MARLBRAY LIMITED
Status | ACTIVE |
Company No. | 04779387 |
Category | Private Limited Company |
Incorporated | 28 May 2003 |
Age | 21 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
MARLBRAY LIMITED is an active private limited company with number 04779387. It was incorporated 21 years, 4 days ago, on 28 May 2003. The company address is County Hall - Riverside Building 2nd Floor County Hall - Riverside Building 2nd Floor, London, SE1 7GP, England.
Company Fillings
Confirmation statement with updates
Date: 24 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Cessation of a person with significant control
Date: 21 Mar 2023
Action Date: 07 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pphe Hotel Group Ltd
Cessation date: 2017-04-07
Documents
Notification of a person with significant control
Date: 17 Mar 2023
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-08
Psc name: Park Plaza Hotels (Uk) Limited
Documents
Accounts with accounts type full
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-21
Officer name: Andrew David Freeman
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Greg Hegarty
Change date: 2022-02-22
Documents
Accounts with accounts type full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type full
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Appoint person secretary company with name date
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew David Freeman
Appointment date: 2019-12-30
Documents
Termination secretary company with name termination date
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-30
Officer name: Inbar Zilberman
Documents
Accounts with accounts type full
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-27
Officer name: Chen Carlos Moravsky
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-07
Officer name: Mr Greg Hegarty
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Ebbon
Appointment date: 2017-12-07
Documents
Termination director company with name termination date
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-07
Officer name: Boris Ernest Ivesha
Documents
Accounts with accounts type full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 15 Jun 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-05
Officer name: Mr Chen Carlos Moravsky
Documents
Change person director company with change date
Date: 15 Jun 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-05
Officer name: Mr Boris Ernest Ivesha
Documents
Change person secretary company with change date
Date: 15 Jun 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Inbar Zilberman
Change date: 2017-01-05
Documents
Legacy
Date: 14 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/05/2017
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
New address: County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP
Old address: 12 David Mews London W1U 6EG
Change date: 2017-01-05
Documents
Accounts with accounts type full
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2016
Action Date: 18 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-18
Charge number: 047793870009
Documents
Mortgage satisfy charge full
Date: 19 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2016
Action Date: 08 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047793870008
Charge creation date: 2016-03-08
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chen Carlos Moravsky
Change date: 2014-08-01
Documents
Capital allotment shares
Date: 09 Jan 2015
Action Date: 10 Dec 2014
Category: Capital
Type: SH01
Capital : 100,000,240 GBP
Date: 2014-12-10
Documents
Resolution
Date: 06 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Capital
Type: SH19
Date: 2014-12-23
Capital : 5,000,240 GBP
Documents
Legacy
Date: 23 Dec 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/12/14
Documents
Resolution
Date: 23 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chen Carlos Moravsky
Change date: 2014-10-01
Documents
Accounts with accounts type full
Date: 31 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type full
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Old address: 103 High Street Waltham Cross Herts EN8 7AN
Change date: 2012-12-12
Documents
Appoint person secretary company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Inbar Zilberman
Documents
Termination secretary company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brindley Goldstein Limited
Documents
Accounts with accounts type full
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Boris Ernest Ivesha
Change date: 2012-05-16
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-06
Officer name: Mr Chen Carlos Moravsky
Documents
Change person director company with change date
Date: 24 Jan 2012
Action Date: 20 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-20
Officer name: Boris Ernest Ivesha
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Boris Ernest Ivesha
Change date: 2011-12-20
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type full
Date: 25 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 09 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Chen Carlos Moravsky
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change corporate secretary company with change date
Date: 28 Jul 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Brindley Goldstein Limited
Change date: 2010-05-20
Documents
Legacy
Date: 10 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Gazette filings brought up to date
Date: 07 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 20 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-20
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / chen moravsky / 20/05/2008
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cornelis van valen
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 13/10/2008 from 12 david mews london W1U 6EG
Documents
Legacy
Date: 29 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 29/07/2008 from 12 david mews london W1U 6EG united kingdom
Documents
Legacy
Date: 22 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 22/07/2008 from 103 high street waltham cross herts EN8 7AN
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from 103 high street waltham cross hertfordshire EN8 7AN united kingdom
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from 12 david mews london W1U 6EG
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed boris ivesha
Documents
Resolution
Date: 28 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed brindley goldstein LIMITED
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan white
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen conway
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary trevor birchmore
Documents
Legacy
Date: 28 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 28/02/2008 from 11-15 wigmore street london W1A 2JZ
Documents
Accounts with accounts type full
Date: 29 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 02 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
TOAD HALL,WOKING,GU2 0DQ
Number: | 09062730 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FLORA CLOSE,STANMORE,HA7 4PY
Number: | 10724126 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARE HOUSE 1A,MAIDENHEAD,SL6 4LZ
Number: | 11319570 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11273586 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LIDGETT PARK ROAD,LEEDS,LS8 1JN
Number: | 10328686 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCREAMING HOUSE FILM STUDIO COMMUNITY INTEREST COMPANY
31 THE MEADOWS,BOURNMOOR,DH4 6HG
Number: | 08831420 |
Status: | ACTIVE |
Category: | Community Interest Company |