Company NameMarmont Management Ltd
DirectorBarbara Simpson
Company StatusActive
Company Number01691639
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Simpson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(20 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Walk
Brentford
Middlesex
TW8 8DB
Director NamePatricia Eileen Marmont
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 March 2001)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Ceylon Road
London
W14 0PY
Director NameRose Emma Streatfeild
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2003)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address1 Carlton Mansions
Chichele Road
London
NW2 3AP
Secretary NameRose Emma Streatfeild
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carlton Mansions
Chichele Road
London
NW2 3AP
Director NamePenelope Diana Wesson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2003)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address26 King Henrys Road
London
NW3 3RP
Secretary NameMr Richard James Midgley
NationalityBritish
StatusResigned
Appointed30 September 2003(20 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ceylon Road
London
W14 0PY

Location

Registered Address51 Harrowdene Road
Wembley
HA0 2JQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Penelope Wesson
50.00%
Ordinary
1 at £1Rose Emma Streatfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,941
Cash£9,716
Current Liabilities£11,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

28 February 2003Delivered on: 6 March 2003
Persons entitled: The Crown Estate Commissionerson Behalf of Her Majesty

Classification: Rent deposit deed
Secured details: £5,875 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,875.
Outstanding

Filing History

6 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 June 2023Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 51 Harrowdene Road Wembley HA0 2JQ on 26 June 2023 (1 page)
10 May 2023Appointment of Ms Rose Emma Streatfeild as a director on 28 April 2023 (2 pages)
10 May 2023Termination of appointment of Barbara Simpson as a director on 28 April 2023 (1 page)
18 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
31 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
14 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 December 2019 (1 page)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Notification of Rose Emma Streatfeild as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Penelope Wesson as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 August 2017Notification of Penelope Wesson as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Rose Emma Streatfeild as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Termination of appointment of Richard James Midgley as a secretary on 18 August 2017 (1 page)
24 August 2017Termination of appointment of Richard James Midgley as a secretary on 18 August 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mrs Barbara Simpson on 20 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Barbara Simpson on 20 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 20/06/08; full list of members (3 pages)
1 July 2008Return made up to 20/06/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 20/06/06; full list of members (2 pages)
27 June 2006Return made up to 20/06/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 June 2005Return made up to 20/06/05; full list of members (2 pages)
23 June 2005Return made up to 20/06/05; full list of members (2 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
1 July 2004Return made up to 20/06/04; full list of members (6 pages)
1 July 2004Return made up to 20/06/04; full list of members (6 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003£ ic 6666/2 30/09/03 £ sr 6664@1=6664 (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003£ ic 6666/2 30/09/03 £ sr 6664@1=6664 (1 page)
9 October 2003Director resigned (1 page)
3 July 2003Return made up to 20/06/03; full list of members (7 pages)
3 July 2003Return made up to 20/06/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
11 July 2002Return made up to 20/06/02; full list of members (8 pages)
11 July 2002Return made up to 20/06/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (13 pages)
29 January 2002Full accounts made up to 31 March 2001 (13 pages)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
28 February 2001£ ic 10000/6666 08/02/01 £ sr 3334@1=3334 (1 page)
28 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
28 February 2001£ ic 10000/6666 08/02/01 £ sr 3334@1=3334 (1 page)
28 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
16 November 2000Full accounts made up to 31 March 2000 (12 pages)
16 November 2000Full accounts made up to 31 March 2000 (12 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
8 July 1999Return made up to 20/06/99; no change of members (4 pages)
8 July 1999Return made up to 20/06/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
8 July 1998Return made up to 20/06/98; full list of members (6 pages)
8 July 1998Return made up to 20/06/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
13 August 1997Return made up to 20/06/97; no change of members (4 pages)
13 August 1997Return made up to 20/06/97; no change of members (4 pages)
17 April 1997Registered office changed on 17/04/97 from: 14-16 great portland street london W1N 6BL (1 page)
17 April 1997Registered office changed on 17/04/97 from: 14-16 great portland street london W1N 6BL (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)