19 MARLOES ROAD (1991) LIMITED

Register to unlock more data on OkredoRegister

19 MARLOES ROAD (1991) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02597312

Incorporation date

02/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1991)
dot icon18/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/04/2026
Appointment of Mr Sai Chun Terence Chan as a director on 2026-04-17
dot icon16/04/2026
Termination of appointment of Wai Hung Chan as a director on 2026-04-16
dot icon12/03/2026
Appointment of Mr Mohamed Saajid Rizvan Sahabdeen as a director on 2026-03-10
dot icon06/03/2026
Termination of appointment of Mahmood Rizvan Sahabdeen as a director on 2026-03-03
dot icon07/12/2025
Secretary's details changed for Safe Property Management on 2025-12-07
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/11/2025
Registered office address changed from C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th United Kingdom to C/O Safe Property Management Office 2, 1B Westmoreland House Scrubs Lane London NW10 6RE on 2025-11-16
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon20/01/2025
Appointment of Safe Property Management as a secretary on 2024-06-03
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Registered office address changed from 19a Marloes Road London W8 6LG United Kingdom to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 2024-06-03
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon04/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/09/2020
Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to 19a Marloes Road London W8 6LG on 2020-09-02
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/12/2016
Micro company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Termination of appointment of Raimundo Fernandez Cuesta as a director on 2015-11-06
dot icon01/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/04/2015
Appointment of Mr Wai Hung Chan as a director on 2011-06-22
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Inger Hegstad as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/04/2010
Director's details changed for Sithy Fahima Rizvan Sahabdeen on 2010-03-01
dot icon16/04/2010
Director's details changed for Raimundo Fernandez Cuesta on 2010-03-01
dot icon16/04/2010
Director's details changed for Inger Helene Hegstad on 2010-03-01
dot icon16/04/2010
Director's details changed for Mahmood Rizvan Sahabdeen on 2010-03-01
dot icon16/04/2010
Director's details changed for Patricia Denys Moschese on 2010-03-01
dot icon26/10/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2009
Registered office address changed from 19 Marloes Road London W8 6LG on 2009-10-16
dot icon07/09/2009
Return made up to 31/03/09; full list of members
dot icon08/04/2009
Appointment terminated secretary belinda mcmicking
dot icon08/04/2009
Registered office changed on 08/04/2009 from 15 vicarage gate london W8 4AA
dot icon07/10/2008
Director appointed mahmood rizvan sahabdeen
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/01/2008
Registered office changed on 30/01/08 from: 19 marloes road kensington london W8 6LG
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New secretary appointed
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Secretary resigned;director resigned
dot icon27/04/2007
Return made up to 31/03/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/04/2004
Return made up to 31/03/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/05/2003
Return made up to 31/03/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/01/2003
New director appointed
dot icon16/07/2002
Director resigned
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/04/2001
Return made up to 31/03/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-04-30
dot icon25/04/2000
Return made up to 31/03/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon22/04/1999
Return made up to 31/03/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon30/11/1998
Ad 09/10/98--------- £ si 2@1=2 £ ic 3/5
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Resolutions
dot icon18/11/1998
Secretary resigned
dot icon27/10/1998
New director appointed
dot icon02/10/1998
Director resigned
dot icon02/10/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Resolutions
dot icon02/10/1998
New secretary appointed
dot icon08/09/1998
Return made up to 31/03/98; no change of members
dot icon15/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon15/04/1997
Return made up to 31/03/97; full list of members
dot icon07/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon04/04/1996
Return made up to 31/03/96; no change of members
dot icon10/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon06/04/1995
Return made up to 31/03/95; no change of members
dot icon10/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 31/03/94; full list of members
dot icon04/02/1994
Accounts for a dormant company made up to 1993-04-30
dot icon04/08/1993
Accounts for a dormant company made up to 1992-04-30
dot icon20/07/1993
Return made up to 31/03/93; no change of members
dot icon02/03/1993
Resolutions
dot icon04/02/1993
Registered office changed on 04/02/93 from: 3 dorset street london W1H 3FB
dot icon09/04/1992
Return made up to 31/03/92; full list of members
dot icon21/05/1991
Secretary resigned;new secretary appointed
dot icon21/05/1991
New director appointed
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Director resigned;new director appointed
dot icon19/04/1991
Certificate of change of name
dot icon19/04/1991
Registered office changed on 19/04/91 from: classic house 174-180 old street london EC1V 9BP
dot icon02/04/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBC NOMINEES LIMITED
Nominee Director
02/04/1991 - 31/03/1993
1422
Fernandez Cuesta, Raimundo
Director
18/11/2002 - 06/11/2015
-
Farrow, Lisa Ann
Director
15/07/1998 - 14/06/2002
-
Rizvan Sahabdeen, Sithy Fahima
Director
03/05/2007 - Present
-
Moschese, Patricia Denys
Director
15/07/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 MARLOES ROAD (1991) LIMITED

19 MARLOES ROAD (1991) LIMITED is an(a) Active company incorporated on 02/04/1991 with the registered office located at C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 MARLOES ROAD (1991) LIMITED?

toggle

19 MARLOES ROAD (1991) LIMITED is currently Active. It was registered on 02/04/1991 .

Where is 19 MARLOES ROAD (1991) LIMITED located?

toggle

19 MARLOES ROAD (1991) LIMITED is registered at C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RE.

What does 19 MARLOES ROAD (1991) LIMITED do?

toggle

19 MARLOES ROAD (1991) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 MARLOES ROAD (1991) LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-31 with no updates.