Company NameMariton Investments Limited
DirectorBelarmino Lerma Ayllon
Company StatusActive
Company Number03707065
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Belarmino Lerma Ayllon
Date of BirthMay 1945 (Born 79 years ago)
NationalitySpanish
StatusCurrent
Appointed01 January 2020(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 30a, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5th Floor Castle Chambers
43 Castle Street
Liverpool
L2 9TL
Director NameMr Eunan Edward Timmins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2012(13 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2013)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor Castle Chambers
43 Castle Street
Liverpool
L2 9TL
Director NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2018)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMr Marios Tofaros
Date of BirthApril 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed16 November 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 14 March 2013)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NamePanfry Limited (Corporation)
StatusResigned
Appointed14 March 2013(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2018)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Secretary NameMayside Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2013(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2018)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed16 November 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2020)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2020)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address4th Floor Silverstream House
45 Fitzroy Street
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Benjamin Bateson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,513,204
Cash£1,774
Current Liabilities£8,646

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
28 April 2023Compulsory strike-off action has been discontinued (1 page)
26 April 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
12 December 2022Registered office address changed from Suite 30a, Amp House Dingwall Road Croydon CR0 2LX England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 12 December 2022 (1 page)
8 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
25 March 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
13 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
7 February 2020Change of details for Mr Belarmino Lerma Ayllon as a person with significant control on 7 February 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2020Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 1 January 2020 (1 page)
2 January 2020Termination of appointment of Amicorp (Uk) Directors Limited as a director on 1 January 2020 (1 page)
2 January 2020Appointment of Mr Belarmino Lerma Ayllon as a director on 1 January 2020 (2 pages)
2 January 2020Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to Suite 30a, Amp House Dingwall Road Croydon CR0 2LX on 2 January 2020 (1 page)
2 January 2020Termination of appointment of Marios Tofaros as a director on 1 January 2020 (1 page)
13 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
10 January 2019Appointment of Amicorp (Uk) Directors Limited as a director on 16 November 2018 (2 pages)
10 January 2019Appointment of Mr Marios Tofaros as a director on 16 November 2018 (2 pages)
10 January 2019Termination of appointment of Benjamin James Anthony Bateson as a director on 16 November 2018 (1 page)
10 January 2019Termination of appointment of Panfry Limited as a director on 16 November 2018 (1 page)
9 January 2019Termination of appointment of Mayside Secretaries Limited as a secretary on 16 November 2018 (1 page)
9 January 2019Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 16 November 2018 (2 pages)
18 December 2018Registered office address changed from 53 Rodney Street Liverpool L1 9ER to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 18 December 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
12 September 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 (21 pages)
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 (21 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(6 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016
(7 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016
(7 pages)
13 August 2014Appointment of Mr Benjamin James Anthony Bateson as a director on 1 June 2014 (2 pages)
13 August 2014Appointment of Mr Benjamin James Anthony Bateson as a director on 1 June 2014 (2 pages)
13 August 2014Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page)
13 August 2014Appointment of Mr Benjamin James Anthony Bateson as a director on 1 June 2014 (2 pages)
24 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 April 2013Appointment of Mayside Secretaries Limited as a secretary (2 pages)
23 April 2013Appointment of Mayside Secretaries Limited as a secretary (2 pages)
23 April 2013Appointment of Mr Andrew James Gilfillan as a director (2 pages)
23 April 2013Appointment of Panfry Limited as a director (2 pages)
23 April 2013Appointment of Panfry Limited as a director (2 pages)
23 April 2013Appointment of Mr Andrew James Gilfillan as a director (2 pages)
18 April 2013Termination of appointment of London Secretaries Limited as a secretary (1 page)
18 April 2013Registered office address changed from , 5th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TL on 18 April 2013 (1 page)
18 April 2013Termination of appointment of Eunan Timmins as a director (1 page)
18 April 2013Termination of appointment of London Secretaries Limited as a secretary (1 page)
18 April 2013Termination of appointment of Eunan Timmins as a director (1 page)
18 April 2013Registered office address changed from 5Th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 18 April 2013 (1 page)
18 April 2013Registered office address changed from , 5th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TL on 18 April 2013 (1 page)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Jesse Hester as a director (1 page)
17 December 2012Termination of appointment of Jesse Hester as a director (1 page)
17 December 2012Appointment of Mr Eunan Edward Timmins as a director (2 pages)
17 December 2012Appointment of Mr Eunan Edward Timmins as a director (2 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 February 2011Amended accounts made up to 31 December 2006 (11 pages)
14 February 2011Amended accounts made up to 31 December 2009 (11 pages)
14 February 2011Amended accounts made up to 31 December 2007 (11 pages)
14 February 2011Amended accounts made up to 31 December 2008 (11 pages)
14 February 2011Amended accounts made up to 31 December 2006 (11 pages)
14 February 2011Amended accounts made up to 31 December 2005 (11 pages)
14 February 2011Amended accounts made up to 31 December 2005 (11 pages)
14 February 2011Amended accounts made up to 31 December 2007 (11 pages)
14 February 2011Amended accounts made up to 31 December 2009 (11 pages)
14 February 2011Amended accounts made up to 31 December 2008 (11 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Mr Jesse Grant Hester on 23 December 2010 (3 pages)
25 January 2011Director's details changed for Mr Jesse Grant Hester on 23 December 2010 (3 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for London Secretaries Limited on 3 February 2010 (2 pages)
26 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for London Secretaries Limited on 3 February 2010 (2 pages)
26 March 2010Secretary's details changed for London Secretaries Limited on 3 February 2010 (2 pages)
26 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 July 2007Return made up to 03/02/07; full list of members (2 pages)
26 July 2007Return made up to 03/02/07; full list of members (2 pages)
19 June 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
19 June 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
24 February 2006Return made up to 03/02/06; full list of members (6 pages)
24 February 2006Return made up to 03/02/06; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 July 2005Full accounts made up to 31 December 2003 (11 pages)
4 July 2005Full accounts made up to 31 December 2003 (11 pages)
12 April 2005Return made up to 03/02/05; full list of members (6 pages)
12 April 2005Return made up to 03/02/05; full list of members (6 pages)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004Memorandum and Articles of Association (23 pages)
5 October 2004Memorandum and Articles of Association (23 pages)
10 September 2004Return made up to 03/02/04; full list of members (6 pages)
10 September 2004Return made up to 03/02/04; full list of members (6 pages)
6 December 2003Full accounts made up to 31 December 2002 (11 pages)
6 December 2003Full accounts made up to 31 December 2002 (11 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
2 May 2003Return made up to 03/02/03; full list of members (6 pages)
2 May 2003Return made up to 03/02/03; full list of members (6 pages)
31 January 2003Full accounts made up to 31 December 2001 (10 pages)
31 January 2003Full accounts made up to 31 December 2001 (10 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 7TH floor castle chambers, 43 castle street, liverpool, merseyside L2 9TL (1 page)
13 February 2002Registered office changed on 13/02/02 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 February 2001Return made up to 03/02/01; full list of members (7 pages)
9 February 2001Return made up to 03/02/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (8 pages)
2 February 2001Full accounts made up to 31 December 1999 (8 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 February 2000Return made up to 03/02/00; full list of members (7 pages)
14 February 2000Return made up to 03/02/00; full list of members (7 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 April 1999Registered office changed on 21/04/99 from: 788/790 finchley road, london, NW11 7TJ (1 page)
21 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
21 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999£ nc 1000/10000 15/04/99 (1 page)
21 April 1999£ nc 1000/10000 15/04/99 (1 page)
21 April 1999Registered office changed on 21/04/99 from: 788/790 finchley road london NW11 7TJ (1 page)
3 February 1999Incorporation (17 pages)
3 February 1999Incorporation (17 pages)