About

Registered Number: 02516465
Date of Incorporation: 28/06/1990 (34 years and 9 months ago)
Company Status: Active
Registered Address: 4 Phillimore Place, London, W8 7BU

 

Marle Ltd was registered on 28 June 1990 and has its registered office in London, it has a status of "Active". This business has 10 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTHARD, Georgina Lily 27 March 2008 - 1
COULTHARD, Peter Nicholas 16 March 2001 - 1
CAMPBELL, Alastair Hugh Forbes 24 February 1997 16 March 2001 1
COULTHARD, David John De Marle N/A 24 February 1997 1
COX, Stephen Anthony N/A 15 February 1996 1
DARE, Barry Stanton 24 February 1997 16 March 2001 1
MACDONALD, James William Stuart 24 February 1997 16 March 2001 1
WILLS, Richard Frederick De Leigh N/A 14 August 1996 1
WOOTTON, Ian William Stuart N/A 14 August 1996 1
Secretary Name Appointed Resigned Total Appointments
COMPANY SECRETARIAL SERVICES (BSD HOLDINGS LTD) 27 February 1997 31 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 22 June 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 23 June 2018
MR05 - N/A 16 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 June 2016
RESOLUTIONS - N/A 21 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2015
SH19 - Statement of capital 21 October 2015
CAP-SS - N/A 21 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 22 June 2015
MR01 - N/A 07 January 2015
SH19 - Statement of capital 29 October 2014
RESOLUTIONS - N/A 07 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 October 2014
CAP-SS - N/A 07 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 June 2013
MISC - Miscellaneous document 16 April 2013
AUD - Auditor's letter of resignation 15 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 June 2012
CH01 - Change of particulars for director 24 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 20 July 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AA - Annual Accounts 07 October 2010
AA01 - Change of accounting reference date 28 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
AA - Annual Accounts 28 January 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2006
353 - Register of members 09 July 2006
287 - Change in situation or address of Registered Office 16 December 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 20 July 2003
CERTNM - Change of name certificate 17 July 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
RESOLUTIONS - N/A 28 January 2003
169 - Return by a company purchasing its own shares 28 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 26 July 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
AA - Annual Accounts 20 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
287 - Change in situation or address of Registered Office 12 September 2001
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 02 August 2000
225 - Change of Accounting Reference Date 14 April 2000
225 - Change of Accounting Reference Date 15 March 2000
AA - Annual Accounts 15 March 2000
225 - Change of Accounting Reference Date 22 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
AUD - Auditor's letter of resignation 11 November 1998
AUD - Auditor's letter of resignation 11 November 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 09 July 1998
363b - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
287 - Change in situation or address of Registered Office 26 November 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
CERTNM - Change of name certificate 09 May 1997
AA - Annual Accounts 27 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
MISC - Miscellaneous document 11 February 1997
288 - N/A 10 September 1996
288 - N/A 10 September 1996
363s - Annual Return 23 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1996
288 - N/A 26 February 1996
AA - Annual Accounts 06 November 1995
363x - Annual Return 18 July 1995
AA - Annual Accounts 28 November 1994
363x - Annual Return 29 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1993
363x - Annual Return 21 August 1993
AA - Annual Accounts 02 July 1993
287 - Change in situation or address of Registered Office 30 April 1993
RESOLUTIONS - N/A 01 July 1992
RESOLUTIONS - N/A 01 July 1992
363s - Annual Return 01 July 1992
AA - Annual Accounts 01 July 1992
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
AA - Annual Accounts 14 August 1991
363b - Annual Return 14 August 1991
288 - N/A 18 March 1991
SA - Shares agreement 04 January 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 04 January 1991
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
88(2)P - N/A 20 December 1990
CERTNM - Change of name certificate 17 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1990
123 - Notice of increase in nominal capital 20 November 1990
288 - N/A 20 November 1990
288 - N/A 20 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1990
RESOLUTIONS - N/A 30 October 1990
287 - Change in situation or address of Registered Office 30 October 1990
288 - N/A 30 October 1990
NEWINC - New incorporation documents 28 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Outstanding

N/A

Deposit trust deed (third party deposit) (long-term insurance business) (life)) (10) 28 October 2010 Outstanding

N/A

Deposit trust deed (third party deposit) (gen) (9) 25 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.