Company NameSierra Leone Marathon Ltd.
DirectorThomas Richard James Dannatt
Company StatusActive
Company Number07799857
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 7 months 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 Thomas Richard James Dannatt
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Low Road
Keswick
Norwich
NR4 6TP
Director NameMr Benjamin Gerald Sanford Hodgson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Knob Hill Warnham
Horsham
RH12 3SN
Director NameMr Bart Laurens Van Der Vliet
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Ilminster Gardens
London
SW11 1PJ
Secretary NameMegan Emma Lees
NationalityBritish
StatusResigned
Appointed02 November 2012(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address42-44 Bishopsgate
London
EC2N 4AH
Director NameMr Paul Humphries
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 February 2016)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address69 Wavendon Avenue
London
W4 4NT

Contact

Websitesierraleonemarathon.com
Telephone020 76384720
Telephone regionLondon

Location

Registered Address33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Street Child Of Sierra Leone
100.00%
Ordinary

Financials

Year2014
Turnover£52,723
Net Worth-£5,915
Cash£28,804
Current Liabilities£34,720

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (16 pages)
20 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (16 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
25 October 2021Registered office address changed from 206-208 Stewart's Road London SW8 4UB England to 33 Creechurch Lane London EC3A 5EB on 25 October 2021 (1 page)
24 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 February 2021Accounts for a small company made up to 31 March 2020 (15 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 February 2018Registered office address changed from 42-44 Bishopsgate London EC2N 4AH to 206-208 Stewart's Road London SW8 4UB on 19 February 2018 (1 page)
28 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 February 2017Termination of appointment of Bart Laurens Van Der Vliet as a director on 17 January 2017 (1 page)
2 February 2017Termination of appointment of Bart Laurens Van Der Vliet as a director on 17 January 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 February 2016Termination of appointment of Paul Humphries as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Paul Humphries as a director on 29 February 2016 (1 page)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
25 September 2015Appointment of Mr Paul Humphries as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Mr Paul Humphries as a director on 25 September 2015 (2 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
16 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
16 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
4 December 2014Termination of appointment of Megan Emma Lees as a secretary on 31 August 2014 (1 page)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Termination of appointment of Megan Emma Lees as a secretary on 31 August 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
24 November 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
24 November 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Appointment of Megan Emma Lees as a secretary (3 pages)
8 November 2012Appointment of Megan Emma Lees as a secretary (3 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
7 November 2012Registered office address changed from 36 Great St. Helen's London EC3A 6AP United Kingdom on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
7 November 2012Registered office address changed from 36 Great St. Helen's London EC3A 6AP United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 36 Great St. Helen's London EC3A 6AP United Kingdom on 7 November 2012 (2 pages)
27 September 2012Termination of appointment of Benjamin Hodgson as a director (2 pages)
27 September 2012Termination of appointment of Benjamin Hodgson as a director (2 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)