (8 pages) |
21 July 1998 | Return made up to 25/06/98; full list of members (8 pages) |
3 July 1998 | Accounts for a medium company made up to 7 April 1998 (17 pages) |
3 July 1998 | Accounts for a medium company made up to 7 April 1998 (17 pages) |
3 July 1998 | Accounts 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 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
9 September 1997 | Accounts for a medium company made up to 7 April 1997 (17 pages) |
9 September 1997 | Accounts for a medium company made up to 7 April 1997 (17 pages) |
9 September 1997 | Accounts for a medium company made up to 7 April 1997 (17 pages) |
13 July 1997 | Return made up to 25/06/97; full list of members (8 pages) |
13 July 1997 | Return 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 1996 | Accounts for a medium company made up to 7 April 1996 (18 pages) |
25 November 1996 | Accounts for a medium company made up to 7 April 1996 (18 pages) |
25 November 1996 | Accounts for a medium company made up to 7 April 1996 (18 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New secretary appointed (2 pages) |
11 July 1996 | Return made up to 25/06/96; full list of members (8 pages) |
11 July 1996 | Return made up to 25/06/96; full list of members (8 pages) |
6 July 1995 | Return made up to 25/06/95; no change of members (6 pages) |
6 July 1995 | Return made up to 25/06/95; no change of members (6 pages) |
14 June 1995 | Accounts for a small company made up to 7 April 1995 (7 pages) |
14 June 1995 | Accounts for a small company made up to 7 April 1995 (7 pages) |
14 June 1995 | Accounts for a small company made up to 7 April 1995 (7 pages) |
26 March 1968 | Incorporation (14 pages) |
26 March 1968 | Incorporation (14 pages) |