Company NameMarlin Securities Limited
Company StatusActive
Company Number03471688
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 5 months ago)
Previous NameWakeflow Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kim James Hawkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(3 weeks, 2 days after company formation)
Appointment Duration26 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNŌ 40 Peterborough Road
Fulham
London
SW6 3BN
Director NameMalin Kristin Hawkins
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed19 December 1997(3 weeks, 2 days after company formation)
Appointment Duration26 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressNŌ 40 Peterborough Road
Fulham
London
SW6 3BN
Secretary NameMalin Kristin Hawkins
NationalityBritish
StatusCurrent
Appointed19 December 1997(3 weeks, 2 days after company formation)
Appointment Duration26 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressNŌ 40 Peterborough Road
Fulham
London
SW6 3BN
Director NameMr William James Hawkins
Date of BirthAugust 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2019(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressN? 40 Peterborough Road
Fulham
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Malin Kristin Hawkins
50.00%
Ordinary
1 at £1Mr Kim James Hawkins
50.00%
Ordinary

Financials

Year2014
Net Worth£4,256,573
Cash£456,815
Current Liabilities£783,441

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

19 October 2011Delivered on: 21 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 wilton crescent london t/no NGL17420 by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details.
Outstanding
13 May 2008Delivered on: 16 May 2008
Satisfied on: 22 February 2012
Persons entitled: Aib Bank (Ci) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2 39 wilton crescent london t/n NGL17420.
Fully Satisfied
13 May 2008Delivered on: 16 May 2008
Satisfied on: 22 February 2012
Persons entitled: Aib Bank (Ci) Limited

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys shares in themeline limited.
Fully Satisfied

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
27 November 2023Confirmation statement made on 26 November 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
26 February 2023Change of details for Malin Kristin Hawkins as a person with significant control on 26 February 2023 (2 pages)
26 February 2023Change of details for Mr Kim James Hawkins as a person with significant control on 26 February 2023 (2 pages)
7 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
5 October 2021Satisfaction of charge 3 in full (1 page)
25 March 2021Accounts for a small company made up to 31 March 2020 (12 pages)
30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
5 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
29 August 2019Appointment of Mr William James Hawkins as a director on 18 August 2019 (2 pages)
15 April 2019Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Nō 40 Peterborough Road Fulham London SW6 3BN on 15 April 2019 (2 pages)
21 January 2019Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 21 January 2019 (1 page)
5 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 February 2017Accounts for a small company made up to 31 March 2016 (7 pages)
6 February 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
9 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
9 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
30 November 2015Secretary's details changed for Malin Kristin Hawkins on 26 November 2015 (1 page)
30 November 2015Secretary's details changed for Malin Kristin Hawkins on 26 November 2015 (1 page)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Director's details changed for Mr Kim James Hawkins on 26 November 2015 (2 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Director's details changed for Malin Kristin Hawkins on 26 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Kim James Hawkins on 26 November 2015 (2 pages)
30 November 2015Director's details changed for Malin Kristin Hawkins on 26 November 2015 (2 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Malin Kristin Hawkins on 26 November 2009 (2 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Malin Kristin Hawkins on 26 November 2009 (2 pages)
9 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 26/11/08; full list of members (4 pages)
5 January 2009Return made up to 26/11/08; full list of members (4 pages)
8 December 2008Resolutions
  • RES13 ‐ Provision of documents approved other company business 25/11/2008
(2 pages)
8 December 2008Resolutions
  • RES13 ‐ Provision of documents approved other company business 25/11/2008
(2 pages)
17 October 2008Resolutions
  • RES13 ‐ Documents 07/10/2008
(3 pages)
17 October 2008Resolutions
  • RES13 ‐ Documents 07/10/2008
(3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 December 2007Return made up to 26/11/07; full list of members (2 pages)
13 December 2007Return made up to 26/11/07; full list of members (2 pages)
20 June 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 June 2007Accounts for a small company made up to 31 March 2006 (8 pages)
15 December 2006Return made up to 26/11/06; full list of members (2 pages)
15 December 2006Return made up to 26/11/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 December 2005Return made up to 26/11/05; full list of members (2 pages)
1 December 2005Return made up to 26/11/05; full list of members (2 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 December 2004Return made up to 26/11/04; full list of members (7 pages)
13 December 2004Return made up to 26/11/04; full list of members (7 pages)
30 September 2004Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page)
30 September 2004Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page)
6 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 March 2004Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
11 March 2004Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
9 January 2004Return made up to 26/11/03; full list of members (7 pages)
9 January 2004Return made up to 26/11/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 November 2002Return made up to 26/11/02; full list of members (7 pages)
21 November 2002Return made up to 26/11/02; full list of members (7 pages)
12 April 2002Amended accounts made up to 31 March 2001 (5 pages)
12 April 2002Amended accounts made up to 31 March 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 November 2001Return made up to 26/11/01; full list of members (6 pages)
21 November 2001Return made up to 26/11/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Return made up to 26/11/00; full list of members (6 pages)
23 November 2000Return made up to 26/11/00; full list of members (6 pages)
2 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1998Return made up to 26/11/98; full list of members (7 pages)
26 November 1998Return made up to 26/11/98; full list of members (7 pages)
23 February 1998Company name changed wakeflow LIMITED\certificate issued on 24/02/98 (2 pages)
23 February 1998Company name changed wakeflow LIMITED\certificate issued on 24/02/98 (2 pages)
9 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
9 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: 120 east road london N1 6AA (1 page)
31 December 1997Registered office changed on 31/12/97 from: 120 east road london N1 6AA (1 page)
26 November 1997Incorporation (15 pages)
26 November 1997Incorporation (15 pages)