Company Name35 Marmora Road Limited
Company StatusActive
Company Number05054915
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon John Henderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameMr Stephen David Blowers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Secretary NameMr Simon John Henderson
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameLouise Brealey
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleActress
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameMr Steven John Goldrick
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameMr Michele Tropeano
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameGerard Butler
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleQuantity Surveyor
Correspondence Address35b Marmora Road
East Dulwich
London
SE22 0RX
Director NameLouise Brealey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameDebbie Marie Ninnis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address35b Marmora Road
London
SE22 0RX
Director NameMrs Katie Louise Ellis
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 September 2019)
RoleFashion & Textile Designer
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameMr Sam Ellis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameMrs Katie Louise Ellis
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2020)
RoleFashion & Textile Designer
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Louise Brealey
25.00%
Ordinary
1 at £1Sam Ellis & Katie Louise Ellis
25.00%
Ordinary
1 at £1Simon John Henderson
25.00%
Ordinary
1 at £1Stephen Blowers
25.00%
Ordinary

Financials

Year2014
Net Worth£5,883
Cash£5,853
Current Liabilities£1,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Appointment of Mr Michele Tropeano as a director on 3 December 2020 (2 pages)
1 February 2021Appointment of Mr Steven John Goldrick as a director on 3 December 2020 (2 pages)
1 February 2021Termination of appointment of Sam Ellis as a director on 3 December 2020 (1 page)
1 February 2021Termination of appointment of Katie Louise Ellis as a director on 3 December 2020 (1 page)
29 January 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 September 2019Termination of appointment of Katie Louise Ellis as a director on 20 September 2019 (1 page)
20 September 2019Termination of appointment of Louise Brealey as a director on 20 September 2019 (1 page)
20 September 2019Appointment of Mrs Katie Louise Ellis as a director on 20 September 2019 (2 pages)
20 September 2019Appointment of Louise Brealey as a director on 20 September 2019 (2 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Registered office address changed from Unit 4 Bessemer Park 250 Milkwood Road Herne Hill London SE24 0HG United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 22 June 2018 (1 page)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 March 2018Director's details changed for Mr Simon John Henderson on 22 January 2018 (2 pages)
1 March 2018Director's details changed for Mr Sam Ellis on 22 January 2018 (2 pages)
1 March 2018Director's details changed for Mrs Katie Louise Ellis on 22 January 2018 (2 pages)
1 March 2018Director's details changed for Mr Sam Ellis on 22 January 2018 (2 pages)
23 February 2018Notification of a person with significant control statement (2 pages)
23 February 2018Director's details changed for Mrs Katie Louise Ellis on 22 January 2018 (2 pages)
22 February 2018Withdrawal of a person with significant control statement on 22 February 2018 (2 pages)
22 February 2018Director's details changed for Mr Stephen David Blowers on 22 February 2018 (2 pages)
22 February 2018Secretary's details changed for Mr Simon John Henderson on 22 February 2018 (1 page)
1 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 March 2017Director's details changed for Mrs Katie Louise Ellis on 20 February 2017 (2 pages)
13 March 2017Director's details changed (2 pages)
13 March 2017Director's details changed for Mrs Katie Louise Ellis on 20 February 2017 (2 pages)
13 March 2017Director's details changed (2 pages)
13 March 2017Director's details changed for Mr Stephen David Blowers on 20 February 2017 (2 pages)
13 March 2017Director's details changed for Mr Sam Ellis on 20 February 2017 (2 pages)
13 March 2017Director's details changed for Mr Sam Ellis on 20 February 2017 (2 pages)
13 March 2017Director's details changed for Mr Stephen David Blowers on 20 February 2017 (2 pages)
6 March 2017Director's details changed for Mr Simon John Henderson on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mr Simon John Henderson on 6 March 2017 (1 page)
6 March 2017Secretary's details changed for Mr Simon John Henderson on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Simon John Henderson on 6 March 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(8 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(8 pages)
21 March 2016Registered office address changed from 18 Melbourne Grove London SE22 8RA to Unit 4 Bessemer Park 250 Milkwood Road Herne Hill London SE24 0HG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 18 Melbourne Grove London SE22 8RA to Unit 4 Bessemer Park 250 Milkwood Road Herne Hill London SE24 0HG on 21 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(9 pages)
11 March 2015Director's details changed for Mr Sam Ellis on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Sam Ellis on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Katie Louise Ellis on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Stephen David Blowers on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Stephen David Blowers on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(9 pages)
11 March 2015Director's details changed for Mrs Katie Louise Ellis on 11 March 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Director's details changed for Louise Brealey on 11 March 2014 (2 pages)
12 March 2014Director's details changed for Louise Brealey on 11 March 2014 (2 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(9 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Termination of appointment of Debbie Ninnis as a director (1 page)
12 April 2013Termination of appointment of Debbie Ninnis as a director (1 page)
12 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (9 pages)
11 April 2013Appointment of Mr Sam Ellis as a director (2 pages)
11 April 2013Appointment of Mrs Katie Louise Ellis as a director (2 pages)
11 April 2013Appointment of Mr Sam Ellis as a director (2 pages)
11 April 2013Appointment of Mrs Katie Louise Ellis as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Director's details changed for Stephen Blowers on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Louise Brealey on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen Blowers on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Debbie Marie Ninnis on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Debbie Marie Ninnis on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Louise Brealey on 25 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 25/02/09; full list of members (5 pages)
26 March 2009Return made up to 25/02/09; full list of members (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 August 2008Return made up to 25/02/08; no change of members (8 pages)
1 August 2008Return made up to 25/02/08; no change of members (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 June 2007Return made up to 25/02/07; full list of members (8 pages)
21 June 2007Return made up to 25/02/07; full list of members (8 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
17 March 2006Return made up to 25/02/06; full list of members (10 pages)
17 March 2006Return made up to 25/02/06; full list of members (10 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Ad 25/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 May 2004Ad 25/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Director resigned (1 page)
25 February 2004Incorporation (17 pages)
25 February 2004Incorporation (17 pages)