London
SW3 3DH
Director Name | Mr Samuel Titus Bikhit |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 55-57 Sloane Avenue London SW3 3DH |
Director Name | Mr Shafait Hussain |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 55-57 Sloane Avenue London SW3 3DH |
Director Name | Mr Mark Greenland |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate 9 Windsor Road Gerrards Cross Buckinghamshire SL9 7NB |
Director Name | Alun Pryce Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 The Avenue Cheam Surrey SM2 7QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marlerandmarler.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72359641 |
Telephone region | London |
Registered Address | 55-57 Sloane Avenue London SW3 3DH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alun Pryce Jones 33.33% Ordinary |
---|---|
1 at £1 | Mark Greenland 33.33% Ordinary |
1 at £1 | Mark Greenland & Alun Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £30,102 |
Current Liabilities | £30,099 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 4 days from now) |
8 December 2023 | Registered office address changed from 6 Sloane Street London SW1X 9LF to 55-57 Sloane Avenue London SW3 3DH on 8 December 2023 (1 page) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
18 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
13 July 2022 | Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
24 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 April 2021 | Termination of appointment of Mark Greenland as a director on 30 April 2021 (1 page) |
30 April 2021 | Appointment of Mr Shafait Hussain as a director on 30 April 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
30 April 2021 | Termination of appointment of Alun Pryce Jones as a director on 30 April 2021 (1 page) |
30 April 2021 | Cessation of Alun Pryce Jones as a person with significant control on 30 April 2021 (1 page) |
30 April 2021 | Appointment of Mr Martin Samuel Bikhit as a director on 30 April 2021 (2 pages) |
30 April 2021 | Notification of Oastcrown Properties Limited as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Cessation of Mark Greenland as a person with significant control on 30 April 2021 (1 page) |
30 April 2021 | Appointment of Mr Samuel Titus Bikhit as a director on 30 April 2021 (2 pages) |
16 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mark Greenland on 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Alun Pryce Jones on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Greenland on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Alun Pryce Jones on 31 May 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 August 2007 | Ad 31/05/07--------- £ si 2@1 (2 pages) |
3 August 2007 | Ad 31/05/07--------- £ si 2@1 (2 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
20 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
31 May 2006 | Incorporation (17 pages) |
31 May 2006 | Incorporation (17 pages) |