About

Registered Number: 04865517
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Osborne House, 143 - 145 Stanwell Road, Ashford, Middlesex, TW15 3QN,

 

Established in 2003, Marlborough Isleworth Properties Ltd are based in Ashford, Middlesex, it has a status of "Active". The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, William 13 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, William 10 August 2015 - 1
ALLEN, Colin Thomas James 13 August 2003 10 August 2015 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 21 March 2017
AD01 - Change of registered office address 11 January 2017
CS01 - N/A 20 December 2016
DISS40 - Notice of striking-off action discontinued 26 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 03 November 2015
AP03 - Appointment of secretary 10 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
AA01 - Change of accounting reference date 08 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 06 September 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 14 June 2005
395 - Particulars of a mortgage or charge 20 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 04 December 2004
363s - Annual Return 01 September 2004
225 - Change of Accounting Reference Date 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 17 February 2004
288b - Notice of resignation of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 April 2005 Outstanding

N/A

Legal charge 30 March 2005 Outstanding

N/A

Debenture 29 March 2005 Outstanding

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Legal charge 03 February 2004 Outstanding

N/A

Legal charge 03 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.