London
SE1 4YB
Director Name | Mr Damien John Patrick Lane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Mr Arun Kang |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 22 Marne Close Warwick CV34 4NH |
Director Name | Mr Alan Pascoe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Mr Terence Duddy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Susan Janet Goldsmith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Ms Penelope Anne Dain |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Mr Hugh William Brasher |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Event Director |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Mr Nicholas Andrew Bitel |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Mr David Thomas Adams |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Mrs Lori Page Cunningham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Non - Exec Director, Founder |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Christopher William Brasher |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 1997) |
Role | Journalist & Company Director |
Correspondence Address | Navigators House River Lane Richmond Surrey TW10 7AG |
Director Name | John Ivor Disley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampton House Upper Sunbury Road Hampton Middlesex TW12 2DW |
Director Name | Michael Arthur Farrell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 1992) |
Role | General Secretary |
Country of Residence | England |
Correspondence Address | Warren Cottage Bigbury On Sea Kingsbridge Devon TQ7 4AS |
Secretary Name | David Donald Golton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 October 2014) |
Role | Company Director |
Correspondence Address | Kestrel House 111 Heath Road Twickenham Middx TW1 4AH |
Director Name | Mr Geoffrey Clarke |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 9 Whitehouse Avenue Woodlesford Leeds West Yorkshire LS26 8BN |
Director Name | James Dudley Henderson Clarke |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 28 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ashlyns Road Frinton On Sea Essex CO13 9ET |
Director Name | John Holland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2004) |
Role | Consultant Chartered Accountan |
Correspondence Address | 1 Broom Water Teddington Middlesex TW11 9QJ |
Director Name | Mr John Charles Legge |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 1995) |
Role | Shipbroker |
Correspondence Address | 21 Station Road Digswell Welwyn Hertfordshire AL6 0DU |
Director Name | Eileen Mary Gray |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 1994) |
Role | Retired |
Correspondence Address | 129 Grand Avenue Surbiton Surrey KT5 9HY |
Director Name | Mr Colin Robert Gostelow |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 1996) |
Role | Civil Servant |
Correspondence Address | 16 Larchfield Road Fleet Hampshire GU52 7LW |
Director Name | Mr Martin Robert John Evanson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1997) |
Role | Surveyor |
Correspondence Address | 47 Fleet Avenue Upminster Essex RM14 1PZ |
Director Name | Mr Keith William Atkins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2005) |
Role | Accountant |
Correspondence Address | 36 Shenley Avenue Woodsetton Dudley West Midlands DY1 4LR |
Director Name | Iain Kenneth Hook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 December 2001(21 years after company formation) |
Appointment Duration | 19 years (resigned 09 December 2020) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 12 Highfields Barrowby Grantham Lincolnshire NG32 1BG |
Director Name | Dame Moira Margaret Gibb |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 December 2011) |
Role | Chief Executive Camden Council |
Country of Residence | England |
Correspondence Address | 53 Howards Lane Putney London SW15 6NY |
Director Name | Mr Peter Lewis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Allerton Road London N16 5UJ |
Director Name | Mr Daniel Philip Astaire |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Baroness Tanni Carys Davina Grey Thompson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fulmerton Crescent Redcar Cleveland TS10 4NJ |
Director Name | Mr Hugh William Brasher |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferry Cottage Riverside Twickenham Middx TW1 3DL |
Director Name | Nicholas John Anstee |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(27 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 November 2019) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wallside Monkwell Square Barbican London EC2Y 8BH |
Director Name | Mr Simon David Cooper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 January 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 55 Courtney Park Road Langdon Basildon Essex SS16 6RF |
Secretary Name | Ms Sarah Jane Ridley |
---|---|
Status | Resigned |
Appointed | 02 October 2014(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Mr Steven Richard Bowker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2017) |
Role | Company Director/Accountant |
Country of Residence | England |
Correspondence Address | Marathon House 115 Southwark Street London SE1 0JF |
Director Name | Ms Louisa Jane Fyans |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Ms Nikki Emerson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2020) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Mr Stephen John Dell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Director Name | Mrs Chiomanedu Innocentia Evi-Parker |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Great Dover Street London SE1 4YB |
Website | www.london-marathon.co.uk |
---|
Registered Address | 190 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,583,794 |
Net Worth | £688,173 |
Cash | £7,289,043 |
Current Liabilities | £12,308,918 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in units 3, 4 and 5, blackhorse business park, blackhorse road, london SE9 5HY registered under land registry title number TGL280381. Outstanding |
---|---|
22 January 2016 | Delivered on: 26 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in county house, 190 great dover street, london, SE1 4YB, land registry no. SGL215013. Outstanding |
15 December 2003 | Delivered on: 18 December 2003 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £44,062.50 the deposit account the amount from time to time standing to the credit of the deposit account all interest credited to the deposit account from time to time. Outstanding |
31 October 2003 | Delivered on: 4 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 southwark street and 6, 8 and 59 burrell street, southwark london SE1 0JF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 May 1998 | Delivered on: 19 May 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £127,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 81080239 and earmarked or designated by reference to the company. Outstanding |
31 October 2003 | Delivered on: 4 November 2003 Satisfied on: 23 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Suite 3, ground first and second floors, waterloo court, 10 theed street, london SE1 8ST. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 October 1993 | Delivered on: 25 October 1993 Satisfied on: 11 November 2003 Persons entitled: The London Marathon Charitable Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Suite 3 waterloo court 10 theed street london SE1. Fully Satisfied |
17 September 1990 | Delivered on: 6 October 1990 Satisfied on: 12 June 1998 Persons entitled: Tsb Bank PLC Classification: Security over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the customers accounts and deposits from time to time with the bank. Fully Satisfied |
9 October 2023 | Memorandum and Articles of Association (15 pages) |
---|---|
9 October 2023 | Resolutions
|
29 August 2023 | Full accounts made up to 31 December 2022 (36 pages) |
17 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
9 May 2023 | Termination of appointment of David Thomas Adams as a director on 1 May 2023 (1 page) |
5 May 2023 | Appointment of Ms Jeanette Sau Man Wong as a director on 1 May 2023 (2 pages) |
13 January 2023 | Appointment of Mrs Lori Page Cunningham as a director on 1 January 2023 (2 pages) |
28 November 2022 | Termination of appointment of Chiomanedu Innocentia Evi-Parker as a director on 7 September 2022 (1 page) |
12 August 2022 | Termination of appointment of Stephen John Dell as a director on 9 August 2022 (1 page) |
12 August 2022 | Appointment of Mr David Thomas Adams as a director on 9 August 2022 (2 pages) |
8 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
11 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (32 pages) |
10 February 2021 | Appointment of Mrs Chiomanedu Innocentia Evi-Parker as a director on 10 February 2021 (2 pages) |
30 December 2020 | Memorandum and Articles of Association (15 pages) |
30 December 2020 | Resolutions
|
23 December 2020 | Appointment of Ms Penelope Anne Dain as a director on 15 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of John Damien Spurling as a director on 15 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Nicholas Andrew Bitel as a director on 15 December 2020 (2 pages) |
23 December 2020 | Appointment of Mr Stephen John Dell as a director on 15 December 2020 (2 pages) |
23 December 2020 | Appointment of Susan Janet Goldsmith as a director on 15 December 2020 (2 pages) |
23 December 2020 | Appointment of Mr Hugh William Brasher as a director on 15 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Gillian Mckay as a director on 9 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Nikki Emerson as a director on 9 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Iain Kenneth Hook as a director on 9 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Peter Phillips as a director on 9 December 2020 (1 page) |
18 December 2020 | Termination of appointment of William John Tuckley as a director on 9 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Louisa Jane Fyans as a director on 9 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Daniel Philip Astaire as a director on 9 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Terence Duddy as a director on 9 December 2020 (2 pages) |
25 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Sarah Louise Rowell as a director on 30 April 2020 (1 page) |
12 December 2019 | Termination of appointment of Nicholas John Anstee as a director on 27 November 2019 (1 page) |
29 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
12 February 2019 | Full accounts made up to 30 September 2018 (27 pages) |
10 January 2019 | Director's details changed for Mr Daniel Philip Astaire on 10 January 2019 (2 pages) |
7 June 2018 | Appointment of Ms. Nikki Emerson as a director on 6 June 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge 015284890008, created on 27 April 2018 (8 pages) |
23 April 2018 | Termination of appointment of Tanni Carys Davina Grey Thompson as a director on 23 April 2018 (1 page) |
26 February 2018 | Resolutions
|
26 February 2018 | Statement of company's objects (2 pages) |
9 February 2018 | Full accounts made up to 30 September 2017 (30 pages) |
5 February 2018 | Termination of appointment of Sarah Jane Ridley as a secretary on 24 January 2018 (1 page) |
2 June 2017 | Appointment of Mr Peter Phillips as a director on 25 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Peter Phillips as a director on 25 May 2017 (2 pages) |
31 May 2017 | Satisfaction of charge 5 in full (4 pages) |
31 May 2017 | Satisfaction of charge 5 in full (4 pages) |
26 May 2017 | Appointment of Mr Alan Pascoe as a director on 25 May 2017 (2 pages) |
26 May 2017 | Appointment of Ms Gillian Mckay as a director on 25 May 2017 (2 pages) |
26 May 2017 | Appointment of Ms Gillian Mckay as a director on 25 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Alan Pascoe as a director on 25 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Daniel Philip Astaire on 11 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Daniel Philip Astaire on 11 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from Marathon House 115 Southwark Street London SE1 0JF to 190 Great Dover Street London SE1 4YB on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Marathon House 115 Southwark Street London SE1 0JF to 190 Great Dover Street London SE1 4YB on 5 April 2017 (1 page) |
3 February 2017 | Full accounts made up to 30 September 2016 (19 pages) |
3 February 2017 | Full accounts made up to 30 September 2016 (19 pages) |
2 February 2017 | Termination of appointment of Steven Richard Bowker as a director on 25 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Simon Cooper as a director on 25 January 2017 (1 page) |
2 February 2017 | Appointment of Ms Robin Geller as a director on 25 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Steven Richard Bowker as a director on 25 January 2017 (1 page) |
2 February 2017 | Appointment of Ms Robin Geller as a director on 25 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Arun Kang as a director on 25 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Simon Cooper as a director on 25 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Arun Kang as a director on 25 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Damien John Patrick Lane as a director on 25 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Damien John Patrick Lane as a director on 25 January 2017 (2 pages) |
28 June 2016 | Second filing of TM01 previously delivered to Companies House
|
28 June 2016 | Second filing of TM01 previously delivered to Companies House
|
5 May 2016 | Termination of appointment of John Ivor Disley as a director on 8 January 2016
|
5 May 2016 | Termination of appointment of John Ivor Disley as a director on 8 January 2016
|
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
19 February 2016 | Full accounts made up to 30 September 2015 (17 pages) |
19 February 2016 | Full accounts made up to 30 September 2015 (17 pages) |
26 January 2016 | Registration of charge 015284890007, created on 22 January 2016 (7 pages) |
26 January 2016 | Registration of charge 015284890007, created on 22 January 2016 (7 pages) |
9 September 2015 | Auditor's resignation (1 page) |
9 September 2015 | Auditor's resignation (1 page) |
8 May 2015 | Termination of appointment of Bryan Frederick Smith as a director on 24 April 2015 (1 page) |
8 May 2015 | Appointment of Ms Louisa Jane Fyans as a director on 24 April 2015 (2 pages) |
8 May 2015 | Appointment of Ms Louisa Jane Fyans as a director on 24 April 2015 (2 pages) |
8 May 2015 | Company name changed the london marathon LIMITED\certificate issued on 08/05/15
|
8 May 2015 | Termination of appointment of Bryan Frederick Smith as a director on 24 April 2015 (1 page) |
8 May 2015 | Company name changed the london marathon LIMITED\certificate issued on 08/05/15
|
8 May 2015 | Appointment of Mr Steven Richard Bowker as a director on 24 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Bryan Frederick Smith as a director on 24 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Steven Richard Bowker as a director on 24 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Bryan Frederick Smith as a director on 24 April 2015 (1 page) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
21 February 2015 | Full accounts made up to 30 September 2014 (20 pages) |
21 February 2015 | Full accounts made up to 30 September 2014 (20 pages) |
8 October 2014 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Marathon House 115 Southwark Street London SE1 0JF on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of David Donald Golton as a secretary on 2 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Marathon House 115 Southwark Street London SE1 0JF on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of David Donald Golton as a secretary on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Ms Sarah Jane Ridley as a secretary on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of David Donald Golton as a secretary on 2 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Marathon House 115 Southwark Street London SE1 0JF on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Ms Sarah Jane Ridley as a secretary on 2 October 2014 (2 pages) |
8 October 2014 | Appointment of Ms Sarah Jane Ridley as a secretary on 2 October 2014 (2 pages) |
27 May 2014 | Appointment of Mr William John Tuckley as a director (2 pages) |
27 May 2014 | Appointment of Mr William John Tuckley as a director (2 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of Michael Lockwood as a director (1 page) |
12 May 2014 | Director's details changed for Mr John Damien Spurling on 2 October 2012 (2 pages) |
12 May 2014 | Director's details changed for Mr John Damien Spurling on 2 October 2012 (2 pages) |
12 May 2014 | Director's details changed for Mr John Damien Spurling on 2 October 2012 (2 pages) |
12 May 2014 | Termination of appointment of Michael Lockwood as a director (1 page) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 February 2014 | Amended full accounts made up to 30 September 2013 (20 pages) |
11 February 2014 | Amended full accounts made up to 30 September 2013 (20 pages) |
17 December 2013 | Full accounts made up to 30 September 2013 (19 pages) |
17 December 2013 | Full accounts made up to 30 September 2013 (19 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (12 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (12 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (12 pages) |
26 February 2013 | Director's details changed for Mr Daniel Philip Astaire on 21 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Daniel Philip Astaire on 21 February 2013 (2 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
23 July 2012 | Appointment of Ms Sarah Louise Rowell as a director (2 pages) |
23 July 2012 | Appointment of Ms Sarah Louise Rowell as a director (2 pages) |
4 May 2012 | Appointment of Mr Michael Froderick Lockwood as a director (2 pages) |
4 May 2012 | Termination of appointment of Moira Gibb as a director (1 page) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
4 May 2012 | Director's details changed for Iain Kenneth Hook on 4 May 2012 (2 pages) |
4 May 2012 | Termination of appointment of Moira Gibb as a director (1 page) |
4 May 2012 | Director's details changed for Tanni Carys Davina Grey Thompson on 4 May 2012 (2 pages) |
4 May 2012 | Appointment of Mr Michael Froderick Lockwood as a director (2 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
4 May 2012 | Director's details changed for Tanni Carys Davina Grey Thompson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Iain Kenneth Hook on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Iain Kenneth Hook on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Tanni Carys Davina Grey Thompson on 4 May 2012 (2 pages) |
22 February 2012 | Amended full accounts made up to 30 September 2011 (20 pages) |
22 February 2012 | Amended full accounts made up to 30 September 2011 (20 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (26 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (26 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (12 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (12 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (12 pages) |
24 May 2011 | Termination of appointment of Hugh Brasher as a director (1 page) |
24 May 2011 | Termination of appointment of Hugh Brasher as a director (1 page) |
5 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
5 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (9 pages) |
28 May 2010 | Director's details changed for Daniel Philip Astaire on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Ivor Disley on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Moira Gibb on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Bryan Frederick Smith on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Bryan Frederick Smith on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas John Anstee on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Ivor Disley on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Simon Cooper on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Iain Kenneth Hook on 23 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (9 pages) |
28 May 2010 | Director's details changed for Simon Cooper on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Iain Kenneth Hook on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Daniel Philip Astaire on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas John Anstee on 23 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (9 pages) |
28 May 2010 | Director's details changed for Moira Gibb on 23 April 2010 (2 pages) |
2 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
18 June 2009 | Appointment terminated director james clarke (1 page) |
18 June 2009 | Appointment terminated director james clarke (1 page) |
27 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
26 May 2009 | Director's change of particulars / hugh brasher / 01/01/2009 (1 page) |
26 May 2009 | Director's change of particulars / hugh brasher / 01/01/2009 (1 page) |
20 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
20 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
12 December 2008 | Appointment terminated director peter lewis (1 page) |
12 December 2008 | Director appointed simon cooper (1 page) |
12 December 2008 | Appointment terminated director peter lewis (1 page) |
12 December 2008 | Director appointed simon cooper (1 page) |
6 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
23 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
23 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
3 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
3 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
8 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
8 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
17 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
17 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 03/05/05; full list of members
|
10 June 2005 | Return made up to 03/05/05; full list of members
|
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
15 December 2004 | Full accounts made up to 30 September 2004 (14 pages) |
15 December 2004 | Full accounts made up to 30 September 2004 (14 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (11 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (11 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Full accounts made up to 30 September 2003 (14 pages) |
16 December 2003 | Full accounts made up to 30 September 2003 (14 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members (11 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members (11 pages) |
29 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
12 June 2002 | Return made up to 03/05/02; full list of members (11 pages) |
12 June 2002 | Return made up to 03/05/02; full list of members (11 pages) |
15 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 03/05/01; full list of members
|
18 June 2001 | Return made up to 03/05/01; full list of members
|
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
12 June 2000 | Return made up to 03/05/00; full list of members (16 pages) |
12 June 2000 | Return made up to 03/05/00; full list of members (16 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (21 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (21 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 03/05/99; no change of members (13 pages) |
27 May 1999 | Return made up to 03/05/99; no change of members (13 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Return made up to 03/05/98; no change of members (12 pages) |
1 June 1998 | Return made up to 03/05/98; no change of members (12 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 03/05/97; full list of members (14 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (14 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
18 August 1996 | New director appointed (3 pages) |
18 August 1996 | New director appointed (3 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
30 May 1996 | Return made up to 03/05/96; no change of members (13 pages) |
30 May 1996 | Return made up to 03/05/96; no change of members (13 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
17 November 1980 | Certificate of incorporation (2 pages) |
17 November 1980 | Certificate of incorporation (2 pages) |