Company NameMarshgreen Limited
DirectorDavid Malcolm Kaye
Company StatusActive - Proposal to Strike off
Company Number01067471
CategoryPrivate Limited Company
Incorporation Date23 August 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lombard Road Lombard Wharf
The Bridge
London
SW11 3GP
Director NameMr John Anthony James
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Tournay Road
London
SW6 7UG
Director NameMr Estate Of Alan Vivian Maltby
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 5 months after company formation)
Appointment Duration27 years, 12 months (resigned 19 January 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Close
Patrixbourne
Canterbury
Kent
CT4 5HQ
Secretary NameMr Estate Of Alan Vivian Maltby
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 5 months after company formation)
Appointment Duration27 years, 12 months (resigned 19 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Close
Patrixbourne
Canterbury
Kent
CT4 5HQ
Director NameMrs Lisa Antoinette Monique Horn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2020(47 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppins 4 Beech Road
Reigate
Surrey
RH2 9LR
Director NameMrs Vivienne Tracy Jane Welby-Everard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(48 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppins 4 Beech Road
Reigate
Surrey
RH2 9LR

Location

Registered Address14 Lombard Road Lombard Wharf
The Bridge
London
SW11 3GP

Shareholders

2 at £1Mr J.a. James
50.00%
Ordinary
1 at £1Alan Vivian Maltby
25.00%
Ordinary
1 at £1Julia Gaye Maltby
25.00%
Ordinary

Financials

Year2014
Net Worth£166,303
Cash£3,733
Current Liabilities£10,620

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

30 November 1990Delivered on: 21 December 1990
Persons entitled: Tsb 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 property known as 36 sackville road bexhill on sea east sussex title no. Ex 167969.
Outstanding
30 November 1990Delivered on: 21 December 1990
Persons entitled: Tsb 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 property known as land & buildings on east side of london road and land at rear of 66, 68 and 70 london road both in bexhill-on-sea known as burnside mews, london road, bexhill title no's esx 14515 and esx 27789.
Outstanding
16 January 1986Delivered on: 17 January 1986
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: 66 london road, bexhill-on-sea t/no sx 149342.
Outstanding
16 January 1986Delivered on: 17 January 1986
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: Land & buildings to the east of london rd, bexhill-on-sea. T/no sx 14515.
Outstanding
16 January 1986Delivered on: 17 January 1986
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: Land and buildings to the rear of 66, 68 and 70 london road bexhill-on-sea east sussex. T/no esx 27789.
Outstanding
27 December 1972Delivered on: 2 January 1973
Satisfied on: 28 April 1992
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: 8, 9, 11 & 12 fort rd eastbourne essex. Title no. Eb 12428.
Fully Satisfied

Filing History

18 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
5 August 2022Termination of appointment of Lisa Antoinette Monique Horn as a director on 5 August 2022 (1 page)
5 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
5 August 2022Registered office address changed from The Coppins 4 Beech Road Reigate Surrey RH2 9LR England to 14 Lombard Road Lombard Wharf the Bridge London SW11 3GP on 5 August 2022 (1 page)
5 August 2022Notification of Wombat Investments 5 Limited as a person with significant control on 5 August 2022 (2 pages)
5 August 2022Cessation of Vivienne Tracy Jane Welby-Everard as a person with significant control on 5 August 2022 (1 page)
5 August 2022Appointment of David Malcolm Kaye as a director on 5 August 2022 (2 pages)
5 August 2022Termination of appointment of Vivienne Tracy Jane Welby-Everard as a director on 5 August 2022 (1 page)
5 August 2022Cessation of John Anthony James as a person with significant control on 5 August 2022 (1 page)
1 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
13 April 2022Satisfaction of charge 5 in full (1 page)
13 April 2022Satisfaction of charge 3 in full (1 page)
13 April 2022Satisfaction of charge 2 in full (1 page)
13 April 2022Satisfaction of charge 6 in full (1 page)
13 April 2022Satisfaction of charge 4 in full (1 page)
6 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
4 August 2021Cessation of A Person with Significant Control as a person with significant control on 17 February 2021 (1 page)
2 August 2021Notification of Vivienne Tracy Jane Welby-Everard as a person with significant control on 17 February 2021 (2 pages)
2 August 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
25 May 2021Registered office address changed from Shepherds Close Patrixbourne Canterbury Kent CT4 5HQ to The Coppins 4 Beech Road Reigate Surrey RH2 9LR on 25 May 2021 (1 page)
25 May 2021Director's details changed for Mrs Vivienne Tracy Jane Welby-Everard on 25 May 2021 (2 pages)
25 May 2021Termination of appointment of John Anthony James as a director on 10 July 2020 (1 page)
25 May 2021Director's details changed for Mrs Lisa Antoinette Monique Horn on 25 May 2021 (2 pages)
18 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 May 2021Termination of appointment of Estate of Alan Vivian Maltby as a director on 19 January 2019 (1 page)
6 May 2021Termination of appointment of Estate of Alan Vivian Maltby as a secretary on 19 January 2019 (1 page)
2 October 2020Appointment of Mrs Vivienne Tracy Jane Welby-Everard as a director on 12 August 2020 (2 pages)
2 October 2020Appointment of Mrs Lisa Antoinette Monique Horn as a director on 10 July 2020 (2 pages)
28 August 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
29 July 2019Secretary's details changed for Mr Alan Vivian Maltby on 5 January 2019 (1 page)
29 July 2019Director's details changed for Mr Alan Vivian Maltby on 5 January 2019 (2 pages)
3 July 2019Director's details changed for Mr John Anthony James on 25 June 2019 (2 pages)
3 July 2019Change of details for Mr John Anthony James as a person with significant control on 25 June 2019 (2 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 August 2018Change of details for Mr John Anthony James as a person with significant control on 17 July 2018 (2 pages)
17 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 August 2016Director's details changed for Mr John Anthony James on 1 January 2016 (2 pages)
12 August 2016Director's details changed for Mr John Anthony James on 1 January 2016 (2 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(5 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr John Anthony James on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr John Anthony James on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mr John Anthony James on 1 July 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
1 June 2009Return made up to 18/04/09; full list of members (4 pages)
1 June 2009Return made up to 18/04/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
15 August 2008Return made up to 18/04/08; full list of members (4 pages)
15 August 2008Return made up to 18/04/08; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 June 2007Return made up to 18/04/07; change of members (7 pages)
26 June 2007Return made up to 18/04/07; change of members (7 pages)
12 December 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
12 December 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
18 May 2006Return made up to 18/04/06; full list of members (7 pages)
18 May 2006Return made up to 18/04/06; full list of members (7 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 June 2005Return made up to 18/04/05; full list of members (7 pages)
2 June 2005Return made up to 18/04/05; full list of members (7 pages)
25 May 2004Return made up to 18/04/04; full list of members (7 pages)
25 May 2004Return made up to 18/04/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
9 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
21 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
21 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 May 2002Return made up to 18/04/02; full list of members (6 pages)
17 May 2002Return made up to 18/04/02; full list of members (6 pages)
11 June 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
11 June 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
29 May 2001Full accounts made up to 30 September 2000 (9 pages)
29 May 2001Full accounts made up to 30 September 2000 (9 pages)
18 July 2000Full accounts made up to 30 September 1999 (9 pages)
18 July 2000Full accounts made up to 30 September 1999 (9 pages)
19 May 2000Return made up to 18/04/00; full list of members (6 pages)
19 May 2000Return made up to 18/04/00; full list of members (6 pages)
25 April 1999Full accounts made up to 30 September 1998 (9 pages)
25 April 1999Full accounts made up to 30 September 1998 (9 pages)
23 April 1999Return made up to 18/04/99; full list of members (6 pages)
23 April 1999Return made up to 18/04/99; full list of members (6 pages)
3 December 1998Return made up to 18/04/98; full list of members (6 pages)
3 December 1998Return made up to 18/04/98; full list of members (6 pages)
6 February 1998Full accounts made up to 30 September 1997 (6 pages)
6 February 1998Full accounts made up to 30 September 1997 (6 pages)
1 July 1997Return made up to 18/04/97; full list of members (6 pages)
1 July 1997Return made up to 18/04/97; full list of members (6 pages)
23 April 1997Full accounts made up to 30 September 1996 (7 pages)
23 April 1997Full accounts made up to 30 September 1996 (7 pages)
17 May 1996Return made up to 18/04/96; no change of members (6 pages)
17 May 1996Return made up to 18/04/96; no change of members (6 pages)
9 January 1996Full accounts made up to 30 September 1995 (6 pages)
9 January 1996Full accounts made up to 30 September 1995 (6 pages)
19 October 1995Return made up to 18/04/95; full list of members (6 pages)
19 October 1995Return made up to 18/04/95; full list of members (6 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)