MARMALADE LONDON LIMITED
LONDON UNIVERSAL EVENT MANAGEMENT LIMITED INDIGO CASTING LIMITED

Hellopages » Greater London » Westminster » W1T 1QL

Company number 03784283
Status Active
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address 6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015. The most likely internet sites of MARMALADE LONDON LIMITED are www.marmaladelondon.co.uk, and www.marmalade-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Marmalade London Limited is a Private Limited Company. The company registration number is 03784283. Marmalade London Limited has been working since 08 June 1999. The present status of the company is Active. The registered address of Marmalade London Limited is 6th Floor Charlotte Building 17 Gresse Street London United Kingdom W1t 1ql. . MARSHALL, Philip Michael is a Director of the company. SIMPSON, David Alexander is a Director of the company. Secretary BENNETT, Michael William has been resigned. Secretary HERSTEIN, Uwe has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Director QUIBELL, John Boyd has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MARSHALL, Philip Michael
Appointed Date: 01 August 2007
48 years old

Director
SIMPSON, David Alexander
Appointed Date: 01 September 1999
59 years old

Resigned Directors

Secretary
BENNETT, Michael William
Resigned: 01 September 1999
Appointed Date: 08 June 1999

Secretary
HERSTEIN, Uwe
Resigned: 08 October 2000
Appointed Date: 01 September 1999

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 10 November 2010
Appointed Date: 08 October 2000

Director
QUIBELL, John Boyd
Resigned: 01 September 1999
Appointed Date: 08 June 1999
66 years old

MARMALADE LONDON LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

21 Dec 2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015
25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 50 more events
10 Sep 1999
Secretary resigned
10 Sep 1999
Director resigned
10 Sep 1999
Ad 08/06/99--------- £ si 1@1=1 £ ic 1/2
31 Aug 1999
Company name changed indigo casting LIMITED\certificate issued on 01/09/99
08 Jun 1999
Incorporation

MARMALADE LONDON LIMITED Charges

12 December 2008
Deed of assignment for rent deposit
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: James Viventi and Giorgio Viventi
Description: £7187.50 (the security) see image for full details.