Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLEX LODGE LIMITED
Company Information for

MARLEX LODGE LIMITED

SUITE 2C, BROSNAN HOUSE, 175, DARKES LANE, POTTERS BAR, EN6 1BW,
Company Registration Number
01442546
Private Limited Company
Active

Company Overview

About Marlex Lodge Ltd
MARLEX LODGE LIMITED was founded on 1979-08-08 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Marlex Lodge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARLEX LODGE LIMITED
 
Legal Registered Office
SUITE 2C, BROSNAN HOUSE
175, DARKES LANE
POTTERS BAR
EN6 1BW
Other companies in N3
 
Filing Information
Company Number 01442546
Company ID Number 01442546
Date formed 1979-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:09:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLEX LODGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GERALD GREENE LIMITED   STEVEN GORDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARLEX LODGE LIMITED
The following companies were found which have the same name as MARLEX LODGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARLEX LODGE FREEHOLD LIMITED SUITE 2C, BROSNAN HOUSE 175, DARKES LANE POTTERS BAR EN6 1BW Active Company formed on the 2020-04-08

Company Officers of MARLEX LODGE LIMITED

Current Directors
Officer Role Date Appointed
LISA FOWLER
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GARY SUNSHINE
Director 2016-09-05 2018-04-26
MEENA KUMARI SHANT
Director 2016-09-05 2017-06-15
THELMA ALPHANDARY
Company Secretary 2016-08-17 2016-09-30
THELMA ALPHANDARY
Director 1991-12-05 2016-09-30
THELMA ALPHANDARY
Company Secretary 2015-08-11 2016-09-01
EDWARD STEPHEN PRATT
Director 2015-09-29 2016-08-18
EDWARD STEPHEN PRATT
Company Secretary 2015-09-29 2016-08-16
IAN JAMES DUNBAR
Company Secretary 2004-01-23 2015-08-11
IAN JAMES DUNBAR
Director 1999-11-15 2015-08-11
ROSEMARY MARGARET HELFER
Director 1991-12-05 2011-08-01
LINA BASU
Company Secretary 2003-07-18 2004-01-23
DOROTHY LILIAN HENNING
Company Secretary 1998-12-03 2003-07-03
DOROTHY LILIAN HENNING
Director 1998-12-03 2003-07-03
ADA KYIAT
Director 1991-12-05 2000-04-21
RASHMIKA SHAH
Company Secretary 1993-11-19 1998-12-03
RASHMIKA SHAH
Director 1993-11-19 1998-12-03
ROSEMARY MARGARET HELFER
Company Secretary 1991-12-05 1993-11-19
ELAINE ROBERTS
Director 1991-12-05 1993-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-1528/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-08-15AP01DIRECTOR APPOINTED MRS MEENA KUMARI SHANT
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GARY SUNSHINE
2022-06-2028/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-06-16AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06AP01DIRECTOR APPOINTED MR PETER-JOSEPH HELFER
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR AUJLA HARJIT SINGH
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-08-18AP01DIRECTOR APPOINTED MR RUSSELL GARY SUNSHINE
2020-08-17PSC08Notification of a person with significant control statement
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA FOWLER
2020-06-16AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-15PSC07CESSATION OF THELMA ALPHANDARY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20AP01DIRECTOR APPOINTED MR AUJLA HARJIT SINGH
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-21PSC07CESSATION OF RUSSELL GARY SUNSHINE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GARY SUNSHINE
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 81
2017-07-11SH0130/06/17 STATEMENT OF CAPITAL GBP 81
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MEENA SHANT
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MEENA SHANT
2017-06-22AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-15AP01DIRECTOR APPOINTED MS LISA FOWLER
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR THELMA ALPHANDARY
2017-06-15TM02Termination of appointment of Thelma Alphandary on 2016-09-30
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM 38 Hendon Lane Hendon Lane London N3 1TT England
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 75
2017-01-25SH0116/11/16 STATEMENT OF CAPITAL GBP 75
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Marlex Lodge 50a Long Lane London N3 2PZ
2016-09-06AP01DIRECTOR APPOINTED MR RUSSELL SUNSHINE
2016-09-05AP01DIRECTOR APPOINTED MR RUSSELL GARY SUNSHINE
2016-09-05AP01DIRECTOR APPOINTED MRS MEERA SHANT
2016-09-01TM02Termination of appointment of Thelma Alphandary on 2016-09-01
2016-08-25TM02Termination of appointment of Edward Stephen Pratt on 2016-08-16
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STEPHEN PRATT
2016-08-25AP03Appointment of Thelma Alphandary as company secretary on 2016-08-17
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 18
2015-12-24AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA ALPHANDARY / 29/09/2015
2015-11-05AA28/09/15 TOTAL EXEMPTION SMALL
2015-11-04AP03SECRETARY APPOINTED EDWARD STEPHEN PRATT
2015-10-07AP01DIRECTOR APPOINTED EDWARD STEPHEN PRATT
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY IAN DUNBAR
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNBAR
2015-08-13AP03SECRETARY APPOINTED THELMA ALPHANDARY
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 18
2015-01-23AR0105/12/14 NO CHANGES
2015-01-06AA28/09/14 TOTAL EXEMPTION FULL
2013-12-19AA28/09/13 TOTAL EXEMPTION FULL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 18
2013-12-19AR0105/12/13 FULL LIST
2012-12-31AA28/09/12 TOTAL EXEMPTION SMALL
2012-12-31AR0105/12/12 FULL LIST
2012-01-05AR0105/12/11 NO CHANGES
2012-01-05AA28/09/11 TOTAL EXEMPTION SMALL
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HELFER
2011-01-19AA28/09/10 TOTAL EXEMPTION SMALL
2011-01-07AR0105/12/10 NO CHANGES
2009-12-24AA28/09/09 TOTAL EXEMPTION SMALL
2009-12-24AR0105/12/09 FULL LIST
2009-01-08363aRETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HELFER / 06/01/2007
2008-12-17AA28/09/08 TOTAL EXEMPTION SMALL
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/07
2007-12-18363sRETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06
2006-12-19363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2005-12-15363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/04
2004-12-13363sRETURN MADE UP TO 05/12/04; CHANGE OF MEMBERS
2004-01-30288aNEW SECRETARY APPOINTED
2004-01-30288bSECRETARY RESIGNED
2003-12-15288aNEW SECRETARY APPOINTED
2003-12-15363sRETURN MADE UP TO 05/12/03; CHANGE OF MEMBERS
2003-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/03
2003-01-03363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/02
2001-12-19288bDIRECTOR RESIGNED
2001-12-12363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01
2001-12-12363(288)DIRECTOR RESIGNED
2001-01-31AAFULL ACCOUNTS MADE UP TO 28/09/00
2000-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-20363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/99
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 05/12/99; CHANGE OF MEMBERS
1999-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/98
1999-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-04363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/97
1997-11-27363sRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96
1996-12-04363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1996-01-12363sRETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/95
1995-01-05363sRETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS
1994-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94
1994-03-07AAFULL ACCOUNTS MADE UP TO 28/09/93
1993-12-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-12-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-12363sRETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS
1993-12-10288NEW DIRECTOR APPOINTED
1992-12-15363sRETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS
1992-12-15AAFULL ACCOUNTS MADE UP TO 28/09/92
1991-12-11363bRETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS
1991-12-11AAFULL ACCOUNTS MADE UP TO 28/09/91
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MARLEX LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARLEX LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARLEX LODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-28
Annual Accounts
2014-09-28
Annual Accounts
2013-09-28
Annual Accounts
2012-09-28
Annual Accounts
2011-09-28
Annual Accounts
2010-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARLEX LODGE LIMITED

Intangible Assets
Patents
We have not found any records of MARLEX LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLEX LODGE LIMITED
Trademarks
We have not found any records of MARLEX LODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLEX LODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MARLEX LODGE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MARLEX LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLEX LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARLEX LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4