Cobham
Surrey
KT11 3HB
Director Name | Mrs Lisa Christine Carter |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 24 Tilt Road Cobham Surrey KT11 3EZ |
Director Name | Mr David John Willis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Lambton Road Raynes Park London SW20 0LP |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Director Name | David Willis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 50 West Drive Sutton Surrey SM2 7NA |
Secretary Name | Angela Joan Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Templedene Avenue Staines Middlesex TW18 1LW |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | David John Willis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2009) |
Role | Painter & Director |
Correspondence Address | 50 West Drive Cheam Surrey SM2 7NA |
Registered Address | 40a Lambton Road London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £228,938 |
Cash | £18,321 |
Current Liabilities | £204,148 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
15 March 2022 | Delivered on: 21 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that leasehold land known as 1B edna raynes park SW20 8BS as the same is to be registered at hm land registry with a title number to be allocated. Outstanding |
---|---|
15 March 2022 | Delivered on: 18 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that leasehold land known as 1A edna road raynes park SW20 8BS as the same is to be registered at hm land registry with a title number to be allocated. Outstanding |
15 March 2022 | Delivered on: 15 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that leasehold land known as 562A kingston road london SW20 8DR as the same is to be registered at hm land registry with a title number to be allocated. Outstanding |
15 March 2022 | Delivered on: 15 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that leasehold land known as 562 kingston road london SW20 8DR as the same is to be registered at hm land registry with a title number to be allocated. Outstanding |
30 November 2016 | Delivered on: 2 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 562A kingston road raynes park london t/no. SGL687500. Outstanding |
9 June 2015 | Delivered on: 11 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 32 lambton court lambton road raynes park london title no TGL65122. Outstanding |
9 June 2015 | Delivered on: 11 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
21 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (3 pages) |
6 July 2023 | Appointment of Mrs Monica Patricia Willis as a director on 6 July 2023 (2 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
28 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
21 March 2022 | Registration of charge 031269870007, created on 15 March 2022 (16 pages) |
18 March 2022 | Registration of charge 031269870006, created on 15 March 2022 (16 pages) |
15 March 2022 | Registration of charge 031269870005, created on 15 March 2022 (16 pages) |
15 March 2022 | Registration of charge 031269870004, created on 15 March 2022 (16 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
30 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
26 October 2021 | Director's details changed for Mr David John Willis on 9 February 2021 (2 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
27 October 2020 | Secretary's details changed for Mrs Monica Patricia Willis on 27 October 2020 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 July 2017 | Second filing of Confirmation Statement dated 16/11/2016 (8 pages) |
17 July 2017 | Second filing of Confirmation Statement dated 16/11/2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Registration of charge 031269870003, created on 30 November 2016 (18 pages) |
2 December 2016 | Registration of charge 031269870003, created on 30 November 2016 (18 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates
|
28 November 2016 | Confirmation statement made on 16 November 2016 with updates
|
5 October 2016 | Appointment of Mr David John Willis as a director on 3 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr David John Willis as a director on 3 October 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Director's details changed for Mrs Lisa Christine Carter on 15 November 2015 (2 pages) |
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Mrs Lisa Christine Carter on 15 November 2015 (2 pages) |
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 June 2015 | Registration of charge 031269870001, created on 9 June 2015 (19 pages) |
11 June 2015 | Registration of charge 031269870002, created on 9 June 2015 (17 pages) |
11 June 2015 | Registration of charge 031269870001, created on 9 June 2015 (19 pages) |
11 June 2015 | Registration of charge 031269870002, created on 9 June 2015 (17 pages) |
11 June 2015 | Registration of charge 031269870002, created on 9 June 2015 (17 pages) |
11 June 2015 | Registration of charge 031269870001, created on 9 June 2015 (19 pages) |
10 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mrs Lisa Christine Carter on 16 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mrs Lisa Christine Carter on 16 November 2013 (2 pages) |
31 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Company name changed marlin building services LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Company name changed marlin building services LIMITED\certificate issued on 05/04/11
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Mrs Lisa Christine Carter on 1 October 2010 (2 pages) |
23 December 2010 | Director's details changed for Mrs Lisa Christine Carter on 1 October 2010 (2 pages) |
23 December 2010 | Director's details changed for Mrs Lisa Christine Carter on 1 October 2010 (2 pages) |
25 June 2010 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (14 pages) |
25 June 2010 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 25 June 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Appointment terminated director david willis (1 page) |
8 April 2009 | Appointment terminated director david willis (1 page) |
8 April 2009 | Director appointed lisa carter (1 page) |
8 April 2009 | Director appointed lisa carter (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
22 January 2009 | Appointment terminated director david willis (1 page) |
22 January 2009 | Appointment terminated director david willis (1 page) |
22 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
16 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
19 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 November 2005 | Return made up to 16/11/05; full list of members
|
28 November 2005 | Return made up to 16/11/05; full list of members
|
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
20 July 2005 | Ad 14/03/05-14/04/05 £ si 60@1=60 £ ic 100/160 (2 pages) |
20 July 2005 | Ad 14/03/05-14/04/05 £ si 60@1=60 £ ic 100/160 (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (2 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
1 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
23 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 31 March 1999 (9 pages) |
15 March 2001 | Full accounts made up to 31 March 1999 (9 pages) |
27 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
24 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 September 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 February 1999 | Return made up to 16/11/98; no change of members (4 pages) |
15 February 1999 | Return made up to 16/11/98; no change of members (4 pages) |
28 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page) |
2 January 1997 | Return made up to 16/11/96; full list of members
|
2 January 1997 | Return made up to 16/11/96; full list of members
|
2 January 1996 | Accounting reference date notified as 31/03 (1 page) |
2 January 1996 | Ad 16/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 1996 | Accounting reference date notified as 31/03 (1 page) |
2 January 1996 | Ad 16/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
16 November 1995 | Incorporation (22 pages) |
16 November 1995 | Incorporation (22 pages) |