Company NameMarlaroy Investments Limited
DirectorGeoffrey Arthur Ball
Company StatusActive
Company Number01226136
CategoryPrivate Limited Company
Incorporation Date11 September 1975(48 years, 8 months ago)
Previous NameMarlaroy Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(15 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address28 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Secretary NameMrs Mary Elizabeth Ball
NationalityBritish
StatusCurrent
Appointed28 April 1993(17 years, 7 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Director NameMichael John Whittles
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 April 1993)
RoleConsultant
Correspondence AddressThe Rectory
High Cross
Ware
Hertfordshire
SG11 1AW
Secretary NameGeoffrey Arthur Ball
NationalityBritish
StatusResigned
Appointed03 April 1991(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressHollywood 34 Colinton Road
Edinburgh
Midlothian
EH10 5DG
Scotland

Location

Registered AddressC/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Mary Elizabeth Ball
100.00%
Ordinary

Financials

Year2014
Net Worth£1,237,416
Cash£64,233
Current Liabilities£1,198

Accounts

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

Returns

Latest Return10 April 2024 (3 weeks, 3 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

30 November 1989Delivered on: 18 December 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts floating charge on all other the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

18 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 January 2019Registered office address changed from 12 Stanhope Gate London W1K 1AW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 14 January 2019 (1 page)
25 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(4 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 April 2015Secretary's details changed for Mary Elizabeth Ball on 10 April 2015 (1 page)
10 April 2015Secretary's details changed for Mary Elizabeth Ball on 10 April 2015 (1 page)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 May 2014Director's details changed for Mr Geoffrey Arthur Ball on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Geoffrey Arthur Ball on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Geoffrey Arthur Ball on 7 May 2014 (2 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(4 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(4 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Geoffrey Arthur Ball on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Geoffrey Arthur Ball on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Geoffrey Arthur Ball on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 May 2009Return made up to 03/04/09; full list of members (3 pages)
1 May 2009Return made up to 03/04/09; full list of members (3 pages)
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)
6 May 2008Return made up to 03/04/08; full list of members (3 pages)
6 May 2008Return made up to 03/04/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 21 st thomas street bristol BS1 6JS (1 page)
30 April 2008Registered office changed on 30/04/2008 from 21 st thomas street bristol BS1 6JS (1 page)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 May 2007Return made up to 03/04/07; full list of members (6 pages)
22 May 2007Return made up to 03/04/07; full list of members (6 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 August 2006Registered office changed on 31/08/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
31 August 2006Registered office changed on 31/08/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
3 May 2006Return made up to 03/04/06; full list of members (5 pages)
3 May 2006Return made up to 03/04/06; full list of members (5 pages)
4 January 2006Full accounts made up to 30 June 2005 (12 pages)
4 January 2006Full accounts made up to 30 June 2005 (12 pages)
26 May 2005Return made up to 03/04/05; full list of members (5 pages)
26 May 2005Return made up to 03/04/05; full list of members (5 pages)
14 December 2004Full accounts made up to 30 June 2004 (12 pages)
14 December 2004Full accounts made up to 30 June 2004 (12 pages)
23 April 2004Return made up to 03/04/04; full list of members (5 pages)
23 April 2004Return made up to 03/04/04; full list of members (5 pages)
23 December 2003Full accounts made up to 30 June 2003 (12 pages)
23 December 2003Full accounts made up to 30 June 2003 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
23 April 2003Return made up to 03/04/03; full list of members (5 pages)
23 April 2003Return made up to 03/04/03; full list of members (5 pages)
21 May 2002Full accounts made up to 30 June 2001 (10 pages)
21 May 2002Full accounts made up to 30 June 2001 (10 pages)
25 April 2002Return made up to 03/04/02; full list of members (5 pages)
25 April 2002Return made up to 03/04/02; full list of members (5 pages)
11 June 2001Full accounts made up to 30 June 2000 (11 pages)
11 June 2001Full accounts made up to 30 June 2000 (11 pages)
17 April 2001Return made up to 03/04/01; full list of members (5 pages)
17 April 2001Return made up to 03/04/01; full list of members (5 pages)
27 June 2000Return made up to 03/04/00; full list of members (8 pages)
27 June 2000Return made up to 03/04/00; full list of members (8 pages)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
15 April 2000Full accounts made up to 30 June 1999 (10 pages)
15 April 2000Full accounts made up to 30 June 1999 (10 pages)
12 April 1999Return made up to 03/04/99; full list of members (8 pages)
12 April 1999Return made up to 03/04/99; full list of members (8 pages)
29 January 1999Full accounts made up to 30 June 1998 (10 pages)
29 January 1999Full accounts made up to 30 June 1998 (10 pages)
11 May 1998Full accounts made up to 30 June 1997 (10 pages)
11 May 1998Full accounts made up to 30 June 1997 (10 pages)
15 April 1998Return made up to 03/04/98; full list of members (6 pages)
15 April 1998Return made up to 03/04/98; full list of members (6 pages)
13 July 1997Full accounts made up to 30 June 1996 (8 pages)
13 July 1997Full accounts made up to 30 June 1996 (8 pages)
12 May 1997Return made up to 03/04/97; no change of members (4 pages)
12 May 1997Return made up to 03/04/97; no change of members (4 pages)
3 June 1996Secretary's particulars changed (1 page)
3 June 1996Secretary's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
3 June 1996Return made up to 03/04/96; full list of members (6 pages)
3 June 1996Director's particulars changed (1 page)
3 June 1996Return made up to 03/04/96; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (8 pages)
2 May 1996Full accounts made up to 30 June 1995 (8 pages)
25 April 1995Return made up to 03/04/95; no change of members (10 pages)
25 April 1995Return made up to 03/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 January 1990Company name changed marlaroy properties LIMITED\certificate issued on 12/01/90 (2 pages)
11 January 1990Company name changed marlaroy properties LIMITED\certificate issued on 12/01/90 (2 pages)
11 September 1975Incorporation (12 pages)
11 September 1975Incorporation (12 pages)