Fulham
London
SW6 3BN
Director Name | Malin Kristin Hawkins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | No 40 Peterborough Road Fulham London SW6 3BN |
Secretary Name | Malin Kristin Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | No 40 Peterborough Road Fulham London SW6 3BN |
Director Name | Jonathan Mark Gilbert |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Elgin Lodge 16 Elgin Road Alexandra Park London N22 7UE |
Secretary Name | Malin Kristin Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 June 2002) |
Role | House Wife |
Correspondence Address | 36 Belgrave Mews North London SW1X 8RS |
Secretary Name | Helen Gerolaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | Elgin Lodge 16 Elgin Road London N22 7UE |
Director Name | Mrs Siri Dal |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 April 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Borrow House Jumps Road Churt Farnham Surrey GU10 2LB |
Secretary Name | Mrs Siri Dal |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 April 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Borrow House Jumps Road Churt Farnham Surrey GU10 2LB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | No 40 Peterborough Road Fulham London SW6 3BN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Marlin Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
20 April 2007 | Delivered on: 2 May 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account with the bank in the name of the company numbered 143715 and any account replacing such account and all interest. Outstanding |
---|---|
20 April 2007 | Delivered on: 2 May 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Maisonette 3 (3RD and 4TH floors) at 39 wilton crescent london t/n NGL534137 all plant machinery utensils furniture and equipment goodwill. Outstanding |
20 April 2007 | Delivered on: 2 May 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 July 2004 | Delivered on: 14 July 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 tadema road, chelsea, london and parking space ii and bin store ii. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 August 2002 | Delivered on: 24 August 2002 Satisfied on: 30 October 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 high street gosport hants. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
17 July 2002 | Delivered on: 20 July 2002 Satisfied on: 14 July 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 May 2002 | Delivered on: 31 May 2002 Satisfied on: 14 July 2004 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 50 high street gosport hampshire PO12 1DF t/n HP327920. Fully Satisfied |
26 February 2024 | Confirmation statement made on 26 February 2024 with updates (4 pages) |
---|---|
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
19 February 2020 | Change of details for Marlin Securities Limited as a person with significant control on 19 February 2020 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
12 April 2019 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to No 40 Peterborough Road Fulham London SW6 3BN on 12 April 2019 (2 pages) |
27 February 2019 | Change of details for Marlin Securities Limited as a person with significant control on 7 January 2019 (2 pages) |
27 February 2019 | Director's details changed for Malin Kristin Hawkins on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Kim James Hawkins on 27 February 2019 (2 pages) |
27 February 2019 | Secretary's details changed for Malin Kristin Hawkins on 27 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 February 2019 | Change of details for Marlin Securities Limited as a person with significant control on 27 February 2019 (2 pages) |
18 January 2019 | Registered 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 18 January 2019 (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 April 2016 | Satisfaction of charge 5 in full (1 page) |
1 April 2016 | Satisfaction of charge 4 in full (2 pages) |
1 April 2016 | Satisfaction of charge 5 in full (1 page) |
1 April 2016 | Satisfaction of charge 6 in full (1 page) |
1 April 2016 | Satisfaction of charge 7 in full (1 page) |
1 April 2016 | Satisfaction of charge 4 in full (2 pages) |
1 April 2016 | Satisfaction of charge 7 in full (1 page) |
1 April 2016 | Satisfaction of charge 6 in full (1 page) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
22 November 2004 | Secretary resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
11 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
14 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 March 2003 | Return made up to 18/02/03; full list of members
|
8 March 2003 | Return made up to 18/02/03; full list of members
|
7 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (4 pages) |
20 July 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 120 east road london N1 6AA (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 120 east road london N1 6AA (1 page) |
18 February 2002 | Incorporation (15 pages) |
18 February 2002 | Incorporation (15 pages) |