Company NameMarilyn Models Ltd
DirectorsTarek Fuad Abuzayyad and Marie Halley
Company StatusActive
Company Number08870137
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Previous NameM H Luxe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tarek Fuad Abuzayyad
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMrs Marie Halley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1M H Luxe LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
3 December 2022Compulsory strike-off action has been discontinued (1 page)
2 December 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
5 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 February 2014Change of name notice (2 pages)
10 February 2014Change of name notice (2 pages)
10 February 2014Company name changed m h luxe LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(2 pages)
10 February 2014Company name changed m h luxe LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(2 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
(33 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
(33 pages)