MARLBOROUGH LODGE LEASEHOLD LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 2TP
Company number 05344366
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address CROWN HOUSE, KENTISH TOWN ROAD, LONDON, ENGLAND, NW5 2TP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Mr Philip John Stacey as a director on 8 February 2017; Accounts for a dormant company made up to 26 March 2016. The most likely internet sites of MARLBOROUGH LODGE LEASEHOLD LIMITED are www.marlboroughlodgeleasehold.co.uk, and www.marlborough-lodge-leasehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Marlborough Lodge Leasehold Limited is a Private Limited Company. The company registration number is 05344366. Marlborough Lodge Leasehold Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Marlborough Lodge Leasehold Limited is Crown House Kentish Town Road London England Nw5 2tp. . CHENSKAYA, Natalia is a Director of the company. EDGAR, Tal, Dr is a Director of the company. GIANCOTTI, Eugenio is a Director of the company. MAGRI, Peter Alfred is a Director of the company. SAFARIKOVA MACARTHUR, Vera Marie is a Director of the company. SALAMON, Joan Leah is a Director of the company. STACEY, Philip John is a Director of the company. VIJ, Ajay is a Director of the company. Secretary COLES, Jonathan Oliver has been resigned. Secretary WONES, Eleri Catherine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARRATT, David Lawrence has been resigned. Director CAINE, Leon has been resigned. Director DA ROSA, David Natalind has been resigned. Director KIMM, George Andrew has been resigned. Director SALAMON, Marc Gideon has been resigned. Director SANDIG, Sadie has been resigned. Director WARD, Susan has been resigned. Director WONES, Eleri Catherine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CHENSKAYA, Natalia
Appointed Date: 01 October 2006
44 years old

Director
EDGAR, Tal, Dr
Appointed Date: 16 May 2008
52 years old

Director
GIANCOTTI, Eugenio
Appointed Date: 16 June 2012
51 years old

Director
MAGRI, Peter Alfred
Appointed Date: 01 December 2009
60 years old

Director
SAFARIKOVA MACARTHUR, Vera Marie
Appointed Date: 16 January 2010
79 years old

Director
SALAMON, Joan Leah
Appointed Date: 12 September 2005
91 years old

Director
STACEY, Philip John
Appointed Date: 08 February 2017
54 years old

Director
VIJ, Ajay
Appointed Date: 15 October 2013
53 years old

Resigned Directors

Secretary
COLES, Jonathan Oliver
Resigned: 14 February 2015
Appointed Date: 04 March 2014

Secretary
WONES, Eleri Catherine
Resigned: 21 May 2012
Appointed Date: 27 January 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Director
BARRATT, David Lawrence
Resigned: 01 September 2013
Appointed Date: 01 December 2011
74 years old

Director
CAINE, Leon
Resigned: 01 December 2011
Appointed Date: 01 November 2006
41 years old

Director
DA ROSA, David Natalind
Resigned: 02 June 2014
Appointed Date: 31 January 2011
43 years old

Director
KIMM, George Andrew
Resigned: 11 September 2006
Appointed Date: 27 January 2005
81 years old

Director
SALAMON, Marc Gideon
Resigned: 12 September 2005
Appointed Date: 27 January 2005
55 years old

Director
SANDIG, Sadie
Resigned: 03 February 2010
Appointed Date: 27 January 2005
106 years old

Director
WARD, Susan
Resigned: 25 May 2011
Appointed Date: 02 August 2005
104 years old

Director
WONES, Eleri Catherine
Resigned: 28 May 2012
Appointed Date: 27 January 2005
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Persons With Significant Control

Mr Philip John Stacey
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

MARLBOROUGH LODGE LEASEHOLD LIMITED Events

08 Feb 2017
Confirmation statement made on 27 January 2017 with updates
08 Feb 2017
Appointment of Mr Philip John Stacey as a director on 8 February 2017
20 Jul 2016
Accounts for a dormant company made up to 26 March 2016
18 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9

18 Feb 2016
Termination of appointment of Jonathan Oliver Coles as a secretary on 14 February 2015
...
... and 58 more events
18 Feb 2005
New director appointed
18 Feb 2005
New director appointed
18 Feb 2005
Secretary resigned
18 Feb 2005
Director resigned
27 Jan 2005
Incorporation