Company NameMarsam Properties Limited
DirectorsLinda Jane Mohammadpour and Sheila Helen Balim-Rofaila
Company StatusActive
Company Number00604888
CategoryPrivate Limited Company
Incorporation Date20 May 1958(65 years, 11 months ago)

Business Activity

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

Directors

Director NameLinda Jane Mohammadpour
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameSheila Helen Balim-Rofaila
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loundon Road
St John's Wood
London
NW8 0DL
Secretary NameLinda Jane Mohammadpour
NationalityBritish
StatusCurrent
Appointed27 February 2007(48 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMarjorie Helen Lewis
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(33 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address31 Montrose Avenue
London
NW6 6LE
Secretary NameMarjorie Helen Lewis
NationalityBritish
StatusResigned
Appointed06 September 1991(33 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address31 Montrose Avenue
London
NW6 6LE

Location

Registered Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

25 at £1Alexander Rofaila
25.00%
Ordinary
25 at £1Linda Jane Mohammadpour
25.00%
Ordinary
25 at £1Sheila Helen Rofaila
25.00%
Ordinary
13 at £1Ali Reza Mohammadpour A/c Lhs & Linda Jane Mohammadpour A/c Lhs
13.00%
Ordinary
12 at £1Ali Reza Mohammadpour A/c Jss & Linda Jane Mohammadpour A/c Jss
12.00%
Ordinary

Financials

Year2014
Net Worth£5,016,940
Cash£1,077
Current Liabilities£6,217

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

18 November 1982Delivered on: 20 November 1982
Satisfied on: 16 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 251 harvist road, london NW6 title no:- mx 362533.
Fully Satisfied
18 July 1962Delivered on: 1 August 1962
Satisfied on: 15 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 34 beresford road, london N.5 with all fixtures.
Fully Satisfied
21 March 1961Delivered on: 4 April 1961
Satisfied on: 15 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 132 arnhurst road london. E.8. & all fixtures present & future.
Fully Satisfied
7 October 1960Delivered on: 20 October 1960
Satisfied on: 15 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 3, rainham rd., N.W.10 (title no mx 411477) together with all fixtures present and future.
Fully Satisfied
7 October 1960Delivered on: 20 October 1960
Satisfied on: 15 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 176, camberwell new rd., S.E.5. (title no. Ln. 90192) together with all fixtures present and future.
Fully Satisfied
7 October 1960Delivered on: 20 October 1960
Satisfied on: 15 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 58, pember rd., N.W.10 (title no.mx 411476), together with all fixtures present and future.
Fully Satisfied
25 July 1960Delivered on: 8 August 1960
Satisfied on: 15 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 31 josephine ave, brixton (title no. 390150) together with fixtures present & future.
Fully Satisfied
25 July 1960Delivered on: 8 August 1960
Satisfied on: 15 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 33 josephine ave, brixton (title no. 37465) together with fixtures present & future.
Fully Satisfied
25 October 1994Delivered on: 28 October 1994
Satisfied on: 15 November 2003
Persons entitled: Rea Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 josephine avenue london SW2 with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1994Delivered on: 28 October 1994
Satisfied on: 15 November 2003
Persons entitled: Rea Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 josephine avenue london SW2 with all buildings fixed plant machinery fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1992Delivered on: 27 January 1992
Satisfied on: 15 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 salisbury road l/b brent t/no mx 363525.
Fully Satisfied
22 November 1991Delivered on: 3 December 1991
Satisfied on: 15 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91, salisbury road l/b of brent t/no mx 363525.
Fully Satisfied
9 January 1991Delivered on: 24 January 1991
Satisfied on: 24 February 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from samuel lewis kilburn limited to the chargee on any account whatsoever and from the company, under the terms of the legal charge.
Particulars: F/H land & premises being 91, salisbury rd london.
Fully Satisfied
2 November 1990Delivered on: 6 November 1990
Satisfied on: 24 January 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being :- 91 salisbury rd, london.
Fully Satisfied
25 July 1960Delivered on: 8 August 1960
Satisfied on: 15 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 19 silverdale lewisham (title no. Ln 15882) together with fixtures present & future.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
7 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
7 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
9 August 2018Director's details changed for Linda Jane Mohammadpour on 9 August 2018 (2 pages)
9 August 2018Secretary's details changed for Linda Jane Mohammadpour on 9 August 2018 (1 page)
9 August 2018Registered office address changed from 55 Loundon Road St John's Wood London NW8 0DL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 9 August 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 March 2018Notification of a person with significant control statement (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
21 September 2017Director's details changed for Sheila Helen Balim-Rofaila on 6 September 2017 (2 pages)
21 September 2017Director's details changed for Sheila Helen Balim-Rofaila on 6 September 2017 (2 pages)
21 September 2017Director's details changed for Linda Jane Mohammadpour on 6 September 2017 (2 pages)
21 September 2017Secretary's details changed for Linda Jane Mohammadpour on 6 September 2017 (1 page)
21 September 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 21 September 2017 (1 page)
21 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
21 September 2017Director's details changed for Linda Jane Mohammadpour on 6 September 2017 (2 pages)
21 September 2017Secretary's details changed for Linda Jane Mohammadpour on 6 September 2017 (1 page)
21 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
21 September 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 21 September 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
25 September 2016Director's details changed for Sheila Helen Rofaila on 10 October 2015 (2 pages)
25 September 2016Director's details changed for Sheila Helen Rofaila on 10 October 2015 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 September 2015 (1 page)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 September 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 September 2009Return made up to 06/09/09; full list of members (4 pages)
23 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 October 2008Return made up to 06/09/08; full list of members (4 pages)
15 October 2008Return made up to 06/09/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 October 2007Return made up to 06/09/07; full list of members (2 pages)
24 October 2007Return made up to 06/09/07; full list of members (2 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (1 page)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 September 2006Return made up to 06/09/06; full list of members (3 pages)
25 September 2006Return made up to 06/09/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 November 2005Return made up to 06/09/05; full list of members (3 pages)
2 November 2005Return made up to 06/09/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 October 2004Return made up to 06/09/04; full list of members (6 pages)
6 October 2004Return made up to 06/09/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Return made up to 06/09/03; full list of members (6 pages)
26 September 2003Return made up to 06/09/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 September 2002Return made up to 06/09/02; full list of members (6 pages)
19 September 2002Return made up to 06/09/02; full list of members (6 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 September 2001Return made up to 06/09/01; full list of members (6 pages)
26 September 2001Return made up to 06/09/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
6 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 November 2000Return made up to 06/09/00; full list of members (6 pages)
1 November 2000Registered office changed on 01/11/00 from: 58/60 berners street london W1P 4JS (1 page)
1 November 2000Registered office changed on 01/11/00 from: 58/60 berners street london W1P 4JS (1 page)
1 November 2000Return made up to 06/09/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 September 1999Return made up to 06/09/99; full list of members (6 pages)
14 September 1999Return made up to 06/09/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 September 1998Return made up to 06/09/98; no change of members (4 pages)
25 September 1998Return made up to 06/09/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 September 1997Return made up to 06/09/97; no change of members (4 pages)
24 September 1997Return made up to 06/09/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
20 November 1996Return made up to 06/09/96; full list of members (6 pages)
20 November 1996Return made up to 06/09/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
10 October 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Memorandum and Articles of Association (6 pages)
16 May 1995Memorandum and Articles of Association (6 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)