Company NameMarlborough Executives Limited
Company StatusActive
Company Number03369212
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Previous NamePuredouble Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeanette Hales
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunedin Road
Rainham
Essex
RM13 8JX
Secretary NameJacqueline Adams
NationalityBritish
StatusCurrent
Appointed12 June 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressPine Lodge
4 Bay Tree Close Orchard Road
Bromley
Kent
BR1 2TS
Director NameMr Michael John Gaskell Syms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge 4 Bay Tree Close
Orchard Road
Bromley
Kent
BR1 2TS
Director NameMr Edward Brian Hales
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dunedin Road
Rainham
Essex
RM13 8JX
Director NameMr Andrew Herbert Noel
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 week, 4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Parliament Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9DT
Secretary NameLinda Margaret Noel
NationalityBritish
StatusResigned
Appointed23 May 1997(1 week, 4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parliament Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarlex.co.uk

Location

Registered Address35 Piccadilly
London
W1J 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Edward Hales
49.00%
Ordinary
49 at £1Jacqueline Adams
49.00%
Ordinary
2 at £1Michael John Gaskell Syms
2.00%
Ordinary

Financials

Year2014
Turnover£152,501
Net Worth£30,384
Cash£33,157
Current Liabilities£31,679

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Filing History

5 July 2023Micro company accounts made up to 31 May 2023 (3 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 May 2022 (2 pages)
27 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 May 2021 (2 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 May 2020 (2 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
18 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
23 June 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
23 June 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Edward Brian Hales on 12 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Michael John Gaskell Syms on 12 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Michael John Gaskell Syms on 12 May 2010 (2 pages)
21 June 2010Director's details changed for Jeanette Hales on 12 May 2010 (2 pages)
21 June 2010Director's details changed for Jeanette Hales on 12 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Edward Brian Hales on 12 May 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Director's change of particulars / edward hales / 15/06/2009 (2 pages)
15 June 2009Return made up to 12/05/09; full list of members (4 pages)
15 June 2009Director's change of particulars / michael gaskell syms / 15/06/2009 (2 pages)
15 June 2009Director's change of particulars / edward hales / 15/06/2009 (2 pages)
15 June 2009Director's change of particulars / michael gaskell syms / 15/06/2009 (2 pages)
15 June 2009Return made up to 12/05/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 May 2008Return made up to 12/05/08; full list of members (4 pages)
15 May 2008Return made up to 12/05/08; full list of members (4 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: 1 hay hill london W1J 6DH (1 page)
30 January 2008Registered office changed on 30/01/08 from: 1 hay hill london W1J 6DH (1 page)
23 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 June 2007Return made up to 12/05/07; full list of members (6 pages)
1 June 2007Return made up to 12/05/07; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 12/05/06; full list of members (6 pages)
22 May 2006Return made up to 12/05/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 June 2005Return made up to 12/05/05; full list of members (6 pages)
27 June 2005Return made up to 12/05/05; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 July 2004Return made up to 12/05/04; full list of members (6 pages)
12 July 2004Return made up to 12/05/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 June 2003Return made up to 12/05/03; full list of members (6 pages)
25 June 2003Return made up to 12/05/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 July 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
30 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
9 February 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 1 hay hill berkeley square mayfair london W1X 7LF (1 page)
26 July 2000Registered office changed on 26/07/00 from: 1 hay hill berkeley square mayfair london W1X 7LF (1 page)
13 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 May 2000Return made up to 12/05/00; full list of members (6 pages)
17 May 2000Return made up to 12/05/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 June 1999Return made up to 12/05/99; no change of members (4 pages)
8 June 1999Return made up to 12/05/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
5 August 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 4 parliament close prestwood great missenden buckinghamshire HP16 9DT (1 page)
15 July 1997Registered office changed on 15/07/97 from: 4 parliament close prestwood great missenden buckinghamshire HP16 9DT (1 page)
15 July 1997New secretary appointed (2 pages)
20 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
(1 page)
20 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
(1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Memorandum and Articles of Association (8 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Memorandum and Articles of Association (8 pages)
16 June 1997Registered office changed on 16/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 1997Company name changed puredouble LIMITED\certificate issued on 29/05/97 (2 pages)
29 May 1997Company name changed puredouble LIMITED\certificate issued on 29/05/97 (2 pages)
12 May 1997Incorporation (9 pages)
12 May 1997Incorporation (9 pages)