Company NameMarlowe House (Management) Limited
DirectorsArnold Joshua Kosky and Nigel Roland Dick
Company StatusActive
Company Number01126489
CategoryPrivate Limited Company
Incorporation Date3 August 1973(50 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Arnold Joshua Kosky
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(20 years, 8 months after company formation)
Appointment Duration30 years
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address7 Marlowe House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameMr Nigel Roland Dick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(32 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address12 Marlowe House
29 Portsmouth Road
Kingston
Surrey
KT1 2NY
Director NameJoy Adelaide Mabel Kingsley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1993)
RolePrison Governor
Correspondence AddressFlat 9 Marlowe House
Kingston Upon Thames
Surrey
KT1 2NY
Director NameMr John Robert Livermore
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 April 1996)
RoleSales Manager
Correspondence AddressFlat 2 Marlowe House
Kingston Upon Thames
Surrey
KT1 2NY
Director NameAlexander Hamilton Morrison
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(18 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 February 2008)
RoleCompany Director
Correspondence AddressFlat 1 Marlowe House
29 Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameMr Ian Lichtenfeld
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(18 years, 8 months after company formation)
Appointment Duration31 years (resigned 20 April 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlowe House
Kingston Upon Thames
Surrey
KT1 2NY
Secretary NameMr Ian Lichtenfeld
NationalityBritish
StatusResigned
Appointed12 April 1992(18 years, 8 months after company formation)
Appointment Duration31 years (resigned 20 April 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlowe House
Kingston Upon Thames
Surrey
KT1 2NY
Director NameAlan Stanley Leaf
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1999)
RoleChartered Accountant
Correspondence Address9 Marlowe House
29 Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameOwen Walter Batho
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(25 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 July 2006)
RoleRetired
Correspondence Address5 Marlowe House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameMr Robert David Stables
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2021(48 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlowe House
Portsmouth Road
Kingston Upon Thames
KT1 2NY

Location

Registered Address206 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10Arnold Joshua Kosky
5.88%
Ordinary
1 at £10Craig Neame
5.88%
Ordinary
1 at £10George Chew & Swan Chew
5.88%
Ordinary
1 at £10Mr Alan Stanley Leaf & Rosslyne Pamela Leaf
5.88%
Ordinary
1 at £10Mr Aldo Beccatini & Danuta Beccatini
5.88%
Ordinary
1 at £10Mr Gerald Julian Cohen & Marianne Eva Cohen
5.88%
Ordinary
1 at £10Mr Ian Lichtenfeld
5.88%
Ordinary
1 at £10Mr Karim Atallah
5.88%
Ordinary
1 at £10Mr Nigel Roland Dick
5.88%
Ordinary
1 at £10Mr Wasser Mohammed Ibrahim Al-shather & Al-shather
5.88%
Ordinary
1 at £10Ms Aileen Mary Kelley
5.88%
Ordinary
1 at £10Ms Marguerite Josephine Teresa Jacobs
5.88%
Ordinary
1 at £10Pamela Ada Batho & Mr Owen Batho
5.88%
Ordinary
1 at £10Philip Weinberg & Roberta Susan Weinberg
5.88%
Ordinary
1 at £10Robert Stables
5.88%
Ordinary
1 at £10Susan Viner
5.88%
Ordinary
1 at £10Wendy Bevan & Mr Carl David Bevan
5.88%
Ordinary

Financials

Year2014
Turnover£34,948
Net Worth£30,433
Cash£25,076
Current Liabilities£4,586

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

5 August 1977Delivered on: 15 August 1977
Satisfied on: 17 October 2008
Persons entitled: Lloyds Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marlowe house, portsmouth rd, kingston-upon-thames surrey.
Fully Satisfied

Filing History

14 December 2023Termination of appointment of Robert David Stables as a director on 12 December 2023 (1 page)
21 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Ian Lichtenfeld as a director on 20 April 2023 (1 page)
21 April 2023Termination of appointment of Ian Lichtenfeld as a secretary on 20 April 2023 (1 page)
22 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
3 August 2021Appointment of Mr Robert David Stables as a director on 3 August 2021 (2 pages)
17 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
11 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 170
(8 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 170
(8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 170
(8 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 170
(8 pages)
24 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
24 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 170
(8 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 170
(8 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
21 May 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
21 May 2013Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 21 May 2013 (1 page)
21 May 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
21 May 2013Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 21 May 2013 (1 page)
27 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
17 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (12 pages)
17 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (12 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 May 2009Return made up to 12/04/09; full list of members (9 pages)
14 May 2009Return made up to 12/04/09; full list of members (9 pages)
21 April 2009Registered office changed on 21/04/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
21 April 2009Registered office changed on 21/04/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Registered office changed on 10/02/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
10 February 2009Registered office changed on 10/02/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 May 2008Return made up to 12/04/08; full list of members (9 pages)
30 May 2008Return made up to 12/04/08; full list of members (9 pages)
29 May 2008Appointment terminated director alexander morrison (1 page)
29 May 2008Appointment terminated director alexander morrison (1 page)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 June 2007Return made up to 12/04/07; full list of members (6 pages)
21 June 2007Return made up to 12/04/07; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
14 June 2006Return made up to 12/04/06; full list of members (6 pages)
14 June 2006Return made up to 12/04/06; full list of members (6 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2005Return made up to 12/04/05; full list of members (6 pages)
28 April 2005Return made up to 12/04/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 May 2004Return made up to 12/04/04; full list of members (15 pages)
10 May 2004Return made up to 12/04/04; full list of members (15 pages)
12 May 2003Return made up to 12/04/03; full list of members (14 pages)
12 May 2003Return made up to 12/04/03; full list of members (14 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 May 2002Return made up to 12/04/02; full list of members (13 pages)
2 May 2002Return made up to 12/04/02; full list of members (13 pages)
3 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 May 2001Return made up to 12/04/01; change of members (7 pages)
4 May 2001Return made up to 12/04/01; change of members (7 pages)
4 January 2001Full accounts made up to 30 June 2000 (8 pages)
4 January 2001Full accounts made up to 30 June 2000 (8 pages)
9 May 2000Return made up to 12/04/00; no change of members (4 pages)
9 May 2000Return made up to 12/04/00; no change of members (4 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
15 September 1999Return made up to 12/04/99; full list of members (7 pages)
15 September 1999Return made up to 12/04/99; full list of members (7 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
22 October 1998Full accounts made up to 30 June 1998 (7 pages)
22 October 1998Full accounts made up to 30 June 1998 (7 pages)
20 May 1998Return made up to 12/04/98; no change of members (4 pages)
20 May 1998Return made up to 12/04/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 June 1997 (7 pages)
19 February 1998Full accounts made up to 30 June 1997 (7 pages)
29 April 1997Return made up to 12/04/97; change of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (9 pages)
29 April 1997Return made up to 12/04/97; change of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (9 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
24 April 1996Return made up to 12/04/96; full list of members (6 pages)
24 April 1996Return made up to 12/04/96; full list of members (6 pages)
24 April 1996Full accounts made up to 30 June 1995 (8 pages)
24 April 1996Full accounts made up to 30 June 1995 (8 pages)
10 May 1995Return made up to 12/04/95; full list of members (6 pages)
10 May 1995Return made up to 12/04/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
3 August 1973Incorporation (18 pages)