London
SW14 7PR
Director Name | Simon Marsh |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Ms Holly Sutherland |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1P 5HH |
Director Name | Amanda Lloyd Marsh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(28 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 24 October 2016) |
Role | Company Director |
Correspondence Address | 29/30 Fitzroy Square London W1P 5HH |
Secretary Name | Amanda Lloyd Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(28 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | 68 Castelnau Barnes London SW13 9EX |
Secretary Name | Holly Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1P 5HH |
Registered Address | 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
40 at £0.05 | Holly Sutherland 25.00% Ordinary Non Voting |
---|---|
40 at £0.05 | James Marsh 25.00% Ordinary Non Voting |
40 at £0.05 | Simon Marsh 25.00% Ordinary Non Voting |
20 at £0.05 | Barry Marsh 12.50% Ordinary |
20 at £0.05 | Barry Marsh & Amanda Lloyd Marsh 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £776,510 |
Gross Profit | £411,106 |
Net Worth | £2,230,289 |
Cash | £62,004 |
Current Liabilities | £3,671,828 |
Latest Accounts | 5 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 October |
17 July 1997 | Delivered on: 18 July 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 201 and 201A castlenau barnes t/n SGL211850 together with all buildings fixtures fittings plant and machinery thereon the goodwill of the bsuiness and the benefit of any licences. Outstanding |
---|---|
20 January 1995 | Delivered on: 28 January 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 barons court road london W14, 50 brandon street london SE17, 26 carminia road london SW17 and all buildings fixtures (including trade fixtures) and fixed plant and machinery and the goodwill of any business together with the benefit of any licences. See the mortgage charge document for full details. Outstanding |
20 January 1995 | Delivered on: 24 January 1995 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets. Outstanding |
14 August 1989 | Delivered on: 25 August 1989 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: 35 high street barnes l/b richmond upon thames. Outstanding |
7 December 1970 | Delivered on: 28 December 1970 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: 2 park drive, potters bar, herts. Hd 60646. Outstanding |
14 August 1989 | Delivered on: 25 August 1989 Satisfied on: 13 February 1991 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: 447 upper richmond road west l/b richmond upon thames T.N. - sy 208560. Fully Satisfied |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
5 January 2017 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
1 November 2016 | Termination of appointment of Amanda Lloyd Marsh as a director on 24 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Holly Sutherland as a secretary on 24 October 2016 (1 page) |
1 November 2016 | Appointment of Simon Marsh as a director on 24 October 2016 (2 pages) |
1 November 2016 | Appointment of Ms Holly Sutherland as a director on 24 October 2016 (2 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 April 2016 | Director's details changed for Amanda Lloyd Marsh on 27 October 2015 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
15 December 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
22 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 January 2015 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
16 January 2015 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 January 2014 | Full accounts made up to 5 April 2013 (13 pages) |
4 January 2014 | Full accounts made up to 5 April 2013 (13 pages) |
9 December 2013 | Director's details changed for Barry Marsh on 3 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Barry Marsh on 3 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Barry Marsh on 3 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Barry Marsh on 3 December 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Holly Marsh on 28 September 2013 (1 page) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Full accounts made up to 5 April 2012 (14 pages) |
10 January 2013 | Full accounts made up to 5 April 2012 (14 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
5 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Barry Marsh on 13 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Amanda Lloyd Marsh on 13 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Holly Marsh on 13 May 2011 (1 page) |
12 May 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
14 December 2010 | Full accounts made up to 5 April 2010 (13 pages) |
14 December 2010 | Full accounts made up to 5 April 2010 (13 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
11 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
21 December 2008 | Full accounts made up to 5 April 2008 (13 pages) |
21 December 2008 | Full accounts made up to 5 April 2008 (13 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 February 2008 | Full accounts made up to 5 April 2007 (15 pages) |
6 February 2008 | Full accounts made up to 5 April 2007 (15 pages) |
5 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 5 April 2006 (14 pages) |
29 January 2007 | Full accounts made up to 5 April 2006 (14 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 5 April 2005 (14 pages) |
6 February 2006 | Full accounts made up to 5 April 2005 (14 pages) |
20 June 2005 | Auditor's resignation (1 page) |
9 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
8 February 2005 | Full accounts made up to 5 April 2004 (14 pages) |
8 February 2005 | Full accounts made up to 5 April 2004 (14 pages) |
1 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
25 January 2004 | Full accounts made up to 5 April 2003 (14 pages) |
25 January 2004 | Full accounts made up to 5 April 2003 (14 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
16 January 2003 | Full accounts made up to 5 April 2002 (15 pages) |
16 January 2003 | Full accounts made up to 5 April 2002 (15 pages) |
31 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
16 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
16 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (12 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (12 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 5 April 1999 (11 pages) |
20 January 2000 | Full accounts made up to 5 April 1999 (11 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (8 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
31 May 1998 | Return made up to 14/05/98; full list of members (7 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (13 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (13 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Return made up to 14/05/97; full list of members (7 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (13 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (13 pages) |
6 June 1996 | Return made up to 14/05/96; full list of members (7 pages) |
5 March 1996 | Full accounts made up to 5 April 1995 (13 pages) |
5 March 1996 | Full accounts made up to 5 April 1995 (13 pages) |
23 May 1995 | Return made up to 14/05/95; full list of members (14 pages) |
5 August 1988 | Memorandum and Articles of Association (9 pages) |