About

Registered Number: 00929440
Date of Incorporation: 26/03/1968 (57 years ago)
Company Status: Active
Registered Address: 2 Rectory Lane, Edgware, Middlesex, HA8 7LF

 

Allen Marmot (European) Ltd was established in 1968. Currently we aren't aware of the number of employees at the Allen Marmot (European) Ltd. The companies directors are listed as Marmot, Paul Sam, Fisher, Michael Richard, Marmot, Joshua Alexander, Cfas, David, Cfas, Susan Rosemary, Katz, Lynn Judith, Lovold, Kjell, Marmot, Allen Alfred, Marmot, Kathryn Frances Rosemary, Marmot, Muriel, Sagstuen, Karl Martin, Thoralfsson, Barbara Rose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARMOT, Paul Sam N/A - 1
CFAS, David N/A 08 March 2002 1
CFAS, Susan Rosemary N/A 08 March 2002 1
KATZ, Lynn Judith 27 June 1994 08 April 2016 1
LOVOLD, Kjell 26 January 1999 30 June 2006 1
MARMOT, Allen Alfred N/A 08 March 2004 1
MARMOT, Kathryn Frances Rosemary N/A 25 July 1991 1
MARMOT, Muriel N/A 26 January 1998 1
SAGSTUEN, Karl Martin 30 June 2006 29 February 2008 1
THORALFSSON, Barbara Rose 01 April 2008 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Michael Richard 01 July 2002 30 June 2015 1
MARMOT, Joshua Alexander 23 August 1996 01 July 2002 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
TM01 - Termination of appointment of director 08 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 30 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 24 June 2009
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 14 August 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 27 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
395 - Particulars of a mortgage or charge 15 September 2000
AA - Annual Accounts 27 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
363s - Annual Return 07 July 2000
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 09 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
169 - Return by a company purchasing its own shares 11 March 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 03 July 1998
169 - Return by a company purchasing its own shares 02 July 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 13 July 1997
169 - Return by a company purchasing its own shares 27 June 1997
AA - Annual Accounts 25 November 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
363s - Annual Return 11 July 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 12 July 1994
288 - N/A 30 June 1994
AA - Annual Accounts 29 June 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 14 July 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 17 June 1992
AA - Annual Accounts 17 January 1992
288 - N/A 27 August 1991
363b - Annual Return 04 July 1991
363 - Annual Return 26 July 1990
AA - Annual Accounts 26 July 1990
RESOLUTIONS - N/A 02 February 1990
363 - Annual Return 29 August 1989
AA - Annual Accounts 29 August 1989
RESOLUTIONS - N/A 16 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 1989
123 - Notice of increase in nominal capital 16 January 1989
287 - Change in situation or address of Registered Office 11 January 1989
AUD - Auditor's letter of resignation 14 December 1988
RESOLUTIONS - N/A 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 26 October 1988
RESOLUTIONS - N/A 29 June 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 20 October 1987
287 - Change in situation or address of Registered Office 20 May 1987
RESOLUTIONS - N/A 06 January 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
AA - Annual Accounts 18 October 1982
NEWINC - New incorporation documents 26 March 1968

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.