About

Registered Number: 03323356
Date of Incorporation: 24/02/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: 2nd Floor 109 Uxbridge Road, London, W5 5TL,

 

Marlboro Properties Ltd was founded on 24 February 1997 and are based in London, it has a status of "Dissolved". There are 2 directors listed for Marlboro Properties Ltd. Currently we aren't aware of the number of employees at the Marlboro Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKS, Ronald Charles 10 October 2004 - 1
LAMBERT, John Andrew 13 March 1997 14 July 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AP04 - Appointment of corporate secretary 02 March 2016
AA - Annual Accounts 03 December 2015
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 14 November 2014
AD01 - Change of registered office address 01 May 2014
CH04 - Change of particulars for corporate secretary 30 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 16 April 2007
MISC - Miscellaneous document 29 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 12 May 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 14 January 2002
AA - Annual Accounts 24 August 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
363s - Annual Return 27 March 2001
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
395 - Particulars of a mortgage or charge 26 February 2000
287 - Change in situation or address of Registered Office 26 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
363s - Annual Return 14 May 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
395 - Particulars of a mortgage or charge 14 January 1999
AA - Annual Accounts 04 January 1999
395 - Particulars of a mortgage or charge 24 August 1998
395 - Particulars of a mortgage or charge 21 August 1998
363s - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
287 - Change in situation or address of Registered Office 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2000 Outstanding

N/A

Legal charge 08 January 1999 Fully Satisfied

N/A

Legal charge 20 August 1998 Outstanding

N/A

Legal charge 20 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.