Marlex Securities Limited LONDON


Marlex Securities started in year 1971 as Private Limited Company with registration number 01017907. The Marlex Securities company has been functioning successfully for 53 years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

At present there are 2 directors in the the company, namely Nicholas G. and Duncan G.. In addition one secretary - Duncan G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alfred P. who worked with the the company until 1 September 1997.

Marlex Securities Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01017907
Date of Incorporation Fri, 16th Jul 1971
Industry Construction of commercial buildings
End of financial Year 28th August
Company age 53 years old
Account next due date Tue, 28th May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Duncan G.

Position: Secretary

Appointed: 01 August 1997

Nicholas G.

Position: Director

Appointed: 28 October 1992

Duncan G.

Position: Director

Appointed: 28 October 1992

John H.

Position: Director

Resigned: 03 September 2018

Melvyn B.

Position: Director

Appointed: 28 October 1992

Resigned: 10 April 1992

Marcia B.

Position: Director

Appointed: 28 October 1992

Resigned: 10 April 1992

Lawrence G.

Position: Director

Appointed: 28 October 1992

Resigned: 10 July 1994

Alfred P.

Position: Secretary

Appointed: 28 October 1992

Resigned: 01 September 1997

Alexa G.

Position: Director

Appointed: 28 October 1992

Resigned: 21 September 2015

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Kilburn & District Houses Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Deauville Securities Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kilburn & District Houses Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00787500
Notified on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deauville Securities Limited

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1067007
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand34 3351 4969 43822 70816 37438 850
Current Assets3 683 008670 649722 764770 546719 454782 978
Debtors3 647 073667 553711 726746 238701 580742 628
Other Debtors33 75987 349252 610401 220582 187742 628
Property Plant Equipment13 57610 1807 6356 8245 11812 692
Total Inventories1 6001 6001 6001 6001 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment48 13551 53154 07655 98557 69160 803
Amounts Owed By Related Parties3 613 314580 204459 116345 018119 393 
Amounts Owed To Group Undertakings3 512 070    99 820
Average Number Employees During Period 98877
Creditors3 540 358559 552625 192695 917663 802712 531
Future Minimum Lease Payments Under Non-cancellable Operating Leases735 000685 417650 4171 112 4901 048 615984 740
Increase From Depreciation Charge For Year Property Plant Equipment 3 3962 5451 9091 7063 112
Net Current Assets Liabilities142 650111 09797 57274 62955 65270 447
Other Creditors6 042511 052609 105677 284650 033599 042
Other Taxation Social Security Payable5 58828 6393 6113 0888 2377 908
Property Plant Equipment Gross Cost61 71161 71161 71162 80962 80973 495
Total Additions Including From Business Combinations Property Plant Equipment   1 098 10 686
Total Assets Less Current Liabilities156 226121 277105 20781 45360 77083 139
Trade Creditors Trade Payables16 65819 86112 47615 5455 5325 761
Director Remuneration20 00028 33415 6002 4002 4002 400

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements