Company NameMarblemanor Limited
DirectorMassimo Migliorini
Company StatusActive
Company Number05890077
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Massimo Migliorini
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed07 July 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Bruce Weir Ritchie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Grosvenor Street
Mayfair
London
W1K 3HZ
Secretary NameHelen Mary Greville
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address141 Dawpool Road
Cricklewood
London
NW2 7LA
Secretary NameMr Paul Lewis Viner
NationalityBritish
StatusResigned
Appointed10 April 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Deansway
London
N2 0JF
Secretary NameMr Jonathan Simon David Anthony Rust
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Hayton Close
Luton
Bedfordshire
LU3 4HD
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameTommaso Caro
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed22 June 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2013)
RoleProperty Consultant
Country of ResidenceItaly
Correspondence Address31 Aspect Court Lensbury Avenue
Imperial Wharf
London
SW6 2TN
Director NameMr Gianluca Pin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed08 April 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Victory House 99-101 Regent Street
London
W1B 4EZ
Director NameMs Lynn Margaret Isabel McCaw
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 04 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 Brody House Strype Street
London
E1 7LQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameRosington Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2009(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 2009)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2014)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG

Location

Registered AddressHamilton House
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1B. Choice LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,127,650
Cash£117
Current Liabilities£15,049,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

27 May 2009Delivered on: 6 June 2009
Persons entitled: Grosvenor West End Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £50,350.00 see image for full details.
Outstanding
15 April 2008Delivered on: 18 April 2008
Satisfied on: 28 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 park street mayfair london t/no NGL765711 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 September 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
23 October 2020Notification of Siusi S.P.A as a person with significant control on 15 December 2016 (2 pages)
23 October 2020Cessation of B Choice Limited as a person with significant control on 15 December 2016 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
24 July 2020Director's details changed for Mr Massimo Migliorini on 24 July 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
27 July 2017Change of details for B Choice Limited as a person with significant control on 5 May 2017 (2 pages)
27 July 2017Change of details for B Choice Limited as a person with significant control on 5 May 2017 (2 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 March 2017Registered office address changed from C/O Morgan, Lewis & Bockius 5-10 st Pauls Churchyard London EC4M 8AL to Hamilton House 1 Temple Avenue London EC4Y 0HA on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from C/O Morgan, Lewis & Bockius 5-10 st Pauls Churchyard London EC4M 8AL to Hamilton House 1 Temple Avenue London EC4Y 0HA on 2 March 2017 (2 pages)
17 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2.00
(4 pages)
17 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2.00
(4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
8 September 2015Annual return made up to 28 July 2015
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
8 September 2015Annual return made up to 28 July 2015
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
11 November 2014Termination of appointment of Lynn Margaret Isabel Mccaw as a director on 4 November 2014 (2 pages)
11 November 2014Termination of appointment of Lynn Margaret Isabel Mccaw as a director on 4 November 2014 (2 pages)
11 November 2014Termination of appointment of Lynn Margaret Isabel Mccaw as a director on 4 November 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 September 2014Annual return made up to 28 July 2014
Statement of capital on 2014-09-04
  • GBP 1
(14 pages)
4 September 2014Annual return made up to 28 July 2014
Statement of capital on 2014-09-04
  • GBP 1
(14 pages)
14 August 2014Memorandum and Articles of Association (6 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 August 2014Memorandum and Articles of Association (6 pages)
22 July 2014Termination of appointment of Gianluca Pin as a director on 7 July 2014 (2 pages)
22 July 2014Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ on 22 July 2014 (2 pages)
22 July 2014Appointment of Ms Lynn Margaret Isabel Mccaw as a director on 7 July 2014 (3 pages)
22 July 2014Appointment of Massimo Migliorini as a director on 7 July 2014 (3 pages)
22 July 2014Appointment of Ms Lynn Margaret Isabel Mccaw as a director on 7 July 2014 (3 pages)
22 July 2014Appointment of Ms Lynn Margaret Isabel Mccaw as a director on 7 July 2014 (3 pages)
22 July 2014Termination of appointment of Gianluca Pin as a director on 7 July 2014 (2 pages)
22 July 2014Appointment of Massimo Migliorini as a director on 7 July 2014 (3 pages)
22 July 2014Termination of appointment of Gianluca Pin as a director on 7 July 2014 (2 pages)
22 July 2014Appointment of Massimo Migliorini as a director on 7 July 2014 (3 pages)
17 July 2014Memorandum and Articles of Association (5 pages)
17 July 2014Memorandum and Articles of Association (5 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 May 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG on 7 May 2014 (2 pages)
22 April 2014Termination of appointment of Accomplish Secretaries Limited as a secretary on 22 April 2014 (1 page)
22 April 2014Termination of appointment of Accomplish Secretaries Limited as a secretary on 22 April 2014 (1 page)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
8 April 2013Termination of appointment of Tommaso Caro as a director on 8 April 2013 (1 page)
8 April 2013Appointment of Mr Gianluca Pin as a director on 8 April 2013 (2 pages)
8 April 2013Appointment of Mr Gianluca Pin as a director on 8 April 2013 (2 pages)
8 April 2013Termination of appointment of Tommaso Caro as a director on 8 April 2013 (1 page)
8 April 2013Appointment of Mr Gianluca Pin as a director on 8 April 2013 (2 pages)
8 April 2013Termination of appointment of Tommaso Caro as a director on 8 April 2013 (1 page)
25 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
27 July 2012Amended accounts made up to 31 December 2011 (6 pages)
27 July 2012Amended accounts made up to 31 December 2011 (6 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 July 2010Secretary's details changed for Accomplish Secretaries Limited on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Accomplish Secretaries Limited on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 August 2009Return made up to 28/07/09; full list of members (10 pages)
3 August 2009Return made up to 28/07/09; full list of members (10 pages)
25 June 2009Appointment terminated director william hawes (1 page)
25 June 2009Director appointed tommaso caro (1 page)
25 June 2009Appointment terminated director rosington corporate services LIMITED (1 page)
25 June 2009Appointment terminated director william hawes (1 page)
25 June 2009Director appointed tommaso caro (1 page)
25 June 2009Appointment terminated director rosington corporate services LIMITED (1 page)
6 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 May 2009Registered office changed on 13/05/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
13 May 2009Registered office changed on 13/05/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
12 May 2009Auditor's resignation (1 page)
12 May 2009Auditor's resignation (1 page)
9 May 2009Director appointed william robert hawes (1 page)
9 May 2009Appointment terminated secretary jonathan rust (1 page)
9 May 2009Director appointed william robert hawes (1 page)
9 May 2009Director appointed rosington corporate services LIMITED (1 page)
9 May 2009Appointment terminated director bruce ritchie (1 page)
9 May 2009Appointment terminated director bruce ritchie (1 page)
9 May 2009Secretary appointed accomplish secretaries LIMITED (1 page)
9 May 2009Secretary appointed accomplish secretaries LIMITED (1 page)
9 May 2009Director appointed rosington corporate services LIMITED (1 page)
9 May 2009Appointment terminated secretary jonathan rust (1 page)
10 March 2009Secretary appointed mr jonathan simon david anthony rust (1 page)
10 March 2009Secretary appointed mr jonathan simon david anthony rust (1 page)
4 March 2009Appointment terminated secretary paul viner (1 page)
4 March 2009Appointment terminated secretary paul viner (1 page)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
28 July 2008Director's change of particulars / bruce ritchie / 17/07/2008 (1 page)
28 July 2008Director's change of particulars / bruce ritchie / 17/07/2008 (1 page)
30 June 2008Secretary's change of particulars / paul viner / 27/06/2008 (1 page)
30 June 2008Secretary's change of particulars / paul viner / 27/06/2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
27 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
27 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 April 2007Registered office changed on 27/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New director appointed (20 pages)
26 April 2007New secretary appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New director appointed (20 pages)
26 April 2007New secretary appointed (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
28 July 2006Incorporation (12 pages)
28 July 2006Incorporation (12 pages)