About

Registered Number: 03652200
Date of Incorporation: 20/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Atlantic Business Centre 1 The Green, Chingford, London, E4 7ES

 

Having been setup in 1998, Marlyn Properties Ltd has its registered office in London, it's status is listed as "Active". There are no directors listed for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 17 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 26 October 2017
PSC01 - N/A 24 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 23 October 2015
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
AA - Annual Accounts 28 May 2014
MR01 - N/A 07 November 2013
AR01 - Annual Return 24 October 2013
AAMD - Amended Accounts 14 August 2013
AA - Annual Accounts 31 May 2013
MR04 - N/A 01 May 2013
RP04 - N/A 30 January 2013
RP04 - N/A 30 January 2013
RP04 - N/A 30 January 2013
RP04 - N/A 30 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
MEM/ARTS - N/A 21 January 2013
RESOLUTIONS - N/A 18 January 2013
SH08 - Notice of name or other designation of class of shares 18 January 2013
SH01 - Return of Allotment of shares 18 January 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 15 October 2012
AA01 - Change of accounting reference date 09 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 22 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 19 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 07 March 2008
287 - Change in situation or address of Registered Office 07 December 2007
225 - Change of Accounting Reference Date 01 December 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 23 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 27 October 2004
395 - Particulars of a mortgage or charge 21 February 2004
395 - Particulars of a mortgage or charge 21 February 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 02 September 2003
287 - Change in situation or address of Registered Office 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 07 March 2002
363a - Annual Return 03 January 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 26 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
287 - Change in situation or address of Registered Office 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Outstanding

N/A

Legal charge 24 July 2008 Fully Satisfied

N/A

Debenture 12 June 2008 Outstanding

N/A

Guarantee & debenture 13 February 2004 Fully Satisfied

N/A

Legal charge 13 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.