MARLBOROUGH COURT RTM COMPANY LIMITED
Overview
Company Name | MARLBOROUGH COURT RTM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05678723 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARLBOROUGH COURT RTM COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARLBOROUGH COURT RTM COMPANY LIMITED located?
Registered Office Address | 51 Marloes Road W8 6LA London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARLBOROUGH COURT RTM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MARLBOROUGH COURT RTM COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for MARLBOROUGH COURT RTM COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Registered office address changed from 51 Marloes Road London W8 6LA England to 51 Marloes Road London W8 6LA on Jun 04, 2024 | 2 pages | AD01 | ||
Director's details changed for Mr Alessandro Lezzi on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Dawn Ottaviani on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Milena Jakupovic on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Laetitia Vandame on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Shahnaz Hashim-Zada on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Djenan Gemayel on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Barbara Fanin on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Avramides on Jun 03, 2024 | 2 pages | CH01 | ||
Registered office address changed from 5 Luke Street Greater London London EC2A 4PX England to 51 Marloes Road London W8 6LA on Jun 03, 2024 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Shanaz Hashim-Zada on May 24, 2023 | 2 pages | CH01 | ||
Termination of appointment of Constance Campion-Awwad as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Dawn Ottaviani as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Mr Andrew Avramides as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Djenan Gemayel as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Shanaz Hashim-Zada as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Amr Shawki as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Appointment of Ms Barbara Fanin as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alessandro Lezzi as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Miss Laetitia Vandame as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Who are the officers of MARLBOROUGH COURT RTM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVRAMIDES, Andrew | Director | Marloes Road W8 6LA London 51 England | England | British | Director | 308351830001 | ||||||||||||
FANIN, Barbara | Director | Marloes Road W8 6LA London 51 | England | British | Director | 307768800001 | ||||||||||||
GEMAYEL, Djenan | Director | Marloes Road W8 6LA London 51 | England | British | Director | 308351820001 | ||||||||||||
HASHIM-ZADA, Shahnaz | Director | Marloes Road W8 6LA London 51 | England | British | Director | 308351810002 | ||||||||||||
JAKUPOVIC, Milena | Director | Marloes Road W8 6LA London 51 | United Kingdom | British,Croatian | Banker | 289580120001 | ||||||||||||
LEZZI, Alessandro | Director | Marloes Road W8 6LA London 51 | England | British | Director | 307768790001 | ||||||||||||
OTTAVIANI, Dawn | Director | Marloes Road W8 6LA London 51 | England | British | Director | 308400220001 | ||||||||||||
VANDAME, Laetitia | Director | Marloes Road W8 6LA London 51 | England | French | Director | 307768780001 | ||||||||||||
CARPENTER BOX TRUSTEES LLP | Secretary | Crescent Road BN11 1QR Worthing Amelia House West Sussex United Kingdom |
| 244218370001 | ||||||||||||||
SPRINGFIELD SECRETARIAL SERVICES LIMITED | Secretary | West Street RH11 8AN Crawley 1c West Sussex England |
| 54638780001 | ||||||||||||||
BALDASSARRO, Mallindi Jane | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex United Kingdom | United Kingdom | British | Finance Director | 116495560001 | ||||||||||||
CAMPION-AWWAD, Constance | Director | Luke Street EC2A 4PX Greater London 5 London England | England | Irish | Analyst | 289577650001 | ||||||||||||
CHOUDHURY, Nazim Ali Asghar | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex United Kingdom | United Kingdom | British | Property Developer | 284835890001 | ||||||||||||
FAIR, Christopher Ernest | Director | 20 Springfield Road Crawley West Sussex | United Kingdom | British | Landscape Architect | 100784990001 | ||||||||||||
FANIN, Barbara | Director | 20 Springfield Road Crawley West Sussex | United Kingdom | Italian | Bank Emplayee | 116769340001 | ||||||||||||
GATEHOUSE, Barbara | Director | 20 Springfield Road Crawley West Sussex | United Kingdom | British | Retired | 126575400001 | ||||||||||||
MCCLINTOCK, Patricia Evelyn | Director | 20 Springfield Road Crawley West Sussex | United Kingdom | British | Journalist | 100784980001 | ||||||||||||
NISAR, Baber, Dr | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex United Kingdom | United Kingdom | British | Dentist | 257462810001 | ||||||||||||
OTTAVIANI, Robert | Director | Springfield Road RH11 8AD Crawley 20 West Sussex | United Kingdom | French | Retired | 168854390001 | ||||||||||||
SARKIS, Maha | Director | Luke Street EC2A 4PX Greater London 5 London England | England | British | Designer | 290524260002 | ||||||||||||
SCHEDAT, Claudia Katharina Verena | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex United Kingdom | United Kingdom | German | Hospitality | 284835930001 | ||||||||||||
SHAWKI, Amr | Director | Luke Street EC2A 4PX Greater London 5 London England | England | Egyptian | Ceo | 289580490001 | ||||||||||||
SHWEIRY, George Nicholas | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex United Kingdom | England | British | Director | 214525450002 | ||||||||||||
TUTCHER, Stephen | Director | 20 Springfield Road Crawley West Sussex | United Kingdom | British | Chartered Surveyor | 116769410002 | ||||||||||||
VENDITTELLI, Alexander | Director | Springfield Road RH11 8AD Crawley 20 West Sussex | United Kingdom | British | Marketing Manager | 147865180002 | ||||||||||||
ZADA, Shahnaz | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex United Kingdom | United Kingdom | British | Linguist In 5 Languages Switzerland | 157326750001 |
What are the latest statements on persons with significant control for MARLBOROUGH COURT RTM COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 17, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0