Company NameMarchanson Limited
Company StatusActive
Company Number01082657
CategoryPrivate Limited Company
Incorporation Date20 November 1972(51 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Richard Phillip Marchant
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Stuart Julian Marchant
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameMr Stuart Julian Marchant
NationalityBritish
StatusCurrent
Appointed16 May 1993(20 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Samuel Robert Sidney Marchant
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(49 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameDavid Steven Freedman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 1999)
RoleAntique Dealer
Correspondence Address31 Rudall Crescent
London
NW3 1RR
Director NameMrs Rita Sheila Marchant
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1993)
RoleHousewife
Correspondence Address2 Green Close
London
NW11 6UX
Secretary NameMrs Rita Sheila Marchant
NationalityBritish
StatusResigned
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1993)
RoleCompany Director
Correspondence Address2 Green Close
London
NW11 6UX

Contact

Telephone020 89083621
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

501 at £1Mr Richard Phillip Marchant
50.10%
Ordinary
499 at £1Stuart Julian Marchant
49.90%
Ordinary

Financials

Year2014
Turnover£5,393,211
Gross Profit£1,969,073
Net Worth£3,286,373
Cash£885,693
Current Liabilities£6,419,187

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2023 (1 year, 1 month ago)
Next Return Due23 February 2024 (overdue)

Charges

25 March 2013Delivered on: 30 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 120 kensington church street kensington london t/n 368758 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 September 2012Delivered on: 19 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 September 2012Delivered on: 19 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
Outstanding

Filing History

11 December 2023Satisfaction of charge 3 in full (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 March 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
10 March 2023Cessation of Richard Phillip Marchant as a person with significant control on 8 April 2022 (1 page)
10 March 2023Change of details for Mr Stuart Julian Marchant as a person with significant control on 8 April 2022 (2 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 April 2022Appointment of Mr Samuel Robert Sidney Marchant as a director on 1 April 2022 (2 pages)
28 March 2022Statement of capital on 30 September 2021
  • GBP 1,308.00
(4 pages)
24 March 2022Change of details for Mr Richard Phillip Marchant as a person with significant control on 1 February 2022 (2 pages)
24 March 2022Director's details changed for Mr Stuart Julian Marchant on 1 February 2022 (2 pages)
24 March 2022Secretary's details changed for Mr Stuart Julian Marchant on 1 February 2022 (1 page)
24 March 2022Change of details for Mr Stuart Julian Marchant as a person with significant control on 1 February 2022 (2 pages)
24 March 2022Director's details changed for Mr Richard Phillip Marchant on 1 February 2022 (2 pages)
23 March 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
17 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 March 2021Statement of capital on 31 March 2020
  • GBP 1,701,308
(5 pages)
23 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 March 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
28 November 2019Statement of capital on 31 August 2019
  • GBP 2,401,308
(6 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
25 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
21 February 2019Statement of capital on 14 December 2018
  • GBP 3,101,308
(5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 3,601,308
(4 pages)
21 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The restriction on the authorised share capital set out in regulation 5 is hereby revoked and deleted 11/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
9 March 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1,308
(5 pages)
9 March 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1,308
(5 pages)
17 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Richard Phillip Marchant on 9 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Richard Phillip Marchant on 9 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Richard Phillip Marchant on 9 February 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 09/02/09; full list of members (4 pages)
20 February 2009Return made up to 09/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Director's change of particulars / richard marchant / 05/09/2008 (1 page)
25 September 2008Director's change of particulars / richard marchant / 05/09/2008 (1 page)
25 February 2008Return made up to 09/02/08; full list of members (4 pages)
25 February 2008Return made up to 09/02/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 09/02/07; full list of members (7 pages)
27 February 2007Return made up to 09/02/07; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Return made up to 09/02/06; full list of members (7 pages)
26 April 2006Return made up to 09/02/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 February 2005Return made up to 09/02/05; full list of members (7 pages)
16 February 2005Return made up to 09/02/05; full list of members (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 February 2004Return made up to 09/02/04; full list of members (7 pages)
16 February 2004Return made up to 09/02/04; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 February 2003Return made up to 09/02/03; full list of members (7 pages)
14 February 2003Return made up to 09/02/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 February 2002Return made up to 09/02/02; full list of members (6 pages)
14 February 2002Return made up to 09/02/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 February 2000Return made up to 09/02/00; full list of members (6 pages)
15 February 2000Return made up to 09/02/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 February 1999Return made up to 09/02/99; no change of members (4 pages)
8 February 1999Return made up to 09/02/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 February 1998Return made up to 09/02/98; full list of members (6 pages)
16 February 1998Return made up to 09/02/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 February 1997Return made up to 09/02/97; no change of members (4 pages)
3 February 1997Return made up to 09/02/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 March 1996Return made up to 09/02/96; change of members (6 pages)
12 March 1996Return made up to 09/02/96; change of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 August 1995Secretary's particulars changed (2 pages)
14 August 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 November 1972Certificate of incorporation (1 page)
20 November 1972Incorporation (16 pages)
20 November 1972Incorporation (16 pages)
20 November 1972Certificate of incorporation (1 page)