Henley Road
Marlow
Buckinghamshire
SL7 2DU
Director Name | Mr Robert Charles Marsh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(31 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House Harleyford Estate, Henley Road Marlow Buckinghamshire SL7 2DX |
Secretary Name | Mrs Lynda Catchpole |
---|---|
Status | Current |
Appointed | 31 March 2015(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Brian Savill Folley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 15 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowgrounds Farmhouse Harleyford Lane Marlow Buckinghamshire SL7 2DU |
Director Name | Geoffrey Archie Folley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | The Dower House Harleyford Marlow Buckinghamshire SL7 2DX |
Director Name | John Moreton Phillips |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 1993) |
Role | Solicitor |
Correspondence Address | 1 Gunpowder Square Printer Street London EC4A 3DE |
Secretary Name | John Moreton Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 1993) |
Role | Company Director |
Correspondence Address | 1 Gunpowder Square Printer Street London EC4A 3DE |
Secretary Name | Brian Savill Folley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowgrounds Farmhouse Harleyford Lane Marlow Buckinghamshire SL7 2DU |
Director Name | Mr Colin Richard Watts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Secretary Name | Mr Robert James Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wootton Road Henley On Thames Oxfordshire RG9 1QD |
Secretary Name | Mr Stephen Donald Purr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(29 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Secretary Name | Alexandra Savill Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(29 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | Home Farmhouse Harleyford Estate Marlow Buckinghamshire SL7 2DX |
Secretary Name | Mrs Michelle Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leacroft Close Staines Middlesex TW18 4NP |
Website | sheppertonmarina.com |
---|---|
Email address | [email protected] |
Telephone | 01932 243722 |
Telephone region | Weybridge |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
16.5k at £1 | Harleyford Properties LTD 50.00% Ordinary A |
---|---|
16.5k at £1 | Harleyford Properties LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,318,100 |
Cash | £1,554,793 |
Current Liabilities | £841,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
18 January 2022 | Delivered on: 20 January 2022 Persons entitled: Marsh Investment Capital Limited Classification: A registered charge Particulars: Shepperton marina felix lane shepperton t/no's SY436937 and SY400892. Outstanding |
---|---|
15 December 2016 | Delivered on: 16 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in freehold land and property known as land and buildings on south west side of felix lane, shepperton and on the north east side of walton bridge road, halliford, spelthorne, surrey being the land comprised in land registry title numbers SY436937 and SY400892. Outstanding |
18 November 2010 | Delivered on: 24 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
12 May 1995 | Delivered on: 23 May 1995 Satisfied on: 23 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 marina and land at felix lane shepperton middlesex t/n's SY451670 and SY436937 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 April 1979 | Delivered on: 9 May 1979 Satisfied on: 23 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from harleyford marina limited to the chargee on any account whatsoever. Particulars: Marina and land felix lane, sheppertow, middlesex title nos, sy 436937 sy 451670. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1975 | Delivered on: 12 January 1976 Satisfied on: 30 August 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: Shepperton marina, felix lane, shepperton, surrey. As comprised in a conveyance dated 22/12/75. Fully Satisfied |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
20 January 2022 | Registration of charge 010871170006, created on 18 January 2022 (46 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Registration of charge 010871170005, created on 15 December 2016 (8 pages) |
16 December 2016 | Registration of charge 010871170005, created on 15 December 2016 (8 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Termination of appointment of Michelle Spicer as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Michelle Spicer as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page) |
13 February 2014 | Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
12 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
7 June 2011 | Termination of appointment of Brian Folley as a director (1 page) |
7 June 2011 | Director's details changed for Mrs Susan Patricia Folley on 14 May 2011 (2 pages) |
7 June 2011 | Termination of appointment of Brian Folley as a director (1 page) |
7 June 2011 | Director's details changed for Mrs Susan Patricia Folley on 14 May 2011 (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 April 2010 | Termination of appointment of Colin Watts as a director (1 page) |
13 April 2010 | Termination of appointment of Colin Watts as a director (1 page) |
24 February 2010 | Director's details changed for Colin Richard Watts on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Colin Richard Watts on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Registered office address changed from 41 Welbeck Street London W1M 8HD on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 41 Welbeck Street London W1M 8HD on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / susan folley / 14/02/2008 (2 pages) |
26 February 2009 | Director's change of particulars / susan folley / 14/02/2008 (2 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
25 November 2008 | Secretary appointed mrs michelle spicer (1 page) |
25 November 2008 | Appointment terminated secretary alexandra marsh (1 page) |
25 November 2008 | Appointment terminated secretary alexandra marsh (1 page) |
25 November 2008 | Secretary appointed mrs michelle spicer (1 page) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
5 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
15 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
15 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
18 April 2005 | Return made up to 13/02/05; full list of members (8 pages) |
18 April 2005 | Return made up to 13/02/05; full list of members (8 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
3 March 2003 | Return made up to 13/02/03; full list of members
|
3 March 2003 | Return made up to 13/02/03; full list of members
|
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | New secretary appointed (1 page) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 February 2001 | Return made up to 13/02/01; full list of members
|
16 February 2001 | Return made up to 13/02/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 May 2000 | Return made up to 13/02/00; full list of members (7 pages) |
16 May 2000 | Return made up to 13/02/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 May 1999 | Return made up to 13/02/99; full list of members (10 pages) |
14 May 1999 | Return made up to 13/02/99; full list of members (10 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1998 | Return made up to 13/02/98; full list of members
|
29 July 1998 | Return made up to 13/02/98; full list of members
|
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 April 1997 | Return made up to 13/02/97; no change of members (6 pages) |
14 April 1997 | Return made up to 13/02/97; no change of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 February 1996 | Return made up to 13/02/96; full list of members (10 pages) |
27 February 1996 | Return made up to 13/02/96; full list of members (10 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 January 1996 | Resolutions
|
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Return made up to 13/02/95; no change of members (6 pages) |
30 March 1995 | Return made up to 13/02/95; no change of members (6 pages) |
27 February 1995 | Memorandum and Articles of Association (15 pages) |
27 February 1995 | Memorandum and Articles of Association (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
2 December 1994 | Accounts made up to 31 March 1994 (12 pages) |
8 June 1994 | Return made up to 13/02/94; change of members (7 pages) |
11 February 1994 | Accounts made up to 31 March 1993 (13 pages) |
23 June 1993 | New secretary appointed (2 pages) |
14 May 1993 | Return made up to 13/02/93; full list of members
|
9 March 1993 | Director resigned (2 pages) |
29 January 1993 | Accounts made up to 31 March 1992 (11 pages) |
4 March 1992 | Accounts made up to 31 March 1991 (12 pages) |
4 March 1992 | Return made up to 13/02/92; no change of members (9 pages) |
18 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
18 November 1991 | Resolutions
|
30 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1991 | Resolutions
|
17 March 1991 | Full group accounts made up to 31 March 1990 (13 pages) |
6 March 1991 | Return made up to 13/02/91; no change of members (17 pages) |
14 June 1990 | Return made up to 13/02/90; full list of members (4 pages) |
19 February 1990 | Full group accounts made up to 31 March 1989 (12 pages) |
21 September 1989 | Full group accounts made up to 31 March 1988 (12 pages) |
21 September 1989 | Return made up to 11/09/89; full list of members (7 pages) |
11 October 1988 | Return made up to 02/08/88; full list of members (8 pages) |
22 July 1988 | Accounts made up to 31 March 1987 (12 pages) |
14 August 1987 | Return made up to 30/04/87; full list of members (7 pages) |
5 May 1987 | Accounts made up to 30 November 1985 (12 pages) |