Company NameMarley Dean Limited
DirectorStephen Cilia
Company StatusActive
Company Number02120019
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Cilia
Date of BirthMay 1976 (Born 48 years ago)
NationalityMaltese
StatusCurrent
Appointed30 April 2008(21 years, 1 month after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Woodland Gardens
Muswell Hill
London
N10 3UD
Director NameCharles Abela
Date of BirthJuly 1954 (Born 69 years ago)
NationalityMaltese
StatusResigned
Appointed02 June 1991(4 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2008)
RoleHotelier
Correspondence Address27 Argyle Street
London
WC1H 8EP
Director NameMr Mario Cilia
Date of BirthJuly 1954 (Born 69 years ago)
NationalityMaltese
StatusResigned
Appointed02 June 1991(4 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2008)
RoleCompany Director-Builder
Correspondence Address2 Porto Paulo No 2 Triq Bordino
San Pawil Il-Bahar
Spb 2740
Malta
Secretary NameMr Mario Cilia
NationalityMaltese
StatusResigned
Appointed02 June 1991(4 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address2 Porto Paulo No 2 Triq Bordino
San Pawil Il-Bahar
Spb 2740
Malta

Location

Registered AddressThe Charter Building Smartax Accountancy Ltd
Office G-24, Charter Place
Uxbridge
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Charles Abela
50.00%
Ordinary
500 at £1William Hartley Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£975,790
Cash£50,442
Current Liabilities£53,785

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

23 August 2002Delivered on: 24 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 st chad's st,london WC1H 8BG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 January 2000Delivered on: 28 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 bell street london NW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 February 1992Delivered on: 17 February 1992
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H 94 dean st.london t/n ngl 149690. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1987Delivered on: 6 January 1988
Persons entitled: Midland 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: F/H land, premises & hereditaments k/a and situate at 94 dean sheet, london W1 t/n ngl 149690.
Outstanding

Filing History

19 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
15 March 2023Registered office address changed from 56 Windsor Avenue Uxbridge UB10 9AX England to The Charter Building Smartax Accountancy Ltd Office G-24, Charter Place Uxbridge UB8 1JG on 15 March 2023 (1 page)
15 March 2023Registered office address changed from The Charter Building Smartax Accountancy Ltd Office G-24, Charter Place Uxbridge UB8 1JG England to The Charter Building Smartax Accountancy Ltd Office G-24, Charter Place Uxbridge UB8 1JG on 15 March 2023 (1 page)
27 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
6 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
30 April 2021Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to 56 Windsor Avenue Uxbridge UB10 9AX on 30 April 2021 (1 page)
7 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
11 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
15 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014 (1 page)
9 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
9 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
9 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
6 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
6 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
23 March 2010Registered office address changed from 3 the Viaduct St. James Lane Muswell Hill London N10 3QX on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 3 the Viaduct St. James Lane Muswell Hill London N10 3QX on 23 March 2010 (1 page)
5 November 2009Accounts for a small company made up to 31 July 2008 (5 pages)
5 November 2009Accounts for a small company made up to 31 July 2008 (5 pages)
9 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Return made up to 02/06/08; full list of members (3 pages)
12 February 2009Return made up to 02/06/08; full list of members (3 pages)
20 November 2008Accounts for a small company made up to 31 July 2007 (5 pages)
20 November 2008Accounts for a small company made up to 31 July 2007 (5 pages)
17 September 2008Director appointed stephen cilia (2 pages)
17 September 2008Director appointed stephen cilia (2 pages)
17 September 2008Appointment terminated director charles abela (1 page)
17 September 2008Appointment terminated director and secretary mario cilia (1 page)
17 September 2008Appointment terminated director and secretary mario cilia (1 page)
17 September 2008Appointment terminated director charles abela (1 page)
22 August 2008Director and secretary's change of particulars / mario cilia / 03/04/2008 (1 page)
22 August 2008Director and secretary's change of particulars / mario cilia / 03/04/2008 (1 page)
2 October 2007Return made up to 02/06/07; full list of members (2 pages)
2 October 2007Return made up to 02/06/07; full list of members (2 pages)
14 May 2007Accounts made up to 31 July 2006 (13 pages)
14 May 2007Accounts made up to 31 July 2006 (13 pages)
22 June 2006Return made up to 02/06/06; full list of members (2 pages)
22 June 2006Return made up to 02/06/06; full list of members (2 pages)
31 May 2006Accounts made up to 31 July 2005 (10 pages)
31 May 2006Accounts made up to 31 July 2005 (10 pages)
18 June 2005Return made up to 02/06/05; full list of members (7 pages)
18 June 2005Return made up to 02/06/05; full list of members (7 pages)
18 April 2005Accounts made up to 31 July 2004 (11 pages)
18 April 2005Accounts made up to 31 July 2004 (11 pages)
22 June 2004Return made up to 02/06/04; full list of members (7 pages)
22 June 2004Return made up to 02/06/04; full list of members (7 pages)
1 June 2004Accounts made up to 31 July 2003 (11 pages)
1 June 2004Accounts made up to 31 July 2003 (11 pages)
10 August 2003Amended accounts made up to 31 July 2002 (7 pages)
10 August 2003Amended accounts made up to 31 July 2002 (7 pages)
2 July 2003Return made up to 02/06/03; full list of members (7 pages)
2 July 2003Return made up to 02/06/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
18 June 2002Return made up to 02/06/02; full list of members (7 pages)
18 June 2002Return made up to 02/06/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 June 2001Return made up to 02/06/01; full list of members (6 pages)
13 June 2001Return made up to 02/06/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
14 June 2000Return made up to 02/06/00; full list of members (6 pages)
14 June 2000Return made up to 02/06/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 May 1999Return made up to 02/06/99; full list of members (6 pages)
28 May 1999Return made up to 02/06/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 October 1998Accounts made up to 31 July 1997 (12 pages)
21 October 1998Accounts made up to 31 July 1997 (12 pages)
7 July 1998Return made up to 02/06/98; no change of members (4 pages)
7 July 1998Return made up to 02/06/98; no change of members (4 pages)
23 September 1997Return made up to 02/06/97; no change of members (4 pages)
23 September 1997Return made up to 02/06/97; no change of members (4 pages)
4 June 1997Accounts made up to 31 July 1996 (12 pages)
4 June 1997Accounts made up to 31 July 1996 (12 pages)
2 June 1996Accounts made up to 31 July 1995 (12 pages)
2 June 1996Accounts made up to 31 July 1995 (12 pages)
12 June 1995Return made up to 02/06/95; no change of members (4 pages)
12 June 1995Return made up to 02/06/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
19 May 1993Accounts made up to 31 July 1992 (12 pages)
19 May 1993Accounts made up to 31 July 1992 (12 pages)
26 September 1990Accounts made up to 31 July 1989 (13 pages)
26 September 1990Accounts made up to 31 July 1989 (13 pages)
6 April 1987Incorporation (13 pages)
6 April 1987Incorporation (13 pages)