Company NameLondon Marathon Events Limited
Company StatusActive
Company Number01528489
CategoryPrivate Limited Company
Incorporation Date17 November 1980(43 years, 5 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Robin Diane Geller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr Damien John Patrick Lane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr Arun Kang
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Marne Close
Warwick
CV34 4NH
Director NameMr Alan Pascoe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(36 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr Terence Duddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameSusan Janet Goldsmith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMs Penelope Anne Dain
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr Hugh William Brasher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleEvent Director
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr Nicholas Andrew Bitel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr David Thomas Adams
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(41 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMrs Lori Page Cunningham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(42 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleNon - Exec Director, Founder
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameChristopher William Brasher
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 1997)
RoleJournalist & Company Director
Correspondence AddressNavigators House
River Lane
Richmond
Surrey
TW10 7AG
Director NameJohn Ivor Disley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampton House Upper Sunbury Road
Hampton
Middlesex
TW12 2DW
Director NameMichael Arthur Farrell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 1992)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence AddressWarren Cottage
Bigbury On Sea
Kingsbridge
Devon
TQ7 4AS
Secretary NameDavid Donald Golton
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 October 2014)
RoleCompany Director
Correspondence AddressKestrel House
111 Heath Road
Twickenham
Middx
TW1 4AH
Director NameMr Geoffrey Clarke
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address9 Whitehouse Avenue
Woodlesford
Leeds
West Yorkshire
LS26 8BN
Director NameJames Dudley Henderson Clarke
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ashlyns Road
Frinton On Sea
Essex
CO13 9ET
Director NameJohn Holland
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(11 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2004)
RoleConsultant Chartered Accountan
Correspondence Address1 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameMr John Charles Legge
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 1995)
RoleShipbroker
Correspondence Address21 Station Road
Digswell
Welwyn
Hertfordshire
AL6 0DU
Director NameEileen Mary Gray
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 1994)
RoleRetired
Correspondence Address129 Grand Avenue
Surbiton
Surrey
KT5 9HY
Director NameMr Colin Robert Gostelow
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 1996)
RoleCivil Servant
Correspondence Address16 Larchfield Road
Fleet
Hampshire
GU52 7LW
Director NameMr Martin Robert John Evanson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1997)
RoleSurveyor
Correspondence Address47 Fleet Avenue
Upminster
Essex
RM14 1PZ
Director NameMr Keith William Atkins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2005)
RoleAccountant
Correspondence Address36 Shenley Avenue
Woodsetton
Dudley
West Midlands
DY1 4LR
Director NameIain Kenneth Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 December 2001(21 years after company formation)
Appointment Duration19 years (resigned 09 December 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address12 Highfields
Barrowby
Grantham
Lincolnshire
NG32 1BG
Director NameDame Moira Margaret Gibb
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(24 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 December 2011)
RoleChief Executive Camden Council
Country of ResidenceEngland
Correspondence Address53 Howards Lane
Putney
London
SW15 6NY
Director NameMr Peter Lewis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Allerton Road
London
N16 5UJ
Director NameMr Daniel Philip Astaire
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameBaroness Tanni Carys Davina Grey Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(26 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fulmerton Crescent
Redcar
Cleveland
TS10 4NJ
Director NameMr Hugh William Brasher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerry Cottage Riverside
Twickenham
Middx
TW1 3DL
Director NameNicholas John Anstee
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(27 years after company formation)
Appointment Duration11 years, 12 months (resigned 27 November 2019)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wallside
Monkwell Square Barbican
London
EC2Y 8BH
Director NameMr Simon David Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(28 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 25 January 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address55 Courtney Park Road
Langdon
Basildon
Essex
SS16 6RF
Secretary NameMs Sarah Jane Ridley
StatusResigned
Appointed02 October 2014(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2018)
RoleCompany Director
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr Steven Richard Bowker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2017)
RoleCompany Director/Accountant
Country of ResidenceEngland
Correspondence AddressMarathon House 115 Southwark Street
London
SE1 0JF
Director NameMs Louisa Jane Fyans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(34 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMs Nikki Emerson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(37 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2020)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr Stephen John Dell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(40 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMrs Chiomanedu Innocentia Evi-Parker
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(40 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB

Contact

Websitewww.london-marathon.co.uk

Location

Registered Address190 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£20,583,794
Net Worth£688,173
Cash£7,289,043
Current Liabilities£12,308,918

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

27 April 2018Delivered 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 2016Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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 2003Delivered 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 1993Delivered 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 1990Delivered 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

Filing History

9 October 2023Memorandum and Articles of Association (15 pages)
9 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 August 2023Full accounts made up to 31 December 2022 (36 pages)
17 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
9 May 2023Termination of appointment of David Thomas Adams as a director on 1 May 2023 (1 page)
5 May 2023Appointment of Ms Jeanette Sau Man Wong as a director on 1 May 2023 (2 pages)
13 January 2023Appointment of Mrs Lori Page Cunningham as a director on 1 January 2023 (2 pages)
28 November 2022Termination of appointment of Chiomanedu Innocentia Evi-Parker as a director on 7 September 2022 (1 page)
12 August 2022Termination of appointment of Stephen John Dell as a director on 9 August 2022 (1 page)
12 August 2022Appointment of Mr David Thomas Adams as a director on 9 August 2022 (2 pages)
8 August 2022Full accounts made up to 31 December 2021 (33 pages)
11 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (32 pages)
10 February 2021Appointment of Mrs Chiomanedu Innocentia Evi-Parker as a director on 10 February 2021 (2 pages)
30 December 2020Memorandum and Articles of Association (15 pages)
30 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2020Appointment of Ms Penelope Anne Dain as a director on 15 December 2020 (2 pages)
23 December 2020Termination of appointment of John Damien Spurling as a director on 15 December 2020 (1 page)
23 December 2020Appointment of Mr Nicholas Andrew Bitel as a director on 15 December 2020 (2 pages)
23 December 2020Appointment of Mr Stephen John Dell as a director on 15 December 2020 (2 pages)
23 December 2020Appointment of Susan Janet Goldsmith as a director on 15 December 2020 (2 pages)
23 December 2020Appointment of Mr Hugh William Brasher as a director on 15 December 2020 (2 pages)
18 December 2020Termination of appointment of Gillian Mckay as a director on 9 December 2020 (1 page)
18 December 2020Termination of appointment of Nikki Emerson as a director on 9 December 2020 (1 page)
18 December 2020Termination of appointment of Iain Kenneth Hook as a director on 9 December 2020 (1 page)
18 December 2020Termination of appointment of Peter Phillips as a director on 9 December 2020 (1 page)
18 December 2020Termination of appointment of William John Tuckley as a director on 9 December 2020 (1 page)
18 December 2020Termination of appointment of Louisa Jane Fyans as a director on 9 December 2020 (1 page)
18 December 2020Termination of appointment of Daniel Philip Astaire as a director on 9 December 2020 (1 page)
17 December 2020Appointment of Mr Terence Duddy as a director on 9 December 2020 (2 pages)
25 June 2020Full accounts made up to 31 December 2019 (27 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Sarah Louise Rowell as a director on 30 April 2020 (1 page)
12 December 2019Termination of appointment of Nicholas John Anstee as a director on 27 November 2019 (1 page)
29 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
12 February 2019Full accounts made up to 30 September 2018 (27 pages)
10 January 2019Director's details changed for Mr Daniel Philip Astaire on 10 January 2019 (2 pages)
7 June 2018Appointment of Ms. Nikki Emerson as a director on 6 June 2018 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
2 May 2018Registration of charge 015284890008, created on 27 April 2018 (8 pages)
23 April 2018Termination of appointment of Tanni Carys Davina Grey Thompson as a director on 23 April 2018 (1 page)
26 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 February 2018Statement of company's objects (2 pages)
9 February 2018Full accounts made up to 30 September 2017 (30 pages)
5 February 2018Termination of appointment of Sarah Jane Ridley as a secretary on 24 January 2018 (1 page)
2 June 2017Appointment of Mr Peter Phillips as a director on 25 May 2017 (2 pages)
2 June 2017Appointment of Mr Peter Phillips as a director on 25 May 2017 (2 pages)
31 May 2017Satisfaction of charge 5 in full (4 pages)
31 May 2017Satisfaction of charge 5 in full (4 pages)
26 May 2017Appointment of Mr Alan Pascoe as a director on 25 May 2017 (2 pages)
26 May 2017Appointment of Ms Gillian Mckay as a director on 25 May 2017 (2 pages)
26 May 2017Appointment of Ms Gillian Mckay as a director on 25 May 2017 (2 pages)
26 May 2017Appointment of Mr Alan Pascoe as a director on 25 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Daniel Philip Astaire on 11 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Daniel Philip Astaire on 11 May 2017 (2 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 April 2017Registered 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 2017Registered 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 2017Full accounts made up to 30 September 2016 (19 pages)
3 February 2017Full accounts made up to 30 September 2016 (19 pages)
2 February 2017Termination of appointment of Steven Richard Bowker as a director on 25 January 2017 (1 page)
2 February 2017Termination of appointment of Simon Cooper as a director on 25 January 2017 (1 page)
2 February 2017Appointment of Ms Robin Geller as a director on 25 January 2017 (2 pages)
2 February 2017Termination of appointment of Steven Richard Bowker as a director on 25 January 2017 (1 page)
2 February 2017Appointment of Ms Robin Geller as a director on 25 January 2017 (2 pages)
2 February 2017Appointment of Mr Arun Kang as a director on 25 January 2017 (2 pages)
2 February 2017Termination of appointment of Simon Cooper as a director on 25 January 2017 (1 page)
2 February 2017Appointment of Mr Arun Kang as a director on 25 January 2017 (2 pages)
2 February 2017Appointment of Mr Damien John Patrick Lane as a director on 25 January 2017 (2 pages)
2 February 2017Appointment of Mr Damien John Patrick Lane as a director on 25 January 2017 (2 pages)
28 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 05/05/2016 for John Ivor Disley
(4 pages)
28 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 05/05/2016 for John Ivor Disley
(4 pages)
5 May 2016Termination of appointment of John Ivor Disley as a director on 8 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2016
(2 pages)
5 May 2016Termination of appointment of John Ivor Disley as a director on 8 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2016
(2 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(12 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(12 pages)
19 February 2016Full accounts made up to 30 September 2015 (17 pages)
19 February 2016Full accounts made up to 30 September 2015 (17 pages)
26 January 2016Registration of charge 015284890007, created on 22 January 2016 (7 pages)
26 January 2016Registration of charge 015284890007, created on 22 January 2016 (7 pages)
9 September 2015Auditor's resignation (1 page)
9 September 2015Auditor's resignation (1 page)
8 May 2015Termination of appointment of Bryan Frederick Smith as a director on 24 April 2015 (1 page)
8 May 2015Appointment of Ms Louisa Jane Fyans as a director on 24 April 2015 (2 pages)
8 May 2015Appointment of Ms Louisa Jane Fyans as a director on 24 April 2015 (2 pages)
8 May 2015Company name changed the london marathon LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
8 May 2015Termination of appointment of Bryan Frederick Smith as a director on 24 April 2015 (1 page)
8 May 2015Company name changed the london marathon LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
8 May 2015Appointment of Mr Steven Richard Bowker as a director on 24 April 2015 (2 pages)
8 May 2015Termination of appointment of Bryan Frederick Smith as a director on 24 April 2015 (1 page)
8 May 2015Appointment of Mr Steven Richard Bowker as a director on 24 April 2015 (2 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(12 pages)
8 May 2015Termination of appointment of Bryan Frederick Smith as a director on 24 April 2015 (1 page)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(12 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(12 pages)
21 February 2015Full accounts made up to 30 September 2014 (20 pages)
21 February 2015Full accounts made up to 30 September 2014 (20 pages)
8 October 2014Registered 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 2014Termination of appointment of David Donald Golton as a secretary on 2 October 2014 (1 page)
8 October 2014Registered 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 2014Termination of appointment of David Donald Golton as a secretary on 2 October 2014 (1 page)
8 October 2014Appointment of Ms Sarah Jane Ridley as a secretary on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of David Donald Golton as a secretary on 2 October 2014 (1 page)
8 October 2014Registered 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 2014Appointment of Ms Sarah Jane Ridley as a secretary on 2 October 2014 (2 pages)
8 October 2014Appointment of Ms Sarah Jane Ridley as a secretary on 2 October 2014 (2 pages)
27 May 2014Appointment of Mr William John Tuckley as a director (2 pages)
27 May 2014Appointment of Mr William John Tuckley as a director (2 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(12 pages)
12 May 2014Termination of appointment of Michael Lockwood as a director (1 page)
12 May 2014Director's details changed for Mr John Damien Spurling on 2 October 2012 (2 pages)
12 May 2014Director's details changed for Mr John Damien Spurling on 2 October 2012 (2 pages)
12 May 2014Director's details changed for Mr John Damien Spurling on 2 October 2012 (2 pages)
12 May 2014Termination of appointment of Michael Lockwood as a director (1 page)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(12 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(12 pages)
11 February 2014Amended full accounts made up to 30 September 2013 (20 pages)
11 February 2014Amended full accounts made up to 30 September 2013 (20 pages)
17 December 2013Full accounts made up to 30 September 2013 (19 pages)
17 December 2013Full accounts made up to 30 September 2013 (19 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (12 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (12 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (12 pages)
26 February 2013Director's details changed for Mr Daniel Philip Astaire on 21 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Daniel Philip Astaire on 21 February 2013 (2 pages)
17 January 2013Full accounts made up to 30 September 2012 (19 pages)
17 January 2013Full accounts made up to 30 September 2012 (19 pages)
23 July 2012Appointment of Ms Sarah Louise Rowell as a director (2 pages)
23 July 2012Appointment of Ms Sarah Louise Rowell as a director (2 pages)
4 May 2012Appointment of Mr Michael Froderick Lockwood as a director (2 pages)
4 May 2012Termination of appointment of Moira Gibb as a director (1 page)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
4 May 2012Director's details changed for Iain Kenneth Hook on 4 May 2012 (2 pages)
4 May 2012Termination of appointment of Moira Gibb as a director (1 page)
4 May 2012Director's details changed for Tanni Carys Davina Grey Thompson on 4 May 2012 (2 pages)
4 May 2012Appointment of Mr Michael Froderick Lockwood as a director (2 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
4 May 2012Director's details changed for Tanni Carys Davina Grey Thompson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Iain Kenneth Hook on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Iain Kenneth Hook on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Tanni Carys Davina Grey Thompson on 4 May 2012 (2 pages)
22 February 2012Amended full accounts made up to 30 September 2011 (20 pages)
22 February 2012Amended full accounts made up to 30 September 2011 (20 pages)
27 January 2012Full accounts made up to 30 September 2011 (26 pages)
27 January 2012Full accounts made up to 30 September 2011 (26 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (12 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (12 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (12 pages)
24 May 2011Termination of appointment of Hugh Brasher as a director (1 page)
24 May 2011Termination of appointment of Hugh Brasher as a director (1 page)
5 January 2011Full accounts made up to 30 September 2010 (19 pages)
5 January 2011Full accounts made up to 30 September 2010 (19 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
28 May 2010Director's details changed for Daniel Philip Astaire on 23 April 2010 (2 pages)
28 May 2010Director's details changed for John Ivor Disley on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Moira Gibb on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Bryan Frederick Smith on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Bryan Frederick Smith on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Nicholas John Anstee on 23 April 2010 (2 pages)
28 May 2010Director's details changed for John Ivor Disley on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Simon Cooper on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Iain Kenneth Hook on 23 April 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
28 May 2010Director's details changed for Simon Cooper on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Iain Kenneth Hook on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Daniel Philip Astaire on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Nicholas John Anstee on 23 April 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (9 pages)
28 May 2010Director's details changed for Moira Gibb on 23 April 2010 (2 pages)
2 January 2010Full accounts made up to 30 September 2009 (16 pages)
2 January 2010Full accounts made up to 30 September 2009 (16 pages)
18 June 2009Appointment terminated director james clarke (1 page)
18 June 2009Appointment terminated director james clarke (1 page)
27 May 2009Return made up to 03/05/09; full list of members (6 pages)
27 May 2009Return made up to 03/05/09; full list of members (6 pages)
26 May 2009Director's change of particulars / hugh brasher / 01/01/2009 (1 page)
26 May 2009Director's change of particulars / hugh brasher / 01/01/2009 (1 page)
20 January 2009Full accounts made up to 30 September 2008 (16 pages)
20 January 2009Full accounts made up to 30 September 2008 (16 pages)
12 December 2008Appointment terminated director peter lewis (1 page)
12 December 2008Director appointed simon cooper (1 page)
12 December 2008Appointment terminated director peter lewis (1 page)
12 December 2008Director appointed simon cooper (1 page)
6 May 2008Return made up to 03/05/08; full list of members (6 pages)
6 May 2008Return made up to 03/05/08; full list of members (6 pages)
23 January 2008Full accounts made up to 30 September 2007 (16 pages)
23 January 2008Full accounts made up to 30 September 2007 (16 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
16 May 2007Return made up to 03/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Return made up to 03/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
3 March 2007Full accounts made up to 30 September 2006 (16 pages)
3 March 2007Full accounts made up to 30 September 2006 (16 pages)
25 September 2006Registered office changed on 25/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
25 September 2006Registered office changed on 25/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
8 June 2006Return made up to 03/05/06; full list of members (10 pages)
8 June 2006Return made up to 03/05/06; full list of members (10 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006Director resigned (1 page)
17 January 2006Full accounts made up to 30 September 2005 (14 pages)
17 January 2006Full accounts made up to 30 September 2005 (14 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
15 December 2004Full accounts made up to 30 September 2004 (14 pages)
15 December 2004Full accounts made up to 30 September 2004 (14 pages)
3 June 2004Return made up to 03/05/04; full list of members (11 pages)
3 June 2004Return made up to 03/05/04; full list of members (11 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
16 December 2003Full accounts made up to 30 September 2003 (14 pages)
16 December 2003Full accounts made up to 30 September 2003 (14 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
8 May 2003Return made up to 03/05/03; full list of members (11 pages)
8 May 2003Return made up to 03/05/03; full list of members (11 pages)
29 January 2003Full accounts made up to 30 September 2002 (14 pages)
29 January 2003Full accounts made up to 30 September 2002 (14 pages)
12 June 2002Return made up to 03/05/02; full list of members (11 pages)
12 June 2002Return made up to 03/05/02; full list of members (11 pages)
15 January 2002Full accounts made up to 30 September 2001 (12 pages)
15 January 2002Full accounts made up to 30 September 2001 (12 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
18 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
20 January 2001Full accounts made up to 30 September 2000 (12 pages)
20 January 2001Full accounts made up to 30 September 2000 (12 pages)
12 June 2000Return made up to 03/05/00; full list of members (16 pages)
12 June 2000Return made up to 03/05/00; full list of members (16 pages)
11 January 2000Full accounts made up to 30 September 1999 (21 pages)
11 January 2000Full accounts made up to 30 September 1999 (21 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
27 May 1999Return made up to 03/05/99; no change of members (13 pages)
27 May 1999Return made up to 03/05/99; no change of members (13 pages)
22 February 1999Full accounts made up to 30 September 1998 (12 pages)
22 February 1999Full accounts made up to 30 September 1998 (12 pages)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Return made up to 03/05/98; no change of members (12 pages)
1 June 1998Return made up to 03/05/98; no change of members (12 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
20 January 1998Full accounts made up to 30 September 1997 (11 pages)
20 January 1998Full accounts made up to 30 September 1997 (11 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Return made up to 03/05/97; full list of members (14 pages)
21 May 1997Return made up to 03/05/97; full list of members (14 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 30 September 1996 (15 pages)
24 January 1997Full accounts made up to 30 September 1996 (15 pages)
18 August 1996New director appointed (3 pages)
18 August 1996New director appointed (3 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
30 May 1996Return made up to 03/05/96; no change of members (13 pages)
30 May 1996Return made up to 03/05/96; no change of members (13 pages)
15 February 1996Full accounts made up to 30 September 1995 (11 pages)
15 February 1996Full accounts made up to 30 September 1995 (11 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 November 1980Certificate of incorporation (2 pages)
17 November 1980Certificate of incorporation (2 pages)