Company NameMarston Finance Limited
DirectorMark Paul Stone
Company StatusActive
Company Number00495107
CategoryPrivate Limited Company
Incorporation Date3 May 1951(73 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Paul Stone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(39 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMr Mark Stone
StatusCurrent
Appointed29 October 2019(68 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMelanie Wendy Stone
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 29 October 2019)
RoleSecretary
Correspondence Address126 Wolmer Gardens
Edgware
Middlesex
HA8 8QF
Secretary NameMelanie Wendy Stone
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 29 October 2019)
RoleCompany Director
Correspondence Address126 Wolmer Gardens
Edgware
Middlesex
HA8 8QF

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Mark Paul Stone
75.00%
Ordinary
250 at £1Melanie Wendy Stone
25.00%
Ordinary

Financials

Year2014
Net Worth£651,858
Cash£74
Current Liabilities£251,716

Accounts

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

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

14 April 2023Delivered on: 18 April 2023
Persons entitled: Think Property Trustee LTD

Classification: A registered charge
Particulars: By way of fixed charge all estates and interests in any freehold or leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. For further details please refer to the instrument.
Outstanding
14 April 2023Delivered on: 18 April 2023
Persons entitled: Think Property Trustee LTD

Classification: A registered charge
Particulars: Freehold property known as 13A hetley road, london, W12 8BA registered at the land registry under title number NGL574655.
Outstanding
3 April 2020Delivered on: 6 April 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
3 April 2020Delivered on: 6 April 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 13A hetley road, london W12 8BA and registered at hm land registry with title absolute under title number NGL574655.
Outstanding
22 November 2019Delivered on: 29 November 2019
Persons entitled: Think Property Trustee LTD

Classification: A registered charge
Particulars: Freehold property known as 13A hetley road, london, W12 8BA registered at the land registry under title number NGL574655.
Outstanding
22 November 2019Delivered on: 29 November 2019
Persons entitled: Think Property Trustee LTD

Classification: A registered charge
Particulars: By way of fixed charge all estates and interests in any freehold or leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. For further details please refer to the instrument.
Outstanding
28 September 2004Delivered on: 30 September 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 hetley road london.
Outstanding
28 October 1957Delivered on: 12 November 1957
Satisfied on: 21 March 2007
Persons entitled: United Dominions Trust LTD

Classification: Mem of deposit
Secured details: £5892-6-0.
Particulars: 20, creffield rd, ealing W.
Fully Satisfied

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 April 2023Registration of charge 004951070007, created on 14 April 2023 (38 pages)
18 April 2023Registration of charge 004951070008, created on 14 April 2023 (17 pages)
31 December 2022Confirmation statement made on 29 December 2022 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 June 2022Secretary's details changed for Mr Mark Stone on 31 May 2022 (1 page)
31 May 2022Change of details for Mr Mark Paul Stone as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Mark Paul Stone on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
2 October 2020Satisfaction of charge 004951070004 in full (1 page)
2 October 2020Satisfaction of charge 004951070003 in full (1 page)
25 June 2020Secretary's details changed for Mr Mark Stone on 23 June 2020 (1 page)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
23 June 2020Change of details for Mr Mark Paul Stone as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Mark Paul Stone on 23 June 2020 (2 pages)
6 April 2020Registration of charge 004951070005, created on 3 April 2020 (30 pages)
6 April 2020Registration of charge 004951070006, created on 3 April 2020 (16 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
19 December 2019Change of details for Mr Mark Paul Stone as a person with significant control on 18 December 2019 (2 pages)
19 December 2019Secretary's details changed for Mr Mark Stone on 18 December 2019 (1 page)
19 December 2019Director's details changed for Mr Mark Paul Stone on 18 December 2019 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 November 2019Registration of charge 004951070003, created on 22 November 2019 (17 pages)
29 November 2019Registration of charge 004951070004, created on 22 November 2019 (40 pages)
18 November 2019Satisfaction of charge 2 in full (1 page)
1 November 2019Appointment of Mr Mark Stone as a secretary on 29 October 2019 (2 pages)
1 November 2019Termination of appointment of Melanie Wendy Stone as a secretary on 29 October 2019 (1 page)
31 October 2019Termination of appointment of Melanie Wendy Stone as a director on 29 October 2019 (1 page)
8 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 22 June 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 April 2011Amended accounts made up to 31 March 2010 (7 pages)
4 April 2011Amended accounts made up to 31 March 2009 (7 pages)
4 April 2011Amended accounts made up to 31 March 2010 (7 pages)
4 April 2011Amended accounts made up to 31 March 2009 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Registered office address changed from 32 Queen Anne Street London W1G 8HD on 4 January 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Registered office address changed from 32 Queen Anne Street London W1G 8HD on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 32 Queen Anne Street London W1G 8HD on 4 January 2011 (1 page)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
17 February 2009Amended accounts made up to 31 March 2006 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 February 2009Amended accounts made up to 31 March 2006 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2007Declaration of mortgage charge released/ceased (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of mortgage charge released/ceased (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Return made up to 29/12/06; full list of members (2 pages)
19 March 2007Return made up to 29/12/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 September 2004Particulars of mortgage/charge (4 pages)
30 September 2004Particulars of mortgage/charge (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
5 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
6 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
6 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 January 1994Return made up to 29/12/93; full list of members (7 pages)
15 January 1994Return made up to 29/12/93; full list of members (7 pages)
7 April 1991Return made up to 31/12/90; full list of members (4 pages)
7 April 1991Return made up to 31/12/90; full list of members (4 pages)
24 May 1989Return made up to 30/12/88; full list of members (4 pages)
24 May 1989Return made up to 30/12/88; full list of members (4 pages)
28 January 1987Annual return made up to 31/12/86 (3 pages)
28 January 1987Annual return made up to 31/12/86 (3 pages)
12 November 1957Particulars of mortgage/charge (4 pages)
12 November 1957Particulars of mortgage/charge (4 pages)
3 May 1951Incorporation (16 pages)
3 May 1951Incorporation (16 pages)