Marl123 Limited
- Active
- Incorporated on 25 Nov 1992
Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England
Previous Names:
Mamma Amalfi Restaurants Limited - 4 Nov 2020
Yankee Noodle Restaurants Limited - 16 May 2006
Mamma Amalfi Restaurants Limited - 16 May 2006
Yankee Noodle Restaurants Limited - 30 Mar 1993
Shelfco (No. 833) Limited - 25 Nov 1992
Company Classifications:
56101 - Licensed restaurants
- Summary The company with name "Marl123 Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. Marl123 Limited is currently in active status and it was incorporated on 25 Nov 1992 (31 years 9 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Marl123 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Active |
2 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Active |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
5 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Sitheni Dabengwa | Secretary | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
7 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
8 | Timothy John Doubleday | Director | 4 Jul 2014 | British | Resigned 21 Jun 2017 |
9 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
10 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
11 | John Derkach | Director | 1 Aug 2012 | British | Resigned 30 Apr 2014 |
12 | Mohan Mansigani | Director | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
13 | Mohan Mansigani | Secretary | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
14 | Mohan Mansigani | Director | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
15 | James Parsons | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
16 | Graham Turner | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
17 | Graham Turner | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
18 | Gavin Laurence Williams | Director | 31 May 2002 | British | Resigned 17 Jan 2005 |
19 | Harry Michael Charles Morley | Director | 31 May 2002 | - | Resigned 17 Jan 2005 |
20 | Harry Michael Charles Morley | Secretary | 31 May 2002 | - | Resigned 17 Jan 2005 |
21 | Nicholas David Wright | Director | 30 Jul 2001 | British | Resigned 30 Nov 2001 |
22 | Niel Paterson Barbour | Director | 10 Aug 2000 | British | Resigned 31 May 2002 |
23 | Mohan Mansigani | Director | 10 Aug 2000 | British | Resigned 31 May 2002 |
24 | Maria Rita Buxton Smith | Secretary | 3 Mar 2000 | - | Resigned 31 May 2002 |
25 | Michael Andrew Johnson | Director | 16 Oct 1998 | British | Resigned 30 Jul 2001 |
26 | Robert Norman Carew Franklin | Secretary | 18 Dec 1997 | - | Resigned 3 Mar 2000 |
27 | Nicola Jane Fenton | Secretary | 20 Sep 1996 | - | Resigned 18 Dec 1997 |
28 | Sophie Jane Warner | Director | 20 Sep 1996 | British | Resigned 10 Aug 2000 |
29 | Lewis Ian Ross | Director | 16 Sep 1993 | British | Resigned 2 Oct 1998 |
30 | BEKAY SECRETARIES LIMITED | Secretary | 30 Apr 1993 | - | Resigned 20 Sep 1996 |
31 | Roger Myers | Director | 30 Apr 1993 | British | Resigned 1 Dec 1997 |
32 | Karen Elisabeth Dind Jones | Director | 30 Apr 1993 | British | Resigned 28 Aug 1998 |
33 | Simon Binder | Director | 6 Apr 1993 | British | Resigned 30 Sep 1993 |
34 | Cedric Melvyn Metliss | Director | 6 Apr 1993 | British | Resigned 1 Mar 1996 |
35 | MIKJON LIMITED | Nominee Director | 25 Nov 1992 | - | Resigned 6 Apr 1993 |
36 | E P S SECRETARIES LIMITED | Nominee Secretary | 25 Nov 1992 | - | Resigned 30 Apr 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cafe Rouge Restaurants Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 31 May 2017 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 31 May 2017 | - | Ceased 31 May 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Marl123 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Voluntary Strike Off Suspended | 16 Jul 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 6 Jul 2021 | Download PDF |
3 | Dissolution - Application Strike Off Company | 28 Jun 2021 | Download PDF |
4 | Dissolution - Withdrawal Application Strike Off Company | 12 May 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2021 | Download PDF |
6 | Dissolution - Voluntary Strike Off Suspended | 10 Mar 2021 | Download PDF 1 Pages |
7 | Gazette - Notice Voluntary | 16 Feb 2021 | Download PDF 1 Pages |
8 | Dissolution - Application Strike Off Company | 9 Feb 2021 | Download PDF 1 Pages |
9 | Address - Change Registered Office Company With Date Old New | 1 Dec 2020 | Download PDF 1 Pages |
10 | Resolution | 4 Nov 2020 | Download PDF 3 Pages |
11 | Accounts - Audit Exemption Subsiduary | 10 Jul 2020 | Download PDF 19 Pages |
12 | Other - Legacy | 10 Jul 2020 | Download PDF 1 Pages |
13 | Other - Legacy | 10 Jun 2020 | Download PDF 3 Pages |
14 | Accounts - Legacy | 10 Jun 2020 | Download PDF 37 Pages |
15 | Confirmation Statement - No Updates | 4 Jun 2020 | Download PDF 3 Pages |
16 | Other - Legacy | 23 Mar 2020 | Download PDF 3 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 12 Jun 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 12 Jun 2019 | Download PDF 4 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
23 | Accounts - Full | 8 Apr 2019 | Download PDF 21 Pages |
24 | Confirmation Statement - Updates | 6 Jun 2018 | Download PDF 4 Pages |
25 | Accounts - Full | 9 Apr 2018 | Download PDF 23 Pages |
26 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 5 Mar 2018 | Download PDF 2 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Mar 2018 | Download PDF 2 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
31 | Confirmation Statement - Updates | 31 May 2017 | Download PDF 5 Pages |
32 | Accounts - Full | 21 Apr 2017 | Download PDF 24 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2016 | Download PDF 6 Pages |
34 | Address - Move Registers To Sail Company With New | 16 Jun 2016 | Download PDF 1 Pages |
35 | Address - Change Sail Company With New | 16 Jun 2016 | Download PDF 1 Pages |
36 | Accounts - Full | 8 Mar 2016 | Download PDF 21 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2015 | Download PDF 5 Pages |
38 | Mortgage - Satisfy Charge Full | 30 May 2015 | Download PDF 4 Pages |
39 | Mortgage - Satisfy Charge Full | 30 May 2015 | Download PDF 4 Pages |
40 | Mortgage - Satisfy Charge Full | 30 May 2015 | Download PDF 4 Pages |
41 | Accounts - Full | 11 Mar 2015 | Download PDF 15 Pages |
42 | Resolution | 16 Oct 2014 | Download PDF 11 Pages |
43 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2014 | Download PDF 27 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
45 | Officers - Termination Secretary Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 3 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2014 | Download PDF 5 Pages |
48 | Officers - Change Person Director Company With Change Date | 30 May 2014 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 12 May 2014 | Download PDF 3 Pages |
50 | Officers - Termination Director Company With Name | 12 May 2014 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 2 Apr 2014 | Download PDF 2 Pages |
52 | Officers - Change Person Secretary Company With Change Date | 2 Apr 2014 | Download PDF 1 Pages |
53 | Accounts - Full | 26 Feb 2014 | Download PDF 14 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2013 | Download PDF 5 Pages |
55 | Accounts - Full | 9 Oct 2012 | Download PDF 14 Pages |
56 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 1 Pages |
57 | Officers - Appoint Person Director Company With Name | 9 Aug 2012 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 1 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2012 | Download PDF 7 Pages |
60 | Accounts - Full | 9 Dec 2011 | Download PDF 14 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2011 | Download PDF 7 Pages |
62 | Officers - Change Person Director Company With Change Date | 9 Dec 2010 | Download PDF 3 Pages |
63 | Accounts - Full | 2 Nov 2010 | Download PDF 15 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2010 | Download PDF 5 Pages |
65 | Accounts - Full | 7 Nov 2009 | Download PDF 15 Pages |
66 | Annual Return - Legacy | 17 Jun 2009 | Download PDF 4 Pages |
67 | Accounts - Full | 19 Sep 2008 | Download PDF 16 Pages |
68 | Annual Return - Legacy | 18 Jun 2008 | Download PDF 4 Pages |
69 | Officers - Legacy | 18 Jun 2008 | Download PDF 1 Pages |
70 | Accounts - Full | 26 Sep 2007 | Download PDF 16 Pages |
71 | Mortgage - Legacy | 31 Jul 2007 | Download PDF 13 Pages |
72 | Annual Return - Legacy | 26 Jun 2007 | Download PDF 3 Pages |
73 | Capital - Legacy | 6 Feb 2007 | Download PDF 18 Pages |
74 | Resolution | 6 Feb 2007 | Download PDF 3 Pages |
75 | Capital - Legacy | 6 Feb 2007 | Download PDF 18 Pages |
76 | Capital - Legacy | 6 Feb 2007 | Download PDF 18 Pages |
77 | Mortgage - Legacy | 26 Jan 2007 | Download PDF 13 Pages |
78 | Mortgage - Legacy | 25 Jan 2007 | Download PDF 3 Pages |
79 | Mortgage - Legacy | 25 Jan 2007 | Download PDF 3 Pages |
80 | Mortgage - Legacy | 25 Jan 2007 | Download PDF 3 Pages |
81 | Resolution | 16 Nov 2006 | Download PDF |
82 | Resolution | 16 Nov 2006 | Download PDF |
83 | Resolution | 16 Nov 2006 | Download PDF 1 Pages |
84 | Resolution | 16 Nov 2006 | Download PDF |
85 | Resolution | 16 Nov 2006 | Download PDF |
86 | Accounts - Full | 11 Nov 2006 | Download PDF 16 Pages |
87 | Annual Return - Legacy | 4 Aug 2006 | Download PDF 7 Pages |
88 | Capital - Legacy | 14 Jun 2006 | Download PDF 13 Pages |
89 | Capital - Legacy | 14 Jun 2006 | Download PDF 13 Pages |
90 | Resolution | 14 Jun 2006 | Download PDF 4 Pages |
91 | Capital - Legacy | 14 Jun 2006 | Download PDF 13 Pages |
92 | Mortgage - Legacy | 9 Jun 2006 | Download PDF 21 Pages |
93 | Change Of Name - Certificate Company | 16 May 2006 | Download PDF 2 Pages |
94 | Miscellaneous | 11 May 2006 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 3 Jan 2006 | Download PDF 7 Pages |
96 | Accounts - Full | 6 Oct 2005 | Download PDF 16 Pages |
97 | Mortgage - Legacy | 10 May 2005 | Download PDF 33 Pages |
98 | Mortgage - Legacy | 17 Feb 2005 | Download PDF 1 Pages |
99 | Officers - Legacy | 29 Jan 2005 | Download PDF 2 Pages |
100 | Officers - Legacy | 29 Jan 2005 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.