Company NameMarlport Limited
DirectorsSamantha Tibber and Derek Peter Mason
Company StatusActive
Company Number03616019
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Samantha Tibber
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(25 years after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield
Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMr Derek Peter Mason
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(25 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coppice Drive
London
SW15 5BW
Director NameMr John Robert Bottrill
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 year, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 17 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Secretary NameMrs Sandra Bottrill
NationalityBritish
StatusResigned
Appointed08 December 1999(1 year, 3 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 August 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMrs Sandra Bottrill
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMayfield
Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMrs Lisa Paton-Toft
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2023(25 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield
Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMayfield
Argyle Road
Barnet
Hertfordshire
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Robert Bottrill
66.67%
Ordinary
1 at £1Sandra Bottrill
33.33%
Ordinary

Financials

Year2014
Net Worth£265,569
Cash£17,246
Current Liabilities£55,565

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

22 November 2023Termination of appointment of Lisa Paton-Toft as a director on 22 November 2023 (1 page)
22 November 2023Appointment of Mr Derek Peter Mason as a director on 22 November 2023 (2 pages)
21 November 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
26 September 2023Notification of Lisa Paton - Toft as a person with significant control on 31 August 2023 (2 pages)
25 September 2023Appointment of Mrs Lisa Paton-Toft as a director on 31 August 2023 (2 pages)
25 September 2023Cessation of John Robert Bottrill as a person with significant control on 17 February 2022 (1 page)
25 September 2023Termination of appointment of Sandra Bottrill as a secretary on 31 August 2023 (1 page)
25 September 2023Appointment of Mrs Samantha Tibber as a director on 31 August 2023 (2 pages)
25 September 2023Notification of Samantha Tibber as a person with significant control on 31 August 2023 (2 pages)
25 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
25 September 2023Termination of appointment of Sandra Bottrill as a director on 31 August 2023 (1 page)
6 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
5 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
8 March 2022Termination of appointment of John Robert Bottrill as a director on 17 February 2022 (1 page)
7 March 2022Appointment of Mrs Sandra Bottrill as a director on 15 February 2022 (2 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3
(4 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 February 2008Registered office changed on 19/02/08 from: c/o john r bottrill 169 high street barnet hertfordshire EN5 5SU (1 page)
19 February 2008Registered office changed on 19/02/08 from: c/o john r bottrill 169 high street barnet hertfordshire EN5 5SU (1 page)
5 September 2007Return made up to 14/08/07; no change of members (6 pages)
5 September 2007Return made up to 14/08/07; no change of members (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 August 2006Return made up to 14/08/06; full list of members (6 pages)
23 August 2006Return made up to 14/08/06; full list of members (6 pages)
14 August 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
14 August 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
7 September 2005Return made up to 14/08/05; full list of members (6 pages)
7 September 2005Return made up to 14/08/05; full list of members (6 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
20 August 2004Return made up to 14/08/04; full list of members (6 pages)
20 August 2004Return made up to 14/08/04; full list of members (6 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
6 August 2003Return made up to 14/08/03; full list of members (6 pages)
6 August 2003Return made up to 14/08/03; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 August 2002Return made up to 14/08/02; full list of members (6 pages)
6 August 2002Return made up to 14/08/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
8 January 2002Ad 03/12/99--------- £ si 1@1 (2 pages)
8 January 2002Ad 03/12/99--------- £ si 1@1 (2 pages)
5 December 2001Return made up to 14/08/01; full list of members (6 pages)
5 December 2001Return made up to 14/08/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
10 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2000Return made up to 14/08/99; full list of members (8 pages)
10 February 2000Return made up to 14/08/99; full list of members (8 pages)
31 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Memorandum and Articles of Association (15 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Memorandum and Articles of Association (15 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 December 1999Registered office changed on 15/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
14 August 1998Incorporation (20 pages)
14 August 1998Incorporation (20 pages)