Company NameMarlin Standard Associates Limited
DirectorsJeune William Ephson and Wesley Martin Ephson
Company StatusActive
Company Number09023621
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jeune William Ephson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Colvin Gardens
Chingford
London
E4 6PF
Director NameMr Wesley Martin Ephson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameMr Jeune William Ephson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address409 High Road
London
NW10 2JN
Director NameMr Andrew Payne
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameAdam Andreas John Constantinou
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2021(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Payne
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
12 May 2023Confirmation statement made on 2 May 2023 with updates (5 pages)
2 November 2022Termination of appointment of Adam Andreas John Constantinou as a director on 30 June 2022 (1 page)
21 October 2022Termination of appointment of Andrew Payne as a director on 30 September 2022 (1 page)
4 July 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
13 May 2022Confirmation statement made on 2 May 2022 with updates (5 pages)
13 May 2022Appointment of Mr Wesley Martin Ephson as a director on 1 April 2022 (2 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 May 2021Appointment of Adam Andreas John Constantinou as a director on 5 May 2021 (2 pages)
4 May 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
21 August 2020Notification of Wesley Martin Ephson as a person with significant control on 11 May 2020 (2 pages)
15 July 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
23 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
30 June 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
10 May 2018Micro company accounts made up to 31 May 2017 (3 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2017Director's details changed for Mr Andrew Payne on 7 June 2017 (2 pages)
7 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
7 June 2017Director's details changed for Mr Andrew Payne on 7 June 2017 (2 pages)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
20 September 2016Appointment of Mr Jeune William Ephson as a director on 1 September 2016 (2 pages)
20 September 2016Appointment of Mr Jeune William Ephson as a director on 1 September 2016 (2 pages)
21 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
21 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
2 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
2 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
30 September 2015Appointment of Mr Andrew Payne as a director on 1 December 2014 (2 pages)
30 September 2015Appointment of Mr Andrew Payne as a director on 1 December 2014 (2 pages)
30 September 2015Appointment of Mr Andrew Payne as a director on 1 December 2014 (2 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
19 March 2015Termination of appointment of Jeune William Ephson as a director on 28 February 2015 (1 page)
19 March 2015Termination of appointment of Jeune William Ephson as a director on 28 February 2015 (1 page)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(33 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(33 pages)