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

MARLBRAY LIMITED

COUNTY HALL - RIVERSIDE BUILDING 2ND FLOOR, BELVEDERE ROAD, LONDON, SE1 7GP,
Company Registration Number
04779387
Private Limited Company
Active

Company Overview

About Marlbray Ltd
MARLBRAY LIMITED was founded on 2003-05-28 and has its registered office in London. The organisation's status is listed as "Active". Marlbray Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARLBRAY LIMITED
 
Legal Registered Office
COUNTY HALL - RIVERSIDE BUILDING 2ND FLOOR
BELVEDERE ROAD
LONDON
SE1 7GP
Other companies in W1U
 
Filing Information
Company Number 04779387
Company ID Number 04779387
Date formed 2003-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB974871761  
Last Datalog update: 2023-10-08 03:57:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLBRAY 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.

Company Officers of MARLBRAY LIMITED

Current Directors
Officer Role Date Appointed
INBAR ZILBERMAN
Company Secretary 2012-12-12
VICTORIA EBBON
Director 2017-12-07
GREG HEGARTY
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHEN CARLOS MORAVSKY
Director 2005-06-24 2018-02-27
BORIS ERNEST IVESHA
Director 2008-02-20 2017-12-07
BRINDLEY GOLDSTEIN LIMITED
Company Secretary 2008-02-20 2012-12-12
TREVOR MICHAEL BIRCHMORE
Company Secretary 2003-05-28 2008-02-20
STEPHEN STUART SOLOMON CONWAY
Director 2005-06-24 2008-02-20
CORNELIS JOHANNES MARIA VAN VALEN
Director 2005-06-24 2008-02-20
JONATHAN PAUL WHITE
Director 2003-05-28 2008-02-20
TREVOR MICHAEL BIRCHMORE
Director 2003-05-28 2005-06-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-05-28 2003-05-28
WATERLOW NOMINEES LIMITED
Nominated Director 2003-05-28 2003-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA EBBON 1 WESTMINSTER BRIDGE PLAZA MANAGEMENT COMPANY LIMITED Director 2017-12-07 CURRENT 2005-08-02 Active
VICTORIA EBBON SHERLOCK HOLMES PARK PLAZA LIMITED Director 2017-12-07 CURRENT 1999-07-22 Active
VICTORIA EBBON VICTORIA PARK PLAZA OPERATOR LIMITED Director 2017-12-07 CURRENT 2000-08-08 Active
VICTORIA EBBON RIVERBANK HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2003-11-25 Active
VICTORIA EBBON PARK PLAZA HOSPITALITY SERVICES (UK) LIMITED Director 2017-12-07 CURRENT 2009-10-06 Active
VICTORIA EBBON PARK PLAZA HOTELS (UK) LIMITED Director 2017-12-07 CURRENT 2011-01-31 Active
VICTORIA EBBON SHERLOCK HOLMES HOTEL SHOP LIMITED Director 2017-12-07 CURRENT 2012-10-15 Active
VICTORIA EBBON WATERLOO HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2015-04-23 Active
VICTORIA EBBON NOTTINGHAM HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2015-12-02 Active
VICTORIA EBBON LEEDS HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2001-04-25 Active
VICTORIA EBBON PARK PLAZA HOTELS (UK) SERVICES LIMITED Director 2017-12-07 CURRENT 2007-05-22 Active
VICTORIA EBBON PARK ROYAL HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2012-05-25 Active
VICTORIA EBBON LAGUNA ESTATES (LEEDS) LIMITED Director 2017-12-07 CURRENT 1997-05-06 Liquidation
VICTORIA EBBON WESTMINSTER BRIDGE HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2011-05-16 Active
VICTORIA EBBON TOZI RESTAURANT OPERATOR LIMITED Director 2017-12-07 CURRENT 2013-02-06 Active
VICTORIA EBBON OAKS RESTAURANT OPERATOR LIMITED Director 2017-12-07 CURRENT 2015-03-09 Active
VICTORIA EBBON PPHE SUPPORT SERVICES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
GREG HEGARTY 1 WESTMINSTER BRIDGE PLAZA MANAGEMENT COMPANY LIMITED Director 2017-12-07 CURRENT 2005-08-02 Active
GREG HEGARTY SHERLOCK HOLMES PARK PLAZA LIMITED Director 2017-12-07 CURRENT 1999-07-22 Active
GREG HEGARTY VICTORIA PARK PLAZA OPERATOR LIMITED Director 2017-12-07 CURRENT 2000-08-08 Active
GREG HEGARTY RIVERBANK HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2003-11-25 Active
GREG HEGARTY PARK PLAZA HOSPITALITY SERVICES (UK) LIMITED Director 2017-12-07 CURRENT 2009-10-06 Active
GREG HEGARTY PARK PLAZA HOTELS (UK) LIMITED Director 2017-12-07 CURRENT 2011-01-31 Active
GREG HEGARTY SHERLOCK HOLMES HOTEL SHOP LIMITED Director 2017-12-07 CURRENT 2012-10-15 Active
GREG HEGARTY WATERLOO HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2015-04-23 Active
GREG HEGARTY NOTTINGHAM HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2015-12-02 Active
GREG HEGARTY LEEDS HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2001-04-25 Active
GREG HEGARTY PARK PLAZA HOTELS (UK) SERVICES LIMITED Director 2017-12-07 CURRENT 2007-05-22 Active
GREG HEGARTY PARK ROYAL HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2012-05-25 Active
GREG HEGARTY LAGUNA ESTATES (LEEDS) LIMITED Director 2017-12-07 CURRENT 1997-05-06 Liquidation
GREG HEGARTY WESTMINSTER BRIDGE HOTEL OPERATOR LIMITED Director 2017-12-07 CURRENT 2011-05-16 Active
GREG HEGARTY TOZI RESTAURANT OPERATOR LIMITED Director 2017-12-07 CURRENT 2013-02-06 Active
GREG HEGARTY OAKS RESTAURANT OPERATOR LIMITED Director 2017-12-07 CURRENT 2015-03-09 Active
GREG HEGARTY PPHE SUPPORT SERVICES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active

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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-03-21CESSATION OF PPHE HOTEL GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF PPHE HOTEL GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17Notification of Park Plaza Hotels (Uk) Limited as a person with significant control on 2017-12-08
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21Termination of appointment of Andrew David Freeman on 2022-06-21
2022-06-21TM02Termination of appointment of Andrew David Freeman on 2022-06-21
2022-05-24CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-02-23CH01Director's details changed for Mr Greg Hegarty on 2022-02-22
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-12-30AP03Appointment of Mr Andrew David Freeman as company secretary on 2019-12-30
2019-12-30TM02Termination of appointment of Inbar Zilberman on 2019-12-30
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHEN CARLOS MORAVSKY
2017-12-11AP01DIRECTOR APPOINTED MR GREG HEGARTY
2017-12-11AP01DIRECTOR APPOINTED MS VICTORIA EBBON
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BORIS ERNEST IVESHA
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHEN CARLOS MORAVSKY / 05/01/2017
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS ERNEST IVESHA / 05/01/2017
2017-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS INBAR ZILBERMAN on 2017-01-05
2017-06-14RP04CS01Second filing of Confirmation Statement dated 12/05/2017
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 240
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 12 David Mews London W1U 6EG
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047793870009
2016-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 240
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047793870008
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 240
2015-05-27AR0119/05/15 ANNUAL RETURN FULL LIST
2015-05-27CH01Director's details changed for Mr Chen Carlos Moravsky on 2014-08-01
2015-01-09SH0110/12/14 STATEMENT OF CAPITAL GBP 100000240
2014-12-23SH1923/12/14 STATEMENT OF CAPITAL GBP 5000240
2014-12-23SH20STATEMENT BY DIRECTORS
2014-12-23CAP-SSSOLVENCY STATEMENT DATED 10/12/14
2014-12-23RES06REDUCE ISSUED CAPITAL 10/12/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHEN CARLOS MORAVSKY / 01/10/2014
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 240
2014-06-09AR0116/05/14 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0116/05/13 FULL LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN
2012-12-12AP03SECRETARY APPOINTED MRS INBAR ZILBERMAN
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY BRINDLEY GOLDSTEIN LIMITED
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0116/05/12 FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHEN CARLOS MORAVSKY / 06/05/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS ERNEST IVESHA / 16/05/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BORIS ERNEST IVESHA / 20/01/2012
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BORIS ERNEST IVESHA / 20/12/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0120/05/11 FULL LIST
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHEN CARLOS MORAVSKY / 20/05/2010
2010-07-28AR0120/05/10 FULL LIST
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRINDLEY GOLDSTEIN LIMITED / 20/05/2010
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07DISS40DISS40 (DISS40(SOAD))
2009-10-06AR0120/05/09 FULL LIST
2009-09-22GAZ1FIRST GAZETTE
2009-08-12AUDAUDITOR'S RESIGNATION
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHEN MORAVSKY / 20/05/2008
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR CORNELIS VAN VALEN
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 12 DAVID MEWS LONDON W1U 6EG
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 12 DAVID MEWS LONDON W1U 6EG UNITED KINGDOM
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN UNITED KINGDOM
2008-06-18363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-17190LOCATION OF DEBENTURE REGISTER
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 12 DAVID MEWS LONDON W1U 6EG
2008-02-29288aDIRECTOR APPOINTED BORIS IVESHA
2008-02-28RES01ADOPT ARTICLES 20/02/2008
2008-02-28288aSECRETARY APPOINTED BRINDLEY GOLDSTEIN LIMITED
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CONWAY
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WHITE
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY TREVOR BIRCHMORE
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 11-15 WIGMORE STREET LONDON W1A 2JZ
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MARLBRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-22
Fines / Sanctions
No fines or sanctions have been issued against MARLBRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Outstanding CBRE LOAN SERVICES LIMITED
2016-03-08 Outstanding BANQUE HAPOALIM (LUXEMBOURG) S.A.
ASSIGNMENT AGREEMENT 2010-11-09 Outstanding BANK HAPOALIM BM LONDON BRANCH
DEED 2009-11-10 Outstanding BANK HAPOALIM BM LONDON BRANCH
RENT DEPOSIT DEED 2008-08-29 Satisfied RIVERCASTLE (LONDON) LIMITED
SECURITY AGREEMENT 2007-04-20 Outstanding BANK HAPOALIM BM LONDON BRANCH (THE SECURITY AGENT AS AGENT AND TRUSTEE FOR ITSELF AND EACH OFTHE BENEFICIARIES
LEGAL CHARGE 2005-05-05 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-05-05 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-06-30 Satisfied INCORPORATED HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of MARLBRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBRAY LIMITED
Trademarks
We have not found any records of MARLBRAY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 7

We have found 7 mortgage charges which are owed to MARLBRAY LIMITED

Income
Government Income
We have not found government income sources for MARLBRAY 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 (55100 - Hotels and similar accommodation) as MARLBRAY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MARLBRAY 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.
Import/Export of Goods
Goods imported/exported by MARLBRAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2018-10-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2018-07-0049119100Pictures, prints and photographs, n.e.s.
2018-07-0049119100Pictures, prints and photographs, n.e.s.
2018-07-0070060090Sheets or profiles of glass, whether or not having an absorbent, reflecting or non-reflecting layer, bent, edge-worked, engraved, enamelled or otherwise worked, but not framed or fitted with other materials (excl. optical glass, safety glass, multiple-walled insulating units of glass, glass in the form of a mirror)
2018-07-0070060090Sheets or profiles of glass, whether or not having an absorbent, reflecting or non-reflecting layer, bent, edge-worked, engraved, enamelled or otherwise worked, but not framed or fitted with other materials (excl. optical glass, safety glass, multiple-walled insulating units of glass, glass in the form of a mirror)
2018-05-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-05-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-03-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2018-03-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2018-03-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2018-03-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2018-03-0096089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2018-03-0096089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2016-11-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2016-11-0057033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)
2016-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-08-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2016-07-0094051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2016-06-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-02-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-01-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2015-12-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2015-11-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-07-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-07-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARLBRAY LIMITEDEvent Date2009-09-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLBRAY 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 MARLBRAY 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.