About

Registered Number: 02295162
Date of Incorporation: 12/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 15 Marloes Road, Kensington, London, W8 6LQ

 

15 Marloes Road Ltd was setup in 1988. We do not know the number of employees at the business. The companies directors are listed as Reich, Brian Lee, Polak, Yair, Bernard, Nicholas Constantine, Blondel, Theresa Marion, Craggs, Pauline Mary, Kay, Michelle, Larsen, Stig Ebbe Lynnaes, Parsons, Michael, Peled, Meir, Dr, Sauzier, Guy, Sir, Wellborn, Charles Talmadge, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REICH, Brian Lee 05 May 2015 - 1
BERNARD, Nicholas Constantine 02 February 2006 08 September 2008 1
BLONDEL, Theresa Marion N/A 30 June 2012 1
CRAGGS, Pauline Mary 12 September 1997 13 June 2001 1
KAY, Michelle 06 March 2003 01 March 2006 1
LARSEN, Stig Ebbe Lynnaes N/A 09 December 2005 1
PARSONS, Michael 01 September 2001 02 February 2006 1
PELED, Meir, Dr N/A 06 March 2003 1
SAUZIER, Guy, Sir N/A 16 September 1997 1
WELLBORN, Charles Talmadge, Dr N/A 26 April 2006 1
Secretary Name Appointed Resigned Total Appointments
POLAK, Yair N/A 29 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 08 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
CH01 - Change of particulars for director 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 27 January 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 29 June 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 24 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 01 February 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 19 January 1999
288a - Notice of appointment of directors or secretaries 30 December 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 29 October 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
RESOLUTIONS - N/A 01 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 22 September 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 21 October 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 19 August 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 26 September 1991
288 - N/A 09 April 1991
AA - Annual Accounts 06 April 1991
AA - Annual Accounts 06 April 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1991
288 - N/A 19 February 1991
288 - N/A 13 February 1991
363 - Annual Return 18 October 1990
288 - N/A 10 January 1990
NEWINC - New incorporation documents 12 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.