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.

# Name Status
1 Dining (Cayman) Holdco 1 Limited
Mutual People: Fiona Jane Moretti
Active
2 Crr Realisations Limited
Mutual People: Fiona Jane Moretti
dissolved
3 Bella Realisations 2 Limited
Mutual People: Fiona Jane Moretti
dissolved
4 Cafe Rouge Limited
Mutual People: Fiona Jane Moretti
Liquidation
5 Casual Dining Bidco Limited
Mutual People: Fiona Jane Moretti
In Administration
6 Casual Dining Limited
Mutual People: Fiona Jane Moretti
In Administration
7 Casual Dining London Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
8 Casual Dining Restaurants Group Limited
Mutual People: Fiona Jane Moretti
In Administration
9 Casual Dining Services Limited
Mutual People: Fiona Jane Moretti
Active
10 Lasig Realisations 1 Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
11 Lasig Realisations 2 Limited
Mutual People: Fiona Jane Moretti
dissolved
12 Bella Realisations 1 Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
13 La Tasca Restaurants Limited
Mutual People: Fiona Jane Moretti
Liquidation
14 T.R.M. Tisch Limited
Mutual People: Fiona Jane Moretti
Liquidation
15 Bii123 Limited
Mutual People: Fiona Jane Moretti
dissolved
16 The Big Table Group Limited
Mutual People: Fiona Jane Moretti
Active
17 Espresso Uk Limited
Mutual People: Fiona Jane Moretti
dissolved
18 Isabela Topco Limited
Mutual People: Fiona Jane Moretti
Active
19 St Realisations Limited
Mutual People: Fiona Jane Moretti
dissolved
20 Abbaye Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
21 Floreana Midco Limited
Mutual People: Fiona Jane Moretti
Active
22 Pinta Brands Limited
Mutual People: Fiona Jane Moretti
Active
23 Santa Cruz Midco Limited
Mutual People: Fiona Jane Moretti
Active
24 Ortega Bars Limited
Mutual People: Fiona Jane Moretti
dissolved
25 La Tasca Group Limited
Mutual People: Fiona Jane Moretti
Active
26 Bprl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
27 Bella Group Holdings Limited
Mutual People: Fiona Jane Moretti
Active
28 Cafe Pelican Limited
Mutual People: Fiona Jane Moretti
dissolved
29 Btg Licenceco Limited
Mutual People: Fiona Jane Moretti
Active
30 Hbakl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
31 Bella London Holdings Limited
Mutual People: Fiona Jane Moretti
Active
32 Ortega Restaurants Limited
Mutual People: Fiona Jane Moretti
Active
33 Red Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
34 Oriel Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
35 Pinco 1771 Limited
Mutual People: Fiona Jane Moretti
dissolved
36 Rouge Group Holdings Limited
Mutual People: Fiona Jane Moretti
Active
37 S&B Acquisition Limited
Mutual People: Fiona Jane Moretti
dissolved
38 Santiago Midco Limited
Mutual People: Fiona Jane Moretti
Active
39 La Tasca Holdings Limited
Mutual People: Fiona Jane Moretti
Active
40 La Tasca Restaurants Holdings Limited
Mutual People: Fiona Jane Moretti
Active
41 Cril123 Limited
Mutual People: Fiona Jane Moretti
Active
42 Espresso Limited
Mutual People: Fiona Jane Moretti
dissolved
43 Iguanas Holdings Limited
Mutual People: Fiona Jane Moretti
Active
44 Bpl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
45 Intuitionuk Ltd
Mutual People: Fiona Jane Moretti
Active