Rainham
Essex
RM13 8JX
Secretary Name | Jacqueline Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Pine Lodge 4 Bay Tree Close Orchard Road Bromley Kent BR1 2TS |
Director Name | Mr Michael John Gaskell Syms |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge 4 Bay Tree Close Orchard Road Bromley Kent BR1 2TS |
Director Name | Mr Edward Brian Hales |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dunedin Road Rainham Essex RM13 8JX |
Director Name | Mr Andrew Herbert Noel |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 June 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parliament Close Prestwood Great Missenden Buckinghamshire HP16 9DT |
Secretary Name | Linda Margaret Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parliament Close Prestwood Great Missenden Buckinghamshire HP16 9DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marlex.co.uk |
---|
Registered Address | 35 Piccadilly London W1J 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Edward Hales 49.00% Ordinary |
---|---|
49 at £1 | Jacqueline Adams 49.00% Ordinary |
2 at £1 | Michael John Gaskell Syms 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £152,501 |
Net Worth | £30,384 |
Cash | £33,157 |
Current Liabilities | £31,679 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 6 days from now) |
5 July 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 31 May 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 June 2015 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
23 June 2015 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Edward Brian Hales on 12 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Michael John Gaskell Syms on 12 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Michael John Gaskell Syms on 12 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Jeanette Hales on 12 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Jeanette Hales on 12 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Edward Brian Hales on 12 May 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Director's change of particulars / edward hales / 15/06/2009 (2 pages) |
15 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / michael gaskell syms / 15/06/2009 (2 pages) |
15 June 2009 | Director's change of particulars / edward hales / 15/06/2009 (2 pages) |
15 June 2009 | Director's change of particulars / michael gaskell syms / 15/06/2009 (2 pages) |
15 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 1 hay hill london W1J 6DH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 1 hay hill london W1J 6DH (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
1 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 July 2004 | Return made up to 12/05/04; full list of members (6 pages) |
12 July 2004 | Return made up to 12/05/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 May 2002 | Return made up to 12/05/02; full list of members
|
17 May 2002 | Return made up to 12/05/02; full list of members
|
29 July 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 May 2001 | Return made up to 12/05/01; full list of members
|
30 May 2001 | Return made up to 12/05/01; full list of members
|
9 February 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 1 hay hill berkeley square mayfair london W1X 7LF (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 1 hay hill berkeley square mayfair london W1X 7LF (1 page) |
13 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 August 1998 | Return made up to 12/05/98; full list of members
|
5 August 1998 | Return made up to 12/05/98; full list of members
|
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 4 parliament close prestwood great missenden buckinghamshire HP16 9DT (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 4 parliament close prestwood great missenden buckinghamshire HP16 9DT (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Memorandum and Articles of Association (8 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Memorandum and Articles of Association (8 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 May 1997 | Company name changed puredouble LIMITED\certificate issued on 29/05/97 (2 pages) |
29 May 1997 | Company name changed puredouble LIMITED\certificate issued on 29/05/97 (2 pages) |
12 May 1997 | Incorporation (9 pages) |
12 May 1997 | Incorporation (9 pages) |