Company NameMarler & Marler Limited
Company StatusActive
Company Number05832924
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Samuel Bikhit
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(14 years, 11 months after company formation)
Appointment Duration3 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55-57 Sloane Avenue
London
SW3 3DH
Director NameMr Samuel Titus Bikhit
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(14 years, 11 months after company formation)
Appointment Duration3 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55-57 Sloane Avenue
London
SW3 3DH
Director NameMr Shafait Hussain
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(14 years, 11 months after company formation)
Appointment Duration3 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address55-57 Sloane Avenue
London
SW3 3DH
Director NameMr Mark Greenland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate
9 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NB
Director NameAlun Pryce Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 The Avenue
Cheam
Surrey
SM2 7QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarlerandmarler.co.uk
Email address[email protected]
Telephone020 72359641
Telephone regionLondon

Location

Registered Address55-57 Sloane Avenue
London
SW3 3DH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alun Pryce Jones
33.33%
Ordinary
1 at £1Mark Greenland
33.33%
Ordinary
1 at £1Mark Greenland & Alun Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£30,102
Current Liabilities£30,099

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Filing History

8 December 2023Registered 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 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
18 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
13 July 2022Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
24 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
30 April 2021Termination of appointment of Mark Greenland as a director on 30 April 2021 (1 page)
30 April 2021Appointment of Mr Shafait Hussain as a director on 30 April 2021 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
30 April 2021Termination of appointment of Alun Pryce Jones as a director on 30 April 2021 (1 page)
30 April 2021Cessation of Alun Pryce Jones as a person with significant control on 30 April 2021 (1 page)
30 April 2021Appointment of Mr Martin Samuel Bikhit as a director on 30 April 2021 (2 pages)
30 April 2021Notification of Oastcrown Properties Limited as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Cessation of Mark Greenland as a person with significant control on 30 April 2021 (1 page)
30 April 2021Appointment of Mr Samuel Titus Bikhit as a director on 30 April 2021 (2 pages)
16 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mark Greenland on 31 May 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Alun Pryce Jones on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mark Greenland on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Alun Pryce Jones on 31 May 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 August 2007Ad 31/05/07--------- £ si 2@1 (2 pages)
3 August 2007Ad 31/05/07--------- £ si 2@1 (2 pages)
10 July 2007Return made up to 31/05/07; full list of members (3 pages)
10 July 2007Return made up to 31/05/07; full list of members (3 pages)
20 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
20 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
31 May 2006Incorporation (17 pages)
31 May 2006Incorporation (17 pages)