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

MARLOW RETAIL LIMITED

LONDON, W1G,
Company Registration Number
05313196
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Marlow Retail Ltd
MARLOW RETAIL LIMITED was founded on 2004-12-14 and had its registered office in London. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
MARLOW RETAIL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05313196
Date formed 2004-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-27
Type of accounts GROUP
Last Datalog update: 2017-01-28 21:21:16
Primary Source:Companies House
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 MARLOW RETAIL LIMITED
The following companies were found which have the same name as MARLOW RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARLOW RETAIL (1) LIMITED 64 NEW CAVENDISH STREET LONDON W1G 8TB Dissolved Company formed on the 2013-03-01
MARLOW RETAIL, LLC 150 BROADWAY SUITE 1115 NEW YORK NY 10038 Active Company formed on the 2015-04-28

Company Officers of MARLOW RETAIL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WILLIAM GUY COHEN
Company Secretary 2006-11-16
STEVEN WILLIAM GUY COHEN
Director 2004-12-23
MIRAJ KHAN
Director 2005-11-01
GURDEV SINGH MATTU
Director 2006-01-03
YECHEZKEL YECHIEL
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD DARRYL LEIGH
Director 2014-04-11 2016-02-08
MARK NAUGHTON-RUMBO
Director 2014-04-14 2016-02-08
RICHARD SIDNEY ROSE
Director 2014-04-01 2016-02-08
MICHAEL JAMES RAINER
Director 2013-10-18 2015-03-12
STUART ROSE
Director 2013-10-17 2014-04-30
ANNA JOY DANIELI
Director 2006-01-03 2008-05-09
JOHANNES BODENHAUSEN
Company Secretary 2006-06-19 2006-11-16
SANI GEORGE AWEIDA
Company Secretary 2004-12-14 2006-06-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-12-14 2004-12-14
COMPANY DIRECTORS LIMITED
Nominated Director 2004-12-14 2004-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WILLIAM GUY COHEN A. LEVY & SON LIMITED Company Secretary 2006-01-03 CURRENT 1950-10-05 In Administration
STEVEN WILLIAM GUY COHEN MARLOW RETAIL (1) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2016-07-05
STEVEN WILLIAM GUY COHEN A. LEVY & SON LIMITED Director 2006-01-03 CURRENT 1950-10-05 In Administration
GURDEV SINGH MATTU KNIGHTON GRANGE LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-06-10

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
2016-12-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-19SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-06DS01APPLICATION FOR STRIKING-OFF
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053131960002
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053131960001
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LEIGH
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK NAUGHTON-RUMBO
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSE
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM GUY COHEN / 10/11/2015
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM GUY COHEN / 10/11/2015
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 3136457.95
2015-10-09AR0118/09/15 FULL LIST
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HEZI YECHIEL / 18/09/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD HOWARD DARRYL LEIGH / 18/09/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUMBO / 18/09/2015
2015-09-30AA01PREVEXT FROM 30/12/2014 TO 30/06/2015
2015-09-28AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-08-18RES01ADOPT ARTICLES 14/07/2015
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053131960002
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053131960001
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAINER
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 3136457.95
2015-02-10AR0114/12/14 FULL LIST
2015-01-12SH0108/09/14 STATEMENT OF CAPITAL GBP 3136457.95
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-30AP01DIRECTOR APPOINTED MR MARK RUMBO
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROSE
2014-04-23AP01DIRECTOR APPOINTED LORD HOWARD DARRYL LEIGH
2014-04-14AP01DIRECTOR APPOINTED MR RICHARD SIDNEY ROSE
2014-02-04AP01DIRECTOR APPOINTED SIR STUART ROSE
2014-01-24AP01DIRECTOR APPOINTED MICHAEL JAMES RAINER
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 3136457.23
2014-01-02AR0114/12/13 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-04SH0120/04/11 STATEMENT OF CAPITAL GBP 3136457.23
2013-01-23AR0114/12/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-07-24SH0108/06/12 STATEMENT OF CAPITAL GBP 3136457.23
2012-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-16AR0131/12/11 FULL LIST
2012-03-05AR0114/12/11 FULL LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-06SH0121/04/11 STATEMENT OF CAPITAL GBP 3136434.89
2011-02-07AR0114/12/10 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-05SH0123/07/10 STATEMENT OF CAPITAL GBP 3136407.85
2010-02-08AR0114/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HEZI YECHIEL / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GURDEV SINGH MATTU / 08/02/2010
2009-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-20SH0130/09/09 STATEMENT OF CAPITAL GBP 3136397.94
2009-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ANNA DANIELI
2008-05-28123NC INC ALREADY ADJUSTED 09/05/08
2008-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-28RES04GBP NC 2513013/3137260 09/05/2008
2008-05-2888(2)AD 09/05/08 GBP SI 753@0.01=7.53 GBP SI 624247@1=624247 GBP IC 2512130/3136384.53
2008-02-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-15225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-06-15123NC INC ALREADY ADJUSTED 23/05/07
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-15RES13ADOPT ACTS 23/05/07
2007-06-1588(2)RAD 23/05/07--------- £ SI 2210@.01=22 £ SI 1838433@1=1838433 £ IC 673676/2512131
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-07288bSECRETARY RESIGNED
2007-02-07363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-07-24225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-23122S-DIV 12/01/06
2006-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-23RES13SUB DIV 03/01/06
2006-01-23RES04£ NC 1000/1001000 03/0
2006-01-23123NC INC ALREADY ADJUSTED 03/01/06
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MARLOW RETAIL 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 MARLOW RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MARLOW RETAIL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MARLOW RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLOW RETAIL LIMITED
Trademarks

Trademark applications by MARLOW RETAIL LIMITED

MARLOW RETAIL LIMITED is the Original Applicant for the trademark TWISTED SOUL ™ (UK00003077142) through the UKIPO on the 2014-10-15
Trademark class: Cosmetics and fragrances, perfumery, cologne, toilet water, eau de toilette, after shave, after shave balm, shaving foams and creams, parfum, eau de parfum; creams, lotions and powders for the hands, face and body (non-medicated); skin moisturisers (non-medicated toilet preparations), body wash, skin conditioning cream, hand cream, body soaks, body rubs; non-medicated preparations for the hair, shampoo, hair conditioner, mousse (cosmetic), styling gel; anti-perspirants (toiletries) and deodorants for personal use, shower gel, soap, sun screen, bath oil (non-medicated).
Income
Government Income
We have not found government income sources for MARLOW RETAIL 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 (70100 - Activities of head offices) as MARLOW RETAIL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MARLOW RETAIL 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 MARLOW RETAIL 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 MARLOW RETAIL 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.