Mansell Street
London
E1 8RB
Secretary Name | Mr Barry John Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Marlyn Lodge Mansell Street London E1 8RB |
Director Name | Mr Michael Ellis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1996(13 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 203 Marlyn Lodge Mansell Street London E1 8RB |
Director Name | Mr Bernard Arthur Harris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1998(14 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 Marlyn Lodge Mansell Street London E1 8RB |
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(29 years after company formation) |
Appointment Duration | 12 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 602 Marlyn Lodge Portsoken Street London E1 8RB |
Director Name | Mr Andrew Ellis |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Road East Felixstowe IP11 9PT |
Director Name | Mr Robert Evans |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmwood, Oaken Drive Claygate Esher Surrey KT10 0DL |
Director Name | Mr Peter Humphreys Kent |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Ground Holbrook Suffolk IP9 2PS |
Director Name | Mr Irvin Tarn |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 September 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Golders Park Close London NW11 7QR |
Director Name | Mr James Marks |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1995) |
Role | Company Director Chartered Building Surveyor |
Correspondence Address | Southwood 2a Woodcote Avenue Wallington Surrey SM6 0QS |
Director Name | Michael Francis Hancock |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 June 1993) |
Role | Marketing Executive |
Correspondence Address | Jasmine Cottage Main Street Gawcott Buckinghamshire MK18 4HZ |
Director Name | Mr David Ellis Charity |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 August 2000) |
Role | Solicitor |
Correspondence Address | 2 Kentish Gardens Tunbridge Wells Kent TN2 5XU |
Director Name | Clive David Bastin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Penny Farthing Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Mr David Ellis Charity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | 2 Kentish Gardens Tunbridge Wells Kent TN2 5XU |
Director Name | John Basil Thomas Bird |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 1997) |
Role | Consultant |
Correspondence Address | 603 Marlyn Lodge Mansell Street London E1 8RB |
Director Name | Mr Derrick Allen Bailey |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1993(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Marlyn Lodge Mansell Street London E1 8RB |
Director Name | Robert Simon Evans |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 508 Marlyn Lodge Portsoken Street London E1 8RB |
Director Name | Mr Alan John Gibbs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Portsoken Street London E1 8RB |
Director Name | Ms Michelle Anne Evans |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(23 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Marlyn Lodge Portsoken Street London E1 8RB |
Secretary Name | Christopher John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2008(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2012) |
Role | Solicitor |
Correspondence Address | 244 Shoebury Road Southend On Sea Essex SS1 3RG |
Website | www.marlynlodge.com |
---|
Registered Address | Holmwood, Oaken Drive Claygate Esher Surrey KT10 0DL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
22 May 2023 | Termination of appointment of Peter Humphreys Kent as a director on 22 May 2023 (1 page) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
7 June 2020 | Appointment of Mr Robert Evans as a director on 1 January 2020 (2 pages) |
7 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
27 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
10 January 2017 | Termination of appointment of Alan John Gibbs as a director on 1 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Alan John Gibbs as a director on 1 January 2017 (1 page) |
27 October 2016 | Director's details changed for Mr Alan John Gibbs on 1 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Alan John Gibbs on 1 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Andrew Ellis as a director on 1 January 2016 (2 pages) |
25 October 2016 | Appointment of Mr Andrew Ellis as a director on 1 January 2016 (2 pages) |
10 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 May 2016 | Annual return made up to 20 May 2016 no member list (8 pages) |
21 May 2016 | Termination of appointment of Michelle Anne Evans as a director on 1 January 2016 (1 page) |
21 May 2016 | Termination of appointment of Michelle Anne Evans as a director on 1 January 2016 (1 page) |
21 May 2016 | Annual return made up to 20 May 2016 no member list (8 pages) |
12 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 May 2015 | Termination of appointment of Derrick Allen Bailey as a director on 1 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Derrick Allen Bailey as a director on 1 April 2015 (1 page) |
20 May 2015 | Annual return made up to 20 May 2015 no member list (9 pages) |
20 May 2015 | Termination of appointment of Derrick Allen Bailey as a director on 1 April 2015 (1 page) |
20 May 2015 | Annual return made up to 20 May 2015 no member list (9 pages) |
4 March 2015 | Director's details changed for Ms Samantha Jane Hovey on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Ms Samantha Jane Hovey on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Ms Samantha Jane Hovey on 3 March 2015 (2 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
15 June 2014 | Annual return made up to 20 May 2014 no member list (10 pages) |
15 June 2014 | Annual return made up to 20 May 2014 no member list (10 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
22 May 2013 | Annual return made up to 20 May 2013 no member list (10 pages) |
22 May 2013 | Annual return made up to 20 May 2013 no member list (10 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 no member list (10 pages) |
21 May 2012 | Annual return made up to 20 May 2012 no member list (10 pages) |
20 May 2012 | Termination of appointment of Christopher Robinson as a secretary (1 page) |
20 May 2012 | Termination of appointment of Christopher Robinson as a secretary (1 page) |
15 April 2012 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
15 April 2012 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Annual return made up to 20 May 2011 no member list (9 pages) |
1 July 2011 | Annual return made up to 20 May 2011 no member list (9 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 August 2010 | Director's details changed for Mr Alan John Gibbs on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Alan John Gibbs on 23 August 2010 (2 pages) |
24 May 2010 | Annual return made up to 20 May 2010 no member list (6 pages) |
24 May 2010 | Annual return made up to 20 May 2010 no member list (6 pages) |
23 May 2010 | Director's details changed for Derrick Allen Bailey on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Peter Humphreys Kent on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Michael Ellis on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Barry John Fitzpatrick on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Michelle Anne Evans on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Alan John Gibbs on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Michael Ellis on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Barry John Fitzpatrick on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Peter Humphreys Kent on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Alan John Gibbs on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Derrick Allen Bailey on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Derrick Allen Bailey on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Barry John Fitzpatrick on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Bernard Arthur Harris on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Alan John Gibbs on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Peter Humphreys Kent on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Michael Ellis on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Bernard Arthur Harris on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Michelle Anne Evans on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Michelle Anne Evans on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Bernard Arthur Harris on 1 January 2010 (2 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
28 June 2009 | Annual return made up to 20/05/09 (4 pages) |
28 June 2009 | Annual return made up to 20/05/09 (4 pages) |
23 October 2008 | Secretary appointed christopher john robinson (2 pages) |
23 October 2008 | Secretary appointed christopher john robinson (2 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
1 August 2008 | Annual return made up to 20/05/08 (4 pages) |
1 August 2008 | Annual return made up to 20/05/08 (4 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
21 June 2007 | Annual return made up to 20/05/07 (2 pages) |
21 June 2007 | Annual return made up to 20/05/07 (2 pages) |
21 June 2006 | Annual return made up to 20/05/06 (2 pages) |
21 June 2006 | Annual return made up to 20/05/06 (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
14 June 2005 | Annual return made up to 20/05/05
|
14 June 2005 | Annual return made up to 20/05/05
|
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
26 May 2004 | Annual return made up to 20/05/04 (2 pages) |
26 May 2004 | Annual return made up to 20/05/04 (2 pages) |
22 July 2003 | Annual return made up to 20/05/03 (6 pages) |
22 July 2003 | Annual return made up to 20/05/03 (6 pages) |
8 February 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
8 February 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
18 July 2002 | Annual return made up to 20/05/02 (6 pages) |
18 July 2002 | Annual return made up to 20/05/02 (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 June 2001 | Annual return made up to 20/05/01 (5 pages) |
5 June 2001 | Annual return made up to 20/05/01 (5 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
25 July 2000 | Annual return made up to 20/05/00 (5 pages) |
25 July 2000 | Annual return made up to 20/05/00 (5 pages) |
11 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
2 June 1999 | Annual return made up to 20/05/99 (6 pages) |
2 June 1999 | Annual return made up to 20/05/99 (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 May 1998 | Annual return made up to 20/05/98 (6 pages) |
24 May 1998 | Annual return made up to 20/05/98 (6 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
1 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 May 1997 | Annual return made up to 20/05/97 (10 pages) |
20 May 1997 | Annual return made up to 20/05/97 (10 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 January 1997 | Resolutions
|
3 July 1996 | Annual return made up to 20/05/96 (8 pages) |
3 July 1996 | Annual return made up to 20/05/96 (8 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 June 1995 | Annual return made up to 20/05/95 (18 pages) |
1 June 1995 | Annual return made up to 20/05/95 (18 pages) |
27 April 1995 | Director resigned (4 pages) |
27 April 1995 | Director resigned (4 pages) |
1 July 1983 | Memorandum and Articles of Association (20 pages) |
1 July 1983 | Memorandum and Articles of Association (20 pages) |