Company NameMarlborough Lodge Leasehold Limited
Company StatusActive
Company Number05344366
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 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 NameJoan Leah Salamon
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(7 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough Lodge 130-132 Hamilton Terrace
London
NW8 9UU
Director NameNatalia Chenskaya
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityRussian
StatusCurrent
Appointed01 October 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address130-132 Marlborough Lodge
Hamilton Terrace
London
NW8 9UU
Director NameDr Tal Edgar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 May 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 130-132 Hamilton Terrace
London
NW8 9UU
Director NameMr Peter Alfred Magri
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(4 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 College Crescent
Swiss Cottage
London
NW3 5LL
Director NameVera Marie Safarikova Macarthur
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2010(4 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address12 Marlborough Lodge 130-2 Hamilton Terrace
St John's Wood
London
NW8 9UU
Director NameMr Eugenio Giancotti
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed16 June 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Ajay Vij
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed15 October 2013(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Philip John Stacey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(12 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Kentish Town Road
London
NW5 2TP
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed18 October 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameGeorge Andrew Kimm
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleLandlord
Correspondence Address58 Bendemeer Road
London
SW15 1JU
Director NameMarc Gideon Salamon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleProduct Designer
Correspondence AddressFlat 2
130 Hamilton Terrace
London
NW8 9UU
Director NameSadie Sandig
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Marlborough Lodge
130 Hamilton Terrace
London
NW8 9UU
Director NameEleri Catherine Wones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleGovernment Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Marlborough Lodge
130-132 Hamilton Terrace
London
NW8 9UU
Secretary NameEleri Catherine Wones
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleGovernment Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Marlborough Lodge
130-132 Hamilton Terrace
London
NW8 9UU
Director NameMrs Susan Ward
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(6 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7/130 Hamilton Terrace
London
NW8 9UU
Director NameMr Leon Caine
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Marston Close
London
NW6 4EQ
Director NameDavid Natalind Da Rosa
Date of BirthDecember 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed31 January 2011(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2014)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Cambridge
CB1 2JD
Director NameMr David Lawrence Barratt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 5 Brooklands Avenue
Cambridge
CB2 8BB
Secretary NameMr Jonathan Oliver Coles
StatusResigned
Appointed04 March 2014(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2015)
RoleCompany Director
Correspondence Address20 Station Road
Cambridge
CB1 2JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ajay Vij
11.11%
Ordinary
1 at £1David De Rosa
11.11%
Ordinary
1 at £1Eugenio Giancotti
11.11%
Ordinary
1 at £1Joan Leah Salamon
11.11%
Ordinary
1 at £1Natalia Tchenskaya
11.11%
Ordinary
1 at £1Peter Magri
11.11%
Ordinary
1 at £1Tal Edgar
11.11%
Ordinary
1 at £1Vera Macarthur
11.11%
Ordinary
1 at £1Ying Zeng
11.11%
Ordinary

Financials

Year2014
Net Worth£29,750

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

21 September 2023Micro company accounts made up to 26 March 2023 (3 pages)
29 June 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
16 February 2023Statement of capital following an allotment of shares on 16 February 2023
  • GBP 15
(3 pages)
19 October 2022Micro company accounts made up to 26 March 2022 (3 pages)
29 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
18 October 2021Appointment of Westbourne Block Management Limited as a secretary on 18 October 2021 (2 pages)
18 October 2021Registered office address changed from Crown House Kentish Town Road London NW5 2TP England to 9 Spring Street London W2 3RA on 18 October 2021 (1 page)
10 August 2021Micro company accounts made up to 26 March 2021 (3 pages)
2 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 26 March 2020 (3 pages)
5 October 2020Notification of a person with significant control statement (2 pages)
1 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 26 March 2019 (2 pages)
1 July 2019Cessation of Philip John Stacey as a person with significant control on 21 June 2019 (1 page)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 25 March 2018 (2 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 25 March 2017 (1 page)
19 December 2017Micro company accounts made up to 25 March 2017 (1 page)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
8 February 2017Appointment of Mr Philip John Stacey as a director on 8 February 2017 (2 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 February 2017Appointment of Mr Philip John Stacey as a director on 8 February 2017 (2 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
20 July 2016Accounts for a dormant company made up to 26 March 2016 (1 page)
20 July 2016Accounts for a dormant company made up to 26 March 2016 (1 page)
18 February 2016Registered office address changed from , C/O Briggs & Mortimer, 20 Station Road, Cambridge, CB1 2JD to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Jonathan Oliver Coles as a secretary on 14 February 2015 (1 page)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9
(10 pages)
18 February 2016Registered office address changed from C/O Briggs & Mortimer 20 Station Road Cambridge CB1 2JD to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page)
18 February 2016Registered office address changed from , Crown House Kentish Town Road, London, NW5 2TP, England to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9
(10 pages)
18 February 2016Registered office address changed from Crown House Kentish Town Road London NW5 2TP England to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page)
18 February 2016Registered office address changed from , C/O Briggs & Mortimer, 20 Station Road, Cambridge, CB1 2JD to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page)
18 February 2016Registered office address changed from , Crown House Kentish Town Road, London, NW5 2TP, England to Crown House Kentish Town Road London NW5 2TP on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Jonathan Oliver Coles as a secretary on 14 February 2015 (1 page)
22 December 2015Micro company accounts made up to 26 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 26 March 2015 (2 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9
(11 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9
(11 pages)
23 January 2015Total exemption full accounts made up to 25 March 2014 (7 pages)
23 January 2015Total exemption full accounts made up to 25 March 2014 (7 pages)
27 November 2014Previous accounting period shortened from 30 April 2014 to 26 March 2014 (3 pages)
27 November 2014Previous accounting period shortened from 30 April 2014 to 26 March 2014 (3 pages)
9 July 2014Termination of appointment of David Da Rosa as a director (1 page)
9 July 2014Termination of appointment of David Da Rosa as a director (1 page)
10 March 2014Appointment of Mr Ajay Vij as a director (2 pages)
10 March 2014Appointment of Mr Ajay Vij as a director (2 pages)
10 March 2014Appointment of Mr Eugenio Giancotti as a director (2 pages)
10 March 2014Appointment of Mr Eugenio Giancotti as a director (2 pages)
5 March 2014Registered office address changed from , 5 Brooklands Avenue, Cambridge, CB2 8BB on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB on 5 March 2014 (1 page)
5 March 2014Appointment of Mr Jonathan Oliver Coles as a secretary (2 pages)
5 March 2014Registered office address changed from , 5 Brooklands Avenue, Cambridge, CB2 8BB on 5 March 2014 (1 page)
5 March 2014Appointment of Mr Jonathan Oliver Coles as a secretary (2 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 9
(9 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 9
(9 pages)
5 February 2014Termination of appointment of David Barratt as a director (1 page)
5 February 2014Termination of appointment of David Barratt as a director (1 page)
5 February 2014Registered office address changed from , 5 5 Brooklands Avenue, Cambridge, CB2 8BB, England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 5 5 Brooklands Avenue Cambridge CB2 8BB England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 5 5 Brooklands Avenue Cambridge CB2 8BB England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from , 5 5 Brooklands Avenue, Cambridge, CB2 8BB, England on 5 February 2014 (1 page)
29 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
29 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
26 April 2013Registered office address changed from C/O Cambridge Property Management 5 Brooklands Avenue Cambridge Cambridgeshire on 26 April 2013 (1 page)
26 April 2013Registered office address changed from , C/O Cambridge Property Management 5, Brooklands Avenue, Cambridge, Cambridgeshire on 26 April 2013 (1 page)
26 April 2013Registered office address changed from , C/O Cambridge Property Management 5, Brooklands Avenue, Cambridge, Cambridgeshire on 26 April 2013 (1 page)
19 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (10 pages)
19 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (10 pages)
18 March 2013Termination of appointment of Susan Ward as a director (1 page)
18 March 2013Termination of appointment of Susan Ward as a director (1 page)
19 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
19 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
8 November 2012Termination of appointment of Eleri Wones as a director (2 pages)
8 November 2012Termination of appointment of Eleri Wones as a director (2 pages)
20 June 2012Termination of appointment of Eleri Wones as a secretary (2 pages)
20 June 2012Termination of appointment of Eleri Wones as a secretary (2 pages)
30 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (12 pages)
30 May 2012Termination of appointment of Eleri Wones as a secretary (1 page)
30 May 2012Termination of appointment of Eleri Wones as a secretary (1 page)
30 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (12 pages)
22 May 2012Annual return made up to 27 January 2011 with a full list of shareholders (12 pages)
22 May 2012Appointment of Mr David Lawrence Barratt as a director (2 pages)
22 May 2012Annual return made up to 27 January 2011 with a full list of shareholders (12 pages)
22 May 2012Appointment of Mr David Lawrence Barratt as a director (2 pages)
21 May 2012Director's details changed for Leon Caine on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Eleri Catherine Wones on 21 May 2012 (2 pages)
21 May 2012Termination of appointment of Leon Caine as a director (1 page)
21 May 2012Director's details changed for Natalia Chenskaya on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Joan Leah Salamon on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Natalia Chenskaya on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Eleri Catherine Wones on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Joan Leah Salamon on 21 May 2012 (2 pages)
21 May 2012Termination of appointment of Eleri Wones as a secretary (1 page)
21 May 2012Director's details changed for Leon Caine on 21 May 2012 (2 pages)
21 May 2012Termination of appointment of Eleri Wones as a secretary (1 page)
21 May 2012Termination of appointment of Leon Caine as a director (1 page)
18 April 2012Registered office address changed from , C/O Black Graf & Co, 14-15 College Crescent, Swiss Cottage, London, NW3 5LL on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from , C/O Black Graf & Co, 14-15 College Crescent, Swiss Cottage, London, NW3 5LL on 18 April 2012 (2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2011Appointment of David Natalind Da Rosa as a director (3 pages)
2 February 2011Appointment of David Natalind Da Rosa as a director (3 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
14 September 2010Appointment of Tal Edgar as a director (1 page)
14 September 2010Appointment of Mrs Susan Ward as a director (3 pages)
14 September 2010Appointment of Tal Edgar as a director (1 page)
14 September 2010Appointment of Mrs Susan Ward as a director (3 pages)
10 September 2010Appointment of Mr Peter Alfred Magri as a director (3 pages)
10 September 2010Appointment of Mr Peter Alfred Magri as a director (3 pages)
5 March 2010Appointment of Vera Marie Safarikova Macarthur as a director (3 pages)
5 March 2010Appointment of Vera Marie Safarikova Macarthur as a director (3 pages)
16 February 2010Termination of appointment of Sadie Sandig as a director (2 pages)
16 February 2010Termination of appointment of Sadie Sandig as a director (2 pages)
11 February 2010Annual return made up to 27 January 2009 with a full list of shareholders (11 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (18 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (18 pages)
11 February 2010Annual return made up to 27 January 2009 with a full list of shareholders (11 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
30 December 2009Appointment of Leon Caine as a director (1 page)
30 December 2009Termination of appointment of Marc Salamon as a director (1 page)
30 December 2009Appointment of Joan Leah Salamon as a director (1 page)
30 December 2009Appointment of Joan Leah Salamon as a director (1 page)
30 December 2009Appointment of Natalia Chenskaya as a director (1 page)
30 December 2009Termination of appointment of Marc Salamon as a director (1 page)
30 December 2009Appointment of Leon Caine as a director (1 page)
30 December 2009Appointment of Natalia Chenskaya as a director (1 page)
21 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
26 November 2008Return made up to 27/01/08; full list of members (9 pages)
26 November 2008Return made up to 27/01/08; full list of members (9 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
13 June 2007Return made up to 27/01/07; full list of members (10 pages)
13 June 2007Return made up to 27/01/07; full list of members (10 pages)
30 May 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
30 May 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
13 October 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
13 October 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
8 March 2006Ad 27/01/05--------- £ si 7@1=7 £ ic 2/9 (4 pages)
8 March 2006Ad 27/01/05--------- £ si 7@1=7 £ ic 2/9 (4 pages)
8 March 2006Return made up to 27/01/06; full list of members (11 pages)
8 March 2006Return made up to 27/01/06; full list of members (11 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Incorporation (18 pages)
27 January 2005Incorporation (18 pages)