About

Registered Number: 05663617
Date of Incorporation: 29/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 2 Old Court Mews, 311a Chase Road, London, N14 6JS

 

Marlborough Gate House (Freehold) Ltd was registered on 29 December 2005, it's status is listed as "Active". This company has 3 directors listed as Rutschmann, Eileen Tina, Archer, James Howard, Baigler, David in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTSCHMANN, Eileen Tina 29 December 2005 - 1
ARCHER, James Howard 29 December 2005 21 May 2014 1
BAIGLER, David 29 December 2005 16 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 29 December 2019
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 30 December 2015
CH04 - Change of particulars for corporate secretary 30 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 January 2015
CH04 - Change of particulars for corporate secretary 30 September 2014
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
287 - Change in situation or address of Registered Office 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.