Company NameMarriot Consultants Limited
DirectorMiguel Angel Gallardo Fernandez
Company StatusActive
Company Number04955641
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 6 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 NameLawyer Miguel Angel Gallardo Fernandez
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed19 October 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMr Miguel Angel Gallardo
StatusCurrent
Appointed28 June 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address65 The Drive
Beckenham
Kent
BR3 1EE
Director NameLic Ricardo Manuel Cambra La Duke
Date of BirthApril 1973 (Born 51 years ago)
NationalityPanamanian
StatusResigned
Appointed08 April 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2007)
RoleLawyer
Correspondence AddressCalle Ricardo Arias
Torre Advanced, Piso 11, Oficina B
Panama
Foreign
Director NameMr Flavio Carlo Malfanti
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameBourbon Services Sa (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address90 Main Street
Road Town
Tortola
Foreign
Director NameCorporo Management Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address5th Floor Morley House
314-322 Regent Street
London
W1B 3BG
Secretary NameATM Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressSuite 75
58 Queensway
London
W2 3RW
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address5th Floor Morley House 314-322 Regent Street
London
W1B 3BG
Secretary NameTax International Limited (Corporation)
StatusResigned
Appointed06 April 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2009)
Correspondence Address156 Chesterfiled Road
Ashford
Middlesex
TW15 3PT
Director NameCorporate Directors Services Limited (Corporation)
StatusResigned
Appointed15 February 2007(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 March 2009)
Correspondence Address156 Chesterfield Road
Ashford
Middlesex
TW15 3PT
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2017)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameDunderry Limited (Corporation)
StatusResigned
Appointed25 May 2010(6 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2021)
Correspondence Address126 Wigmore Street. London
00000
W1U 3RZ

Location

Registered AddressC/O Isabel Gallardo
22 Amner Road
London
SW11 6AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 March 2021 (3 years, 1 month ago)
Next Return Due6 April 2022 (overdue)

Filing History

18 August 2021Application to strike the company off the register (3 pages)
9 August 2021Termination of appointment of Dunderry Limited as a director on 31 July 2021 (1 page)
6 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
3 November 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
1 August 2018Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 1 August 2018 (1 page)
30 July 2018Registered office address changed from C/O Bruce M L Gray Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 30 July 2018 (1 page)
20 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
20 July 2018Secretary's details changed for Mr Miguel Angel Gallardo on 20 July 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
25 August 2017Cessation of Flavio Carlo Malfanti as a person with significant control on 25 August 2017 (1 page)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages)
25 August 2017Cessation of Flavio Carlo Malfanti as a person with significant control on 10 August 2017 (1 page)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Cessation of Flavio Carlo Malfanti as a person with significant control on 10 August 2017 (1 page)
7 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
28 June 2017Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017 (1 page)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 August 2015Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruce M L Gray Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruce M L Gray Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 August 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2011 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2010 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2012 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2008 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2011 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2013 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2013 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2008 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2010 (5 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2012 (5 pages)
28 July 2015Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(14 pages)
28 July 2015Administrative restoration application (3 pages)
28 July 2015Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(14 pages)
28 July 2015Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(14 pages)
28 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(14 pages)
28 July 2015Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(14 pages)
28 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(14 pages)
28 July 2015Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(14 pages)
28 July 2015Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(14 pages)
28 July 2015Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(14 pages)
28 July 2015Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(14 pages)
28 July 2015Administrative restoration application (3 pages)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director (2 pages)
19 October 2010Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director (2 pages)
26 May 2010Termination of appointment of Flavio Malfanti as a director (1 page)
26 May 2010Termination of appointment of Flavio Malfanti as a director (1 page)
25 May 2010Appointment of Dunderry Limited as a director (2 pages)
25 May 2010Appointment of Dunderry Limited as a director (2 pages)
25 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 March 2010Compulsory strike-off action has been discontinued (1 page)
24 March 2010Compulsory strike-off action has been discontinued (1 page)
23 March 2010Director's details changed for Mr. Flavio Carlo Malfanti on 23 March 2010 (2 pages)
23 March 2010Appointment of Nominee Secretary Ltd as a secretary (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 10,000
(4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 10,000
(4 pages)
23 March 2010Director's details changed for Mr. Flavio Carlo Malfanti on 23 March 2010 (2 pages)
23 March 2010Appointment of Nominee Secretary Ltd as a secretary (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2009Registered office changed on 20/09/2009 from 64 buckingham gate, flat 30 london SW1E 6AR united kingdom (1 page)
20 September 2009Registered office changed on 20/09/2009 from 64 buckingham gate, flat 30 london SW1E 6AR united kingdom (1 page)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
27 March 2009Director appointed mr. Flavio carlo malfanti (1 page)
27 March 2009Director appointed mr. Flavio carlo malfanti (1 page)
26 March 2009Appointment terminated director corporate directors services LIMITED (1 page)
26 March 2009Appointment terminated secretary tax international LIMITED (1 page)
26 March 2009Registered office changed on 26/03/2009 from . Albany house, station path staines middlesex TW18 4LW united kingdom (1 page)
26 March 2009Appointment terminated director corporate directors services LIMITED (1 page)
26 March 2009Registered office changed on 26/03/2009 from . Albany house, station path staines middlesex TW18 4LW united kingdom (1 page)
26 March 2009Appointment terminated secretary tax international LIMITED (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Return made up to 06/11/08; full list of members (3 pages)
17 March 2009Return made up to 06/11/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Registered office changed on 22/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
22 August 2008Registered office changed on 22/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
19 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
20 November 2007Secretary's particulars changed (1 page)
17 April 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
3 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
3 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
21 February 2007Return made up to 06/11/06; full list of members (2 pages)
21 February 2007Return made up to 06/11/06; full list of members (2 pages)
12 December 2006Registered office changed on 12/12/06 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
12 December 2006Registered office changed on 12/12/06 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
22 November 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
6 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
3 May 2005New secretary appointed (4 pages)
3 May 2005Registered office changed on 03/05/05 from: suite 368 2 lansdowne row london W1J 6HL (2 pages)
3 May 2005New secretary appointed (4 pages)
3 May 2005Secretary resigned (2 pages)
3 May 2005Registered office changed on 03/05/05 from: suite 368 2 lansdowne row london W1J 6HL (2 pages)
3 May 2005Ad 07/04/05--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
3 May 2005Ad 07/04/05--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
3 May 2005Secretary resigned (2 pages)
28 February 2005Return made up to 06/11/04; full list of members (6 pages)
28 February 2005Return made up to 06/11/04; full list of members (6 pages)
18 December 2003New director appointed (1 page)
18 December 2003New director appointed (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Director resigned (1 page)
6 November 2003Incorporation (14 pages)
6 November 2003Incorporation (14 pages)