Company NameMarlowe Estates Ltd
DirectorJon Benjamin Willoughby
Company StatusLiquidation
Company Number08984596
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jon Benjamin Willoughby
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Jon Benjamin Willoughby
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleEstate Agents
Country of ResidenceEngland
Correspondence Address16 Streatham High Road
London
SW16 1DB
Director NameMr Jeffrey Edward Quantrell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Streatham High Road
London
SW16 1DB

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 March 2020 (4 years, 1 month ago)
Next Return Due20 April 2021 (overdue)

Filing History

9 September 2023Liquidators' statement of receipts and payments to 2 July 2023 (20 pages)
2 September 2022Liquidators' statement of receipts and payments to 2 July 2022 (17 pages)
7 September 2021Liquidators' statement of receipts and payments to 2 July 2021 (16 pages)
30 July 2020Registered office address changed from 16 Streatham High Road London SW16 1DB England to 82 st. John Street London EC1M 4JN on 30 July 2020 (2 pages)
29 July 2020Appointment of a voluntary liquidator (3 pages)
21 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-03
(1 page)
20 July 2020Statement of affairs (9 pages)
18 June 2020Termination of appointment of Jeffrey Edward Quantrell as a director on 11 June 2020 (1 page)
9 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 November 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
24 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 December 2017Appointment of Mr Jon Benjamin Willoughby as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Jon Benjamin Willoughby as a director on 14 December 2017 (2 pages)
17 October 2017Termination of appointment of Jon Benjamin Willoughby as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Jon Benjamin Willoughby as a director on 17 October 2017 (1 page)
24 May 2017Registered office address changed from 16 Palace Gates Road London N22 7BN England to 16 Streatham High Road London SW16 1DB on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 16 Palace Gates Road London N22 7BN England to 16 Streatham High Road London SW16 1DB on 24 May 2017 (1 page)
6 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
20 February 2017Appointment of Mr Jeffrey Quantrell as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Jeffrey Quantrell as a director on 20 February 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP .001
(3 pages)
3 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP .001
(3 pages)
2 June 2016Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX to 16 Palace Gates Road London N22 7BN on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX to 16 Palace Gates Road London N22 7BN on 2 June 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP .001
(3 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP .001
(3 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP .001
(3 pages)
7 October 2014Registered office address changed from 202 Upper Fant Road Maidstone Kent ME16 8DH England to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 202 Upper Fant Road Maidstone Kent ME16 8DH England to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 202 Upper Fant Road Maidstone Kent ME16 8DH England to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 7 October 2014 (1 page)
23 April 2014Registered office address changed from 13 Hideaway Workspace 1 Empire Mews London SW16 2BF England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 13 Hideaway Workspace 1 Empire Mews London SW16 2BF England on 23 April 2014 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)