About

Registered Number: 05687167
Date of Incorporation: 25/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG,

 

Marriotts Associates Ltd was registered on 25 January 2006 and has its registered office in Essex, it's status is listed as "Active". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 11 February 2020
AA01 - Change of accounting reference date 18 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 March 2019
AA01 - Change of accounting reference date 01 November 2018
PSC04 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
DISS40 - Notice of striking-off action discontinued 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 29 March 2018
CH04 - Change of particulars for corporate secretary 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CS01 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 06 February 2017
AA01 - Change of accounting reference date 31 October 2016
CH01 - Change of particulars for director 21 October 2016
AD01 - Change of registered office address 21 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 23 April 2015
CERTNM - Change of name certificate 05 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
AR01 - Annual Return 28 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 October 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 27 May 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AA - Annual Accounts 20 October 2010
CH01 - Change of particulars for director 16 June 2010
AR01 - Annual Return 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
TM01 - Termination of appointment of director 09 March 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 14 April 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
CERTNM - Change of name certificate 25 September 2008
AA - Annual Accounts 20 November 2007
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 21 February 2007
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.