Company NameMarlow Management Limited
DirectorNorman David Weiss
Company StatusActive
Company Number03258434
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Norman David Weiss
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(same day as company formation)
RoleLand & Forestry Management
Country of ResidenceUnited Kingdom
Correspondence Address394 Muswell Hill Broadway
Suite 326
London
N10 1DJ
Secretary NameMr Norman David Weiss
NationalityBritish
StatusCurrent
Appointed03 October 1996(same day as company formation)
RoleLand & Forestry Management
Country of ResidenceUnited Kingdom
Correspondence Address394 Muswell Hill Broadway
Suite 326
London
N10 1DJ
Director NameJennifer Marilyn Murray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address394 Muswell Hill Broadway
Suite 326
London
N10 1DJ
Director NameJudith Fleur Schleifer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(3 weeks, 4 days after company formation)
Appointment Duration25 years, 8 months (resigned 01 July 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 297 Suite 297
56 Gloucester Road
London
SW7 4UB
Director NameMr Stephen Stewart Weiss
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(3 weeks, 4 days after company formation)
Appointment Duration25 years, 8 months (resigned 01 July 2022)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 297 Suite 297
56 Gloucester Road
London
SW7 4UB
Director NameMs Kerry Maxine Erica Schleifer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 May 2022)
RoleManagement Executive
Country of ResidenceEngland
Correspondence AddressSuite 297 Suite 297
56 Gloucester Road
London
SW7 4UB
Director NameMs Laura Marguerite Weiss
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 May 2022)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address56/297 Gloucester Road
London
SW7 4UB
Director NameMs Bathsheba Catherine Weiss-Lijn
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 September 2022)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address394 Muswell Hill Broadway
Suite 326
London
N10 1DJ

Location

Registered Address394 Muswell Hill Broadway
Suite 326
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jennifer Marilyn Murray
25.00%
Ordinary
1 at £1Judith Fleur Schleifer
25.00%
Ordinary
1 at £1Norman David Weiss
25.00%
Ordinary
1 at £1Stephen Stewart Weiss
25.00%
Ordinary

Accounts

Latest Accounts21 September 2022 (1 year, 7 months ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End21 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
16 May 2023Accounts for a dormant company made up to 21 September 2022 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
21 September 2022Termination of appointment of Bathsheba Catherine Weiss-Lijn as a director on 21 September 2022 (1 page)
4 July 2022Termination of appointment of Jennifer Marilyn Murray as a director on 4 July 2022 (1 page)
1 July 2022Termination of appointment of Stephen Stewart Weiss as a director on 1 July 2022 (1 page)
1 July 2022Registered office address changed from Suite 297 Suite 297 56 Gloucester Road London SW7 4UB England to 394 Muswell Hill Broadway Suite 326 London N10 1DJ on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Judith Fleur Schleifer as a director on 1 July 2022 (1 page)
20 May 2022Register(s) moved to registered inspection location 394 Muswell Hill Broadway Suite 326 London N10 1DJ (1 page)
20 May 2022Register inspection address has been changed to 394 Muswell Hill Broadway Suite 326 London N10 1DJ (1 page)
19 May 2022Termination of appointment of Kerry Maxine Erica Schleifer as a director on 19 May 2022 (1 page)
19 May 2022Termination of appointment of Laura Marguerite Weiss as a director on 19 May 2022 (1 page)
19 May 2022Accounts for a dormant company made up to 21 September 2021 (2 pages)
28 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 21 September 2020 (2 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2021Previous accounting period shortened from 31 March 2021 to 21 September 2020 (1 page)
9 March 2021Registered office address changed from C/O Mr N D Weiss 56/297 Gloucester Road London SW7 4UB to Suite 297 Suite 297 56 Gloucester Road London SW7 4UB on 9 March 2021 (1 page)
11 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
3 September 2018Appointment of Ms. Laura Margaruite Weiss as a director on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Ms. Laura Margaruite Weiss on 3 September 2018 (2 pages)
3 September 2018Appointment of Ms Kerry Maxine Erica Schleifer as a director on 3 September 2018 (2 pages)
3 September 2018Appointment of Ms Bathsheba Catherine Weiss-Lijn as a director on 3 September 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(5 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(5 pages)
15 October 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(5 pages)
15 October 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(5 pages)
14 October 2015Registered office address changed from H1 Capital House 2 Michael Road London SW6 2AD to C/O Mr N D Weiss 56/297 Gloucester Road London SW7 4UB on 14 October 2015 (1 page)
14 October 2015Registered office address changed from H1 Capital House 2 Michael Road London SW6 2AD to C/O Mr N D Weiss 56/297 Gloucester Road London SW7 4UB on 14 October 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(5 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(5 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Registered office address changed from Cw6 the Crane Well 2 Michael Road London SW6 2AD on 12 October 2011 (1 page)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Stephen Stewart Weiss on 11 October 2011 (2 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from Cw6 the Crane Well 2 Michael Road London SW6 2AD on 12 October 2011 (1 page)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Director's details changed for Stephen Stewart Weiss on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Norman David Weiss on 11 October 2011 (2 pages)
11 October 2011Secretary's details changed for Norman David Weiss on 11 October 2011 (1 page)
11 October 2011Secretary's details changed for Norman David Weiss on 11 October 2011 (1 page)
11 October 2011Director's details changed for Mr Norman David Weiss on 11 October 2011 (2 pages)
3 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Judith Fleur Schleifer on 21 September 2010 (2 pages)
3 November 2010Director's details changed for Stephen Stewart Weiss on 21 September 2010 (2 pages)
3 November 2010Director's details changed for Judith Fleur Schleifer on 21 September 2010 (2 pages)
3 November 2010Director's details changed for Jennifer Marilyn Murray on 21 September 2010 (2 pages)
3 November 2010Director's details changed for Stephen Stewart Weiss on 21 September 2010 (2 pages)
3 November 2010Director's details changed for Norman David Weiss on 21 September 2010 (2 pages)
3 November 2010Director's details changed for Norman David Weiss on 21 September 2010 (2 pages)
3 November 2010Director's details changed for Jennifer Marilyn Murray on 21 September 2010 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 September 2009Return made up to 21/09/09; full list of members (5 pages)
23 September 2009Return made up to 21/09/09; full list of members (5 pages)
8 April 2009Registered office changed on 08/04/2009 from suite CW6 the crane well 2 michael road london SW6 2AD (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 21/09/08; full list of members (5 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Registered office changed on 08/04/2009 from suite CW6 the crane well 2 michael road london SW6 2AD (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Return made up to 21/09/08; full list of members (5 pages)
8 April 2009Director and secretary's change of particulars / norman weiss / 08/04/2009 (1 page)
8 April 2009Director and secretary's change of particulars / norman weiss / 08/04/2009 (1 page)
8 April 2009Location of register of members (1 page)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 October 2007Return made up to 21/09/07; no change of members (8 pages)
2 October 2007Return made up to 21/09/07; no change of members (8 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2006Return made up to 21/09/06; full list of members (9 pages)
12 October 2006Return made up to 21/09/06; full list of members (9 pages)
6 October 2005Return made up to 21/09/05; full list of members (9 pages)
6 October 2005Return made up to 21/09/05; full list of members (9 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 November 2004Return made up to 03/10/04; full list of members (7 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Return made up to 03/10/04; full list of members (7 pages)
10 November 2004Director's particulars changed (1 page)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2003Return made up to 03/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 October 2003Return made up to 03/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2002Return made up to 03/10/02; full list of members (7 pages)
25 November 2002Return made up to 03/10/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2001Return made up to 03/10/01; full list of members (7 pages)
30 October 2001Return made up to 03/10/01; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 November 2000Return made up to 03/10/00; full list of members (7 pages)
3 November 2000Return made up to 03/10/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Return made up to 03/10/99; full list of members (8 pages)
3 November 1999Return made up to 03/10/99; full list of members (8 pages)
2 November 1998Full accounts made up to 31 March 1998 (10 pages)
2 November 1998Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Registered office changed on 27/04/98 from: 2 peterborough mews parsons green london SW6 3LB (1 page)
27 April 1998Registered office changed on 27/04/98 from: 2 peterborough mews parsons green london SW6 3LB (1 page)
17 October 1997Return made up to 03/10/97; full list of members (6 pages)
17 October 1997Return made up to 03/10/97; full list of members (6 pages)
16 May 1997Ad 20/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 May 1997Ad 20/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
7 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
3 October 1996Incorporation (15 pages)
3 October 1996Incorporation (15 pages)