MARRAKESH INTERNATIONAL PROPERTIES (ASCOT) LIMITED

Hellopages » Greater London » Westminster » W9 2HU

Company number 05458332
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address 400 HARROW ROAD, LONDON, W9 2HU
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 thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of MARRAKESH INTERNATIONAL PROPERTIES (ASCOT) LIMITED are www.marrakeshinternationalpropertiesascot.co.uk, and www.marrakesh-international-properties-ascot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marrakesh International Properties Ascot Limited is a Private Limited Company. The company registration number is 05458332. Marrakesh International Properties Ascot Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Marrakesh International Properties Ascot Limited is 400 Harrow Road London W9 2hu. . INGLIS, Janette Marie is a Secretary of the company. INGLIS, Euan James is a Director of the company. Secretary PETTIT, Terry has been resigned. Secretary SURREY CORPORATE SERVICES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PETTIT, Terry 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

Secretary
INGLIS, Janette Marie
Appointed Date: 31 May 2007

Director
INGLIS, Euan James
Appointed Date: 20 May 2005
55 years old

Resigned Directors

Secretary
PETTIT, Terry
Resigned: 23 May 2006
Appointed Date: 20 May 2005

Secretary
SURREY CORPORATE SERVICES LTD
Resigned: 31 May 2007
Appointed Date: 23 May 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

Director
PETTIT, Terry
Resigned: 31 May 2007
Appointed Date: 20 May 2005
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

MARRAKESH INTERNATIONAL PROPERTIES (ASCOT) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

01 Apr 2016
Total exemption full accounts made up to 31 May 2015
24 Jul 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

28 Jan 2015
Total exemption full accounts made up to 31 May 2014
...
... and 28 more events
26 May 2005
Secretary resigned
26 May 2005
Director resigned
26 May 2005
New secretary appointed;new director appointed
26 May 2005
New director appointed
20 May 2005
Incorporation

MARRAKESH INTERNATIONAL PROPERTIES (ASCOT) LIMITED Charges

2 August 2006
Mortgage
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 125 block c the maltings london fixed charge all…
2 August 2006
Mortgage
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 115 block c the maltings london fixed charge all…
17 January 2006
Deed of charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a flat 1 7 brittain road walton on thames. Fixed…
14 October 2005
Deed of charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 swan court toad lane blackwater camberley surrey…