Company Name37 Marlborough Place Limited
Company StatusDissolved
Company Number02840170
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Matthew Sandberg
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2018(24 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Secretary NameWestbourne Block Management Limited (Corporation)
StatusClosed
Appointed18 July 2018(24 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2020)
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMr Peter Guiler Murray
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Abercorn Place
London
NW8 9XP
Secretary NameJudith Hanson Murray
NationalityUSC
StatusResigned
Appointed20 February 2003(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address10 Abercorn Place
London
NW8 9XP
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD
Secretary NameKemsley Llp (Corporation)
StatusResigned
Appointed31 July 2008(15 years after company formation)
Appointment Duration9 years, 11 months (resigned 18 July 2018)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT

Location

Registered Address19 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Christobel Ann Sloan
16.67%
Ordinary
1 at £1Eziahj Dahan & Judith Dahan
16.67%
Ordinary
1 at £1Patricia Graham
16.67%
Ordinary
1 at £1Peter Guiler Murray & Paul Daniel Taylor & Mary-ann Webb
16.67%
Ordinary
1 at £1Simon Alan Ryde & Alison Laraine Ryde
16.67%
Ordinary
1 at £1Tracy Sandberg & David Sandberg
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£5,174
Current Liabilities£4,045

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (2 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
18 July 2018Appointment of Westbourne Block Management Limited as a secretary on 18 July 2018 (2 pages)
18 July 2018Registered office address changed from 113 New London Road Chelmsford Essex CM2 0QT to 19 Eastbourne Terrace London W2 6LG on 18 July 2018 (1 page)
18 July 2018Notification of a person with significant control statement (2 pages)
18 July 2018Appointment of Mr David Matthew Sandberg as a director on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Kemsley Llp as a secretary on 18 July 2018 (1 page)
18 July 2018Cessation of Peter Guiler Murray as a person with significant control on 18 July 2018 (1 page)
18 July 2018Termination of appointment of Peter Guiler Murray as a director on 18 July 2018 (1 page)
22 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 June 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
23 June 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(5 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6
(5 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6
(5 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Kemsley Llp on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Kemsley Llp on 28 July 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Return made up to 28/07/09; full list of members (6 pages)
10 August 2009Return made up to 28/07/09; full list of members (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 September 2008Return made up to 28/07/08; full list of members (7 pages)
24 September 2008Return made up to 28/07/08; full list of members (7 pages)
26 August 2008Secretary appointed kemsley LLP (1 page)
26 August 2008Secretary appointed kemsley LLP (1 page)
22 August 2008Registered office changed on 22/08/2008 from 10 abercorn place london NW8 9XP (1 page)
22 August 2008Appointment terminated secretary judith murray (1 page)
22 August 2008Registered office changed on 22/08/2008 from 10 abercorn place london NW8 9XP (1 page)
22 August 2008Appointment terminated secretary judith murray (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Return made up to 28/07/07; full list of members (4 pages)
14 August 2007Return made up to 28/07/07; full list of members (4 pages)
13 October 2006Return made up to 28/07/06; full list of members (4 pages)
13 October 2006Return made up to 28/07/06; full list of members (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 August 2005Return made up to 28/07/05; full list of members (9 pages)
9 August 2005Return made up to 28/07/05; full list of members (9 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 August 2004Return made up to 28/07/04; full list of members (8 pages)
19 August 2004Return made up to 28/07/04; full list of members (8 pages)
13 October 2003Return made up to 28/07/03; change of members (6 pages)
13 October 2003Return made up to 28/07/03; change of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 14 & 15 craven street london WC2N 5AD (1 page)
26 February 2003Registered office changed on 26/02/03 from: 14 & 15 craven street london WC2N 5AD (1 page)
6 September 2002Return made up to 28/07/02; full list of members (9 pages)
6 September 2002Return made up to 28/07/02; full list of members (9 pages)
30 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 September 2001Return made up to 28/07/01; full list of members (9 pages)
10 September 2001Return made up to 28/07/01; full list of members (9 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 August 2000Return made up to 28/07/00; full list of members (9 pages)
2 August 2000Return made up to 28/07/00; full list of members (9 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
3 August 1999Return made up to 28/07/99; full list of members (7 pages)
3 August 1999Return made up to 28/07/99; full list of members (7 pages)
20 April 1999Full accounts made up to 31 December 1998 (7 pages)
20 April 1999Full accounts made up to 31 December 1998 (7 pages)
17 September 1998Full accounts made up to 31 December 1997 (7 pages)
17 September 1998Full accounts made up to 31 December 1997 (7 pages)
28 August 1998Return made up to 28/07/98; change of members (7 pages)
28 August 1998Return made up to 28/07/98; change of members (7 pages)
6 November 1997Full accounts made up to 31 December 1996 (7 pages)
6 November 1997Full accounts made up to 31 December 1996 (7 pages)
7 August 1997Return made up to 28/07/97; full list of members (7 pages)
7 August 1997Return made up to 28/07/97; full list of members (7 pages)
23 September 1996Full accounts made up to 31 December 1995 (6 pages)
23 September 1996Full accounts made up to 31 December 1995 (6 pages)
4 August 1996Return made up to 28/07/96; no change of members (5 pages)
4 August 1996Return made up to 28/07/96; no change of members (5 pages)
15 August 1995Return made up to 28/07/95; change of members (8 pages)
15 August 1995Return made up to 28/07/95; change of members (8 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)