Company NameMarpete Limited
DirectorsJean Margaret Venning and Diana Susan Merritt
Company StatusActive
Company Number00487453
CategoryPrivate Limited Company
Incorporation Date18 October 1950(73 years, 6 months ago)

Business Activity

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

Directors

Director NameJean Margaret Venning
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrott Park
North Perrott
Crewkerne
Somerset
TA18 7SJ
Director NameDiana Susan Merritt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(62 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2nd Floor 88c Pokfulam Rd
Pokfulam
Hong Kong
Secretary NameMr Anthony John Carter
StatusCurrent
Appointed17 December 2019(69 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Director NamePeter Venning
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(40 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrott Park
North Perrott
Crewkerne
Somerset
TA18 7SJ
Secretary NameJean Margaret Venning
NationalityBritish
StatusResigned
Appointed31 July 1991(40 years, 9 months after company formation)
Appointment Duration28 years, 4 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrott Park
North Perrott
Crewkerne
Somerset
TA18 7SJ

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

44 at £1Peter Venning
44.00%
Ordinary
23 at £1Diana S. Merritt
23.00%
Ordinary
23 at £1Executors Of Paul A. Venning
23.00%
Ordinary
10 at £1Jean Margaret Venning
10.00%
Ordinary

Financials

Year2014
Net Worth£1,087,316
Cash£6,385
Current Liabilities£18,766

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

19 January 1995Delivered on: 20 January 1995
Persons entitled:
Mrs Joan Margaret Rowe
Mr Michael Ellis Outlaw Palmer

Classification: Legal charge
Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the said legal charge.
Particulars: 32 gloucester walk london W8 comprised in a lease dated the 19TH january 1995. see the mortgage charge document for full details.
Outstanding
6 November 1950Delivered on: 14 November 1950
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 32 gloucester walk kensington W8 (title no 42475) together with plant machinery fixtures etc. present and future.
Outstanding
15 October 1962Delivered on: 24 October 1962
Satisfied on: 18 June 1994
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 32 gloucester walk, kensington, london.
Fully Satisfied

Filing History

16 January 2024Total exemption full accounts made up to 31 October 2023 (5 pages)
22 September 2023Termination of appointment of Jean Margaret Venning as a director on 22 September 2023 (1 page)
22 September 2023Appointment of Mr Joshua Sam Merritt as a director on 22 September 2023 (2 pages)
29 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
30 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 October 2021 (5 pages)
27 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
17 November 2020Unaudited abridged accounts made up to 31 October 2020 (10 pages)
27 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 October 2019 (4 pages)
20 December 2019Termination of appointment of Jean Margaret Venning as a secretary on 17 December 2019 (2 pages)
20 December 2019Appointment of Mr Anthony John Carter as a secretary on 17 December 2019 (3 pages)
4 December 2019Satisfaction of charge 1 in full (3 pages)
4 December 2019Satisfaction of charge 3 in full (4 pages)
12 September 2019Cessation of Peter Venning (Deceased) as a person with significant control on 20 October 2017 (1 page)
12 September 2019Notification of Diana Susan Merritt as a person with significant control on 20 October 2017 (2 pages)
12 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
11 September 2019Second filing of Confirmation Statement dated 25/08/2018 (7 pages)
31 December 2018Total exemption full accounts made up to 31 October 2018 (4 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 11/09/2019.
(4 pages)
26 April 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
27 November 2017Change of share class name or designation (2 pages)
27 November 2017Change of share class name or designation (2 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 November 2016Registered office address changed from 1 Bay View Road Northam Bideford Devon EX39 1AY to 18 Glenburnie Road London SW17 7PJ on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 1 Bay View Road Northam Bideford Devon EX39 1AY to 18 Glenburnie Road London SW17 7PJ on 2 November 2016 (2 pages)
30 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 September 201625/08/16 Statement of Capital gbp 100.00 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(5 pages)
20 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 October 2014Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages)
10 October 2014Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages)
10 October 2014Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(6 pages)
1 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 April 2013Appointment of Diana Susan Merritt as a director (3 pages)
24 April 2013Appointment of Diana Susan Merritt as a director (3 pages)
25 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
9 September 2011Director's details changed for Peter Venning on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Jean Margaret Venning on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Peter Venning on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Peter Venning on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Jean Margaret Venning on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Jean Margaret Venning on 9 September 2011 (2 pages)
9 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (13 pages)
24 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (13 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (6 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 September 2008Return made up to 25/08/08; full list of members (7 pages)
30 September 2008Return made up to 25/08/08; full list of members (7 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 November 2007Registered office changed on 26/11/07 from: 155 park avenue ruislip middlesex HA4 7UN (1 page)
26 November 2007Registered office changed on 26/11/07 from: 155 park avenue ruislip middlesex HA4 7UN (1 page)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 November 2007Return made up to 25/08/07; full list of members (7 pages)
14 November 2007Return made up to 25/08/07; full list of members (7 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 November 2006Return made up to 25/08/06; full list of members (8 pages)
14 November 2006Return made up to 25/08/06; full list of members (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 October 2005Return made up to 25/08/05; full list of members (8 pages)
31 October 2005Return made up to 25/08/05; full list of members (8 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 November 2004Return made up to 25/08/04; full list of members (8 pages)
9 November 2004Return made up to 25/08/04; full list of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 October 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 October 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
11 September 2003Return made up to 25/08/03; full list of members (8 pages)
11 September 2003Return made up to 25/08/03; full list of members (8 pages)
11 September 2002Return made up to 25/08/02; full list of members (8 pages)
11 September 2002Return made up to 25/08/02; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
30 October 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
30 October 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
29 October 2001Return made up to 25/08/01; full list of members (7 pages)
29 October 2001Return made up to 25/08/01; full list of members (7 pages)
31 October 2000Return made up to 25/08/00; full list of members (6 pages)
31 October 2000Return made up to 25/08/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
6 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
27 August 1999Return made up to 25/08/99; no change of members (4 pages)
27 August 1999Return made up to 25/08/99; no change of members (4 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
21 May 1999Accounts for a small company made up to 31 October 1997 (3 pages)
21 May 1999Accounts for a small company made up to 31 October 1997 (3 pages)
2 November 1998Return made up to 25/08/98; full list of members (6 pages)
2 November 1998Return made up to 25/08/98; full list of members (6 pages)
18 February 1998Registered office changed on 18/02/98 from: suite 1 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
18 February 1998Registered office changed on 18/02/98 from: suite 1 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
5 September 1997Return made up to 25/08/97; no change of members (4 pages)
5 September 1997Return made up to 25/08/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
23 August 1996Return made up to 25/08/96; no change of members (4 pages)
23 August 1996Return made up to 25/08/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
3 October 1995Return made up to 25/08/95; full list of members (6 pages)
3 October 1995Return made up to 25/08/95; full list of members (6 pages)
22 September 1992Return made up to 25/08/92; full list of members (6 pages)
12 June 1990Return made up to 25/08/89; full list of members (4 pages)
7 April 1989Return made up to 14/09/88; full list of members (4 pages)
15 July 1988Return made up to 25/09/87; full list of members (4 pages)
17 April 1987Return made up to 24/10/86; full list of members (4 pages)
16 June 1986Return made up to 25/10/85; full list of members (4 pages)
18 October 1950Incorporation (15 pages)
18 October 1950Incorporation (15 pages)