Company NameMarine Estates Limited
DirectorGiuseppe Carmine Rosano
Company StatusActive
Company Number05096983
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years, 1 month 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 Giuseppe Carmine Rosano
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Thurloe Street
London
SW7 2LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAneesha Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2004(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2011)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address662 High Road
London
N12 0NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Guiseppe Rosano
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year, 1 month ago)
Next Return Due18 April 2024 (overdue)

Filing History

29 April 2024Micro company accounts made up to 30 April 2023 (5 pages)
13 June 2023Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to 662 High Road London N12 0NL on 13 June 2023 (1 page)
13 June 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
4 May 2019Change of details for Mr Giuseppe Carmine Rosano as a person with significant control on 4 April 2019 (2 pages)
4 May 2019Director's details changed for Mr Giuseppe Carmine Rosano on 4 May 2019 (2 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
30 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
25 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
3 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
12 April 2011Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
12 April 2011Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Aneesha Nominees Ltd on 6 April 2010 (2 pages)
8 April 2010Secretary's details changed for Aneesha Nominees Ltd on 6 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Aneesha Nominees Ltd on 6 April 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 April 2009Return made up to 06/04/09; full list of members (3 pages)
24 April 2009Return made up to 06/04/09; full list of members (3 pages)
24 April 2009Director's change of particulars / giuseppe rosano / 06/04/2009 (1 page)
24 April 2009Director's change of particulars / giuseppe rosano / 06/04/2009 (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 June 2008Return made up to 06/04/08; full list of members (3 pages)
9 June 2008Return made up to 06/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 July 2007Return made up to 06/04/07; full list of members (6 pages)
20 July 2007Return made up to 06/04/07; full list of members (6 pages)
21 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
13 April 2005Return made up to 06/04/05; full list of members (6 pages)
13 April 2005Return made up to 06/04/05; full list of members (6 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
6 April 2004Incorporation (16 pages)
6 April 2004Incorporation (16 pages)