London
WC2B 5AH
Director Name | James Arthur Rosenthal |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 335 Madison Avenue Suite 5g New York Ny 10017 United States |
Director Name | Mr Jake Hockley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Secretary Name | Mrs Katy Jane Hockley |
---|---|
Status | Resigned |
Appointed | 04 April 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City SG6 9BL |
Director Name | Mr William Geddes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Regency House 61a Walton Street Walton-On-The-Hill Surrey KT20 7RZ |
Director Name | Mr Oliver Crofton |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 61a Walton Street Walton-On-The-Hill Surrey KT20 7RZ |
Website | marclay.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30393394 |
Telephone region | London |
Registered Address | 16 Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
- | OTHER 75.00% - |
---|---|
20 at £1 | Katy Jane Hockley 5.00% Ordinary |
80 at £1 | Jake Hockley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,797 |
Cash | £76,886 |
Current Liabilities | £65,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
2 November 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
7 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
11 May 2023 | Termination of appointment of James Tamblin as a director on 10 May 2023 (1 page) |
21 April 2023 | Appointment of Mr Michael William Twomey as a director on 20 April 2023 (2 pages) |
16 January 2023 | Accounts for a small company made up to 31 December 2021 (15 pages) |
17 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
8 June 2022 | Termination of appointment of Jake Hockley as a director on 8 June 2022 (1 page) |
19 January 2022 | Change of name notice (2 pages) |
19 January 2022 | Company name changed marclay associates LTD\certificate issued on 19/01/22
|
12 August 2021 | Confirmation statement made on 3 August 2021 with updates (5 pages) |
6 August 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
29 July 2021 | Resolutions
|
15 July 2021 | Termination of appointment of Katy Jane Hockley as a secretary on 30 June 2021 (1 page) |
15 July 2021 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to 21 Great Queen Street London WC2B 5AH on 15 July 2021 (1 page) |
15 July 2021 | Appointment of James Arthur Rosenthal as a director on 30 June 2021 (2 pages) |
15 July 2021 | Registered office address changed from 21 Great Queen Street London WC2B 5AH England to 16 Great Queen Street London WC2B 5AH on 15 July 2021 (1 page) |
16 June 2021 | Director's details changed for Mr Jake Hockley on 16 June 2021 (2 pages) |
16 June 2021 | Cessation of James Tamblin as a person with significant control on 25 February 2021 (1 page) |
16 June 2021 | Cessation of Jake Hockley as a person with significant control on 25 February 2021 (1 page) |
16 June 2021 | Secretary's details changed for Mrs Katy Jane Hockley on 16 June 2021 (1 page) |
16 June 2021 | Notification of Marclay Group Ltd as a person with significant control on 25 February 2021 (2 pages) |
16 June 2021 | Director's details changed for Mr James Tamblin on 16 June 2021 (2 pages) |
29 April 2021 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 29 April 2021 (1 page) |
21 December 2020 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
23 July 2020 | Second filing of Confirmation Statement dated 17 June 2020 (6 pages) |
19 June 2020 | 17/06/20 Statement of Capital gbp 200
|
18 February 2020 | Purchase of own shares. (3 pages) |
11 February 2020 | Resolutions
|
10 February 2020 | Resolutions
|
10 February 2020 | Change of details for Mr Jake Hockley as a person with significant control on 10 December 2018 (5 pages) |
7 February 2020 | Second filing of Confirmation Statement dated 03/06/2019 (11 pages) |
7 February 2020 | Second filing of Confirmation Statement dated 20/12/2018 (11 pages) |
7 February 2020 | Second filing of Confirmation Statement dated 17/06/2019 (11 pages) |
7 February 2020 | Cancellation of shares. Statement of capital on 27 January 2020
|
7 February 2020 | Second filing of Confirmation Statement dated 18/10/2016 (5 pages) |
6 February 2020 | Statement of capital following an allotment of shares on 1 December 2017
|
6 February 2020 | Resolutions
|
6 February 2020 | Change of share class name or designation (2 pages) |
6 February 2020 | Statement of capital following an allotment of shares on 1 October 2014
|
6 February 2020 | Sub-division of shares on 24 January 2020 (4 pages) |
6 February 2020 | Statement of capital following an allotment of shares on 10 December 2018
|
6 February 2020 | Statement of capital following an allotment of shares on 1 October 2016
|
26 November 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates
|
3 June 2019 | Confirmation statement made on 3 June 2019 with updates
|
28 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with updates
|
20 December 2018 | Termination of appointment of Oliver Crofton as a director on 10 December 2018 (1 page) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
7 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Change of details for Mr James Tamblin as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Jake Hockley as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr James Tamblin as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Jake Hockley as a person with significant control on 18 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of William Geddes as a director on 4 October 2017 (1 page) |
6 October 2017 | Termination of appointment of William Geddes as a director on 4 October 2017 (1 page) |
15 June 2017 | Appointment of Mr Oliver Crofton as a director on 16 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Oliver Crofton as a director on 16 May 2017 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 February 2017 | Director's details changed for Mr Jake Hockley on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr James Tamblin on 21 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Jake Hockley on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr James Tamblin on 21 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr William Geddes on 22 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mrs Katy Jane Hockley on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr William Geddes on 22 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mrs Katy Jane Hockley on 22 February 2017 (1 page) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates
|
22 September 2016 | Appointment of Mr William Geddes as a director on 8 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr William Geddes as a director on 8 September 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 November 2014 | Appointment of Mr James Tamblin as a director on 1 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr James Tamblin as a director on 1 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr James Tamblin as a director on 1 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 October 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
1 October 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Mrs Katy Jane Hockley as a secretary (2 pages) |
4 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Mrs Katy Jane Hockley as a secretary (2 pages) |
4 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (1 page) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|