Company NameMarspir Limited
DirectorsJohn Barry Broomfield and Maribeth Asuncion
Company StatusActive
Company Number00397574
CategoryPrivate Limited Company
Incorporation Date4 August 1945(78 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Barry Broomfield
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1975(29 years, 7 months after company formation)
Appointment Duration49 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 New Bond Street
London
W1S 1EB
Director NameMs Maribeth Asuncion
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(68 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 New Bond Street
London
W1S 1EB
Director NameMaria De La Concepcion Garcia Lombas
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed23 September 1994(49 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 3 Marylebone Street
London
W1G 8JB
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1992(47 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2009)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1John Barry Broomfield
100.00%
Ordinary

Financials

Year2014
Net Worth£825,380
Cash£724,701
Current Liabilities£2,926,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Registered office address changed from 10-14 Accommadation Road Goldern Green London NW11 8ED to 10-14 Accommodation Road London NW11 8ED on 23 October 2015 (1 page)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25
(5 pages)
23 October 2015Registered office address changed from 10-14 Accommadation Road Goldern Green London NW11 8ED to 10-14 Accommodation Road London NW11 8ED on 23 October 2015 (1 page)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25
(5 pages)
26 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25
(5 pages)
26 November 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED (1 page)
26 November 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED (1 page)
25 November 2014Register(s) moved to registered office address 10-14 Accommadation Road Goldern Green London NW11 8ED (1 page)
25 November 2014Register(s) moved to registered office address 10-14 Accommadation Road Goldern Green London NW11 8ED (1 page)
10 March 2014Appointment of Ms Maribeth Asuncion as a director (2 pages)
10 March 2014Appointment of Ms Maribeth Asuncion as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Registered office address changed from 55 Baker Street London W1U 7EU on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 55 Baker Street London W1U 7EU on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 55 Baker Street London W1U 7EU on 2 December 2013 (2 pages)
30 September 2013Register(s) moved to registered inspection location (1 page)
30 September 2013Register(s) moved to registered inspection location (1 page)
30 September 2013Register inspection address has been changed (1 page)
30 September 2013Register inspection address has been changed (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 25
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 25
(4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for John Barry Broomfield on 1 October 2009 (2 pages)
6 October 2010Director's details changed for John Barry Broomfield on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for John Barry Broomfield on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 January 2010Termination of appointment of Secretarial Services Limited as a secretary (1 page)
19 January 2010Termination of appointment of Secretarial Services Limited as a secretary (1 page)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 June 2009Appointment terminated director maria lombas (1 page)
26 June 2009Appointment terminated director maria lombas (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from 8 baker street london W1U 3LL (1 page)
20 March 2008Registered office changed on 20/03/2008 from 8 baker street london W1U 3LL (1 page)
3 March 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
24 December 2004Return made up to 30/09/04; full list of members (7 pages)
24 December 2004Return made up to 30/09/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 September 2003Return made up to 30/09/03; full list of members (7 pages)
29 September 2003Return made up to 30/09/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
8 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
22 November 1999Return made up to 30/09/99; full list of members (6 pages)
22 November 1999Return made up to 30/09/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Return made up to 30/09/98; full list of members (6 pages)
1 December 1998Return made up to 30/09/98; full list of members (6 pages)
20 July 1998Return made up to 30/09/97; no change of members (4 pages)
20 July 1998Return made up to 30/09/97; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (11 pages)
15 December 1997Full accounts made up to 31 March 1997 (11 pages)
14 October 1997Secretary's particulars changed (1 page)
14 October 1997Secretary's particulars changed (1 page)
19 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 January 1997Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Return made up to 30/09/96; no change of members (4 pages)
16 December 1996Return made up to 30/09/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
5 October 1995Return made up to 30/09/95; full list of members (8 pages)
5 October 1995Return made up to 30/09/95; full list of members (8 pages)
30 January 1995Full accounts made up to 31 March 1994 (15 pages)
30 January 1995Full accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 December 1990Secretary resigned;new secretary appointed (2 pages)
14 December 1990Secretary resigned;new secretary appointed (2 pages)
25 May 1989Full accounts made up to 31 December 1987 (7 pages)
25 May 1989Full accounts made up to 31 December 1987 (7 pages)
4 August 1945Certificate of incorporation (1 page)
4 August 1945Incorporation (17 pages)
4 August 1945Certificate of incorporation (1 page)
4 August 1945Incorporation (17 pages)