About

Registered Number: 07016842
Date of Incorporation: 13/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: FRANCES CARROLL, 1 Blenheim House Bersford Gardens, Cliftonville, Margate, Kent, CT9 3AH

 

Established in 2009, Marlborough House Rtm Company Ltd has its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 6 directors listed as Carroll, Frances, Fox, Jean Elizabeth, Cheetham, Margaret, Cheetham, Roger Stanley, Morris, Philip, Rtm Secretarial Limited for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Frances 13 September 2009 - 1
FOX, Jean Elizabeth 26 July 2015 - 1
CHEETHAM, Margaret 24 September 2011 26 July 2015 1
CHEETHAM, Roger Stanley 01 January 2012 26 July 2015 1
MORRIS, Philip 13 September 2009 17 June 2012 1
RTM SECRETARIAL LIMITED 13 September 2009 27 October 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 06 September 2015
TM01 - Termination of appointment of director 06 September 2015
AP01 - Appointment of director 06 September 2015
TM01 - Termination of appointment of director 06 September 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 10 April 2014
AA01 - Change of accounting reference date 10 April 2014
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
AA - Annual Accounts 18 May 2011
DS02 - Withdrawal of striking off application by a company 19 October 2010
GAZ1(A) - First notification of strike-off in London Gazette) 19 October 2010
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
DS01 - Striking off application by a company 06 October 2010
AD01 - Change of registered office address 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
NEWINC - New incorporation documents 13 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.