This company is commonly known as 36 Marquis Road Limited. The company was founded 25 years ago and was given the registration number 03673463. The firm's registered office is in . You can find them at 36 Marquis Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 36 MARQUIS ROAD LIMITED |
---|---|---|
Company Number | : | 03673463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Marquis Road, London, N4 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
353, Liverpool Road, London, England, N1 1NL | Secretary | 25 November 2020 | Active |
353, Liverpool Road, London, England, N1 1NL | Secretary | 25 November 2020 | Active |
353 Liverpool Road, London, N1 1NL | Director | 01 September 2006 | Active |
36a, Marquis Road, London, England, N4 3AP | Director | 04 August 2023 | Active |
36c Marquis Road, London, N4 3AP | Director | 23 May 2005 | Active |
36c Marquis Road, London, N4 3AP | Secretary | 27 September 2003 | Active |
36c Marquis Road, London, N4 3AP | Secretary | 25 November 1998 | Active |
36a Marquis Road, London, N4 3AP | Secretary | 20 October 2002 | Active |
9, Pine View Close, Chilworth, Guildford, England, GU4 8RS | Secretary | 10 May 2011 | Active |
36c Marquis Road, London, N4 3AP | Secretary | 23 May 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 November 1998 | Active |
36a Marquis Road, Marquis Road, London, England, N4 3AP | Director | 13 November 2020 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 November 1998 | Active |
36c Marquis Road, London, N4 3AP | Director | 27 April 2003 | Active |
36c Marquis Road, London, N4 3AP | Director | 25 November 1998 | Active |
36a Marquis Road, London, N4 3AP | Director | 25 November 1998 | Active |
36a Marquis Road, Finsbury Park, London, N4 3AP | Director | 07 October 2005 | Active |
36a Marquis Road, London, N4 3AP | Director | 18 November 2003 | Active |
66 Shaftesbury Road, London, N19 4QN | Director | 28 August 2000 | Active |
36, Marquis Road, London, N4 3AP | Director | 05 November 2010 | Active |
Mr Matthew Arvanitis | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 353, Liverpool Road, London, England, N1 1NL |
Nature of control | : |
|
Ms Anne Simonnet | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | French |
Address | : | 36 Marquis Road, N4 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-07-22 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-22 | Officers | Appoint person secretary company with name date. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Officers | Termination secretary company with name termination date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-28 | Officers | Termination director company with name termination date. | Download |
2020-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Officers | Appoint person secretary company with name date. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-07 | Officers | Change person secretary company with change date. | Download |
2019-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.