MARLEX LODGE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1TT

Company number 01442546
Status Active
Incorporation Date 8 August 1979
Company Type Private Limited Company
Address 38 HENDON LANE, HENDON LANE, LONDON, ENGLAND, N3 1TT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Statement of capital following an allotment of shares on 16 November 2016 GBP 75 ; Confirmation statement made on 16 November 2016 with updates; Registered office address changed from Marlex Lodge 50a Long Lane London N3 2PZ to 38 Hendon Lane Hendon Lane London N3 1TT on 20 October 2016. The most likely internet sites of MARLEX LODGE LIMITED are www.marlexlodge.co.uk, and www.marlex-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlex Lodge Limited is a Private Limited Company. The company registration number is 01442546. Marlex Lodge Limited has been working since 08 August 1979. The present status of the company is Active. The registered address of Marlex Lodge Limited is 38 Hendon Lane Hendon Lane London England N3 1tt. The company`s financial liabilities are £17.79k. It is £5.82k against last year. The cash in hand is £19.19k. It is £3.54k against last year. And the total assets are £20.32k, which is £4.67k against last year. ALPHANDARY, Thelma is a Secretary of the company. ALPHANDARY, Thelma is a Director of the company. SHANT, Meena Kumari is a Director of the company. SUNSHINE, Russell Gary is a Director of the company. Secretary ALPHANDARY, Thelma has been resigned. Secretary BASU, Lina has been resigned. Secretary DUNBAR, Ian James has been resigned. Secretary HELFER, Rosemary Margaret has been resigned. Secretary HENNING, Dorothy Lilian has been resigned. Secretary PRATT, Edward Stephen has been resigned. Secretary SHAH, Rashmika has been resigned. Director DUNBAR, Ian James has been resigned. Director HELFER, Rosemary Margaret has been resigned. Director HENNING, Dorothy Lilian has been resigned. Director KYIAT, Ada has been resigned. Director PRATT, Edward Stephen has been resigned. Director ROBERTS, Elaine has been resigned. Director SHAH, Rashmika has been resigned. The company operates in "Residents property management".


marlex lodge Key Finiance

LIABILITIES £17.79k
+48%
CASH £19.19k
+22%
TOTAL ASSETS £20.32k
+29%
All Financial Figures

Current Directors

Secretary
ALPHANDARY, Thelma
Appointed Date: 17 August 2016

Director
ALPHANDARY, Thelma

101 years old

Director
SHANT, Meena Kumari
Appointed Date: 05 September 2016
57 years old

Director
SUNSHINE, Russell Gary
Appointed Date: 05 September 2016
67 years old

Resigned Directors

Secretary
ALPHANDARY, Thelma
Resigned: 01 September 2016
Appointed Date: 11 August 2015

Secretary
BASU, Lina
Resigned: 23 January 2004
Appointed Date: 18 July 2003

Secretary
DUNBAR, Ian James
Resigned: 11 August 2015
Appointed Date: 23 January 2004

Secretary
HELFER, Rosemary Margaret
Resigned: 19 November 1993

Secretary
HENNING, Dorothy Lilian
Resigned: 03 July 2003
Appointed Date: 03 December 1998

Secretary
PRATT, Edward Stephen
Resigned: 16 August 2016
Appointed Date: 29 September 2015

Secretary
SHAH, Rashmika
Resigned: 03 December 1998
Appointed Date: 19 November 1993

Director
DUNBAR, Ian James
Resigned: 11 August 2015
Appointed Date: 15 November 1999
64 years old

Director
HELFER, Rosemary Margaret
Resigned: 01 August 2011
78 years old

Director
HENNING, Dorothy Lilian
Resigned: 03 July 2003
Appointed Date: 03 December 1998
93 years old

Director
KYIAT, Ada
Resigned: 21 April 2000
117 years old

Director
PRATT, Edward Stephen
Resigned: 18 August 2016
Appointed Date: 29 September 2015
67 years old

Director
ROBERTS, Elaine
Resigned: 19 November 1993
66 years old

Director
SHAH, Rashmika
Resigned: 03 December 1998
Appointed Date: 19 November 1993
67 years old

Persons With Significant Control

Mr Russell Gary Sunshine
Notified on: 16 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Thelma Alphandary
Notified on: 16 November 2016
101 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARLEX LODGE LIMITED Events

25 Jan 2017
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 75

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
20 Oct 2016
Registered office address changed from Marlex Lodge 50a Long Lane London N3 2PZ to 38 Hendon Lane Hendon Lane London N3 1TT on 20 October 2016
06 Sep 2016
Appointment of Mr Russell Sunshine as a director
05 Sep 2016
Appointment of Mr Russell Gary Sunshine as a director on 5 September 2016
...
... and 81 more events
16 Nov 1987
New secretary appointed;director resigned;new director appointed

08 Apr 1987
Annual return made up to 02/03/87

21 Mar 1987
Full accounts made up to 28 September 1986

01 Sep 1986
Full accounts made up to 28 September 1985

08 Aug 1979
Incorporation