Company NameMarshall Howard Limited
DirectorsMarshall Howard Blaker and Philippa Blaker
Company StatusActive
Company Number00596318
CategoryPrivate Limited Company
Incorporation Date1 January 1958(66 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameMr Marshall Howard Blaker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameMrs Philippa Blaker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfields
Radlett
Hertfordshire
WD7 8DJ
Secretary NameMrs Philippa Blaker
NationalityBritish
StatusCurrent
Appointed08 October 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfields
Radlett
Hertfordshire
WD7 8DJ

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

550 at £1Marshall Howard Blaker
55.00%
Ordinary
450 at £1Mrs Philippa Blaker
45.00%
Ordinary

Financials

Year2014
Net Worth£24,947
Cash£22,884
Current Liabilities£3,940

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

21 November 1984Delivered on: 4 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & benefit of any licences.
Outstanding

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
8 August 2023Micro company accounts made up to 29 April 2023 (4 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 29 April 2022 (4 pages)
12 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
25 May 2021Micro company accounts made up to 29 April 2021 (4 pages)
3 November 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
15 September 2020Micro company accounts made up to 29 April 2020 (4 pages)
14 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
15 July 2019Micro company accounts made up to 29 April 2019 (3 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
1 June 2018Micro company accounts made up to 29 April 2018 (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
18 September 2017Micro company accounts made up to 29 April 2017 (3 pages)
18 September 2017Micro company accounts made up to 29 April 2017 (3 pages)
10 October 2016Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 29 April 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 29 April 2016 (6 pages)
25 January 2016Total exemption small company accounts made up to 29 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 29 April 2015 (6 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
26 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
23 December 2014Annual return made up to 8 October 2014 with a full list of shareholders (12 pages)
23 December 2014Annual return made up to 8 October 2014 with a full list of shareholders (12 pages)
23 December 2014Annual return made up to 8 October 2014 with a full list of shareholders (12 pages)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1,000
(4 pages)
22 December 2014Statement by Directors (1 page)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1,000
(4 pages)
22 December 2014Statement by Directors (1 page)
10 October 2014Resolutions
  • RES13 ‐ Cancel cap redemption reserve 22/09/2014
(2 pages)
10 October 2014Solvency Statement dated 22/09/14 (1 page)
10 October 2014Solvency Statement dated 22/09/14 (1 page)
19 December 2013Statement of capital on 14 November 2013
  • GBP 1,000
(7 pages)
19 December 2013Statement of capital on 14 November 2013
  • GBP 1,000
(7 pages)
3 December 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
3 December 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (6 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (6 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (6 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Marshall Howard Blaker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Philippa Blaker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Philippa Blaker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Marshall Howard Blaker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Marshall Howard Blaker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Philippa Blaker on 3 November 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 October 2007Return made up to 08/10/07; no change of members (7 pages)
29 October 2007Return made up to 08/10/07; no change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 October 2006Return made up to 08/10/06; full list of members (7 pages)
30 October 2006Return made up to 08/10/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 October 2005Return made up to 08/10/05; full list of members (7 pages)
19 October 2005Return made up to 08/10/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 October 2004Return made up to 08/10/04; full list of members (7 pages)
18 October 2004Return made up to 08/10/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
17 October 2003Return made up to 08/10/03; full list of members (7 pages)
17 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: andre street london E8 2AA (1 page)
23 December 2002Registered office changed on 23/12/02 from: andre street london E8 2AA (1 page)
28 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
28 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
27 October 2002Return made up to 08/10/02; full list of members (7 pages)
27 October 2002Return made up to 08/10/02; full list of members (7 pages)
11 October 2001Return made up to 08/10/01; full list of members (6 pages)
11 October 2001Return made up to 08/10/01; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
3 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
19 October 2000Full accounts made up to 30 April 2000 (9 pages)
19 October 2000Full accounts made up to 30 April 2000 (9 pages)
16 October 2000Return made up to 08/10/00; full list of members (6 pages)
16 October 2000Return made up to 08/10/00; full list of members (6 pages)
18 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Full accounts made up to 30 April 1999 (9 pages)
14 September 1999Full accounts made up to 30 April 1999 (9 pages)
23 November 1998Full accounts made up to 30 April 1998 (10 pages)
23 November 1998Full accounts made up to 30 April 1998 (10 pages)
20 October 1998Return made up to 08/10/98; no change of members (4 pages)
20 October 1998Return made up to 08/10/98; no change of members (4 pages)
22 October 1997Return made up to 08/10/97; no change of members (4 pages)
22 October 1997Return made up to 08/10/97; no change of members (4 pages)
20 August 1997Full accounts made up to 30 April 1997 (10 pages)
20 August 1997Full accounts made up to 30 April 1997 (10 pages)
10 November 1996Full accounts made up to 30 April 1996 (11 pages)
10 November 1996Full accounts made up to 30 April 1996 (11 pages)
8 October 1996Return made up to 08/10/96; full list of members (5 pages)
8 October 1996Return made up to 08/10/96; full list of members (5 pages)
10 January 1996Full accounts made up to 30 April 1995 (10 pages)
10 January 1996Full accounts made up to 30 April 1995 (10 pages)
13 October 1995Return made up to 08/10/95; no change of members (4 pages)
13 October 1995Return made up to 08/10/95; no change of members (4 pages)