Company NameShepperton Marina, Limited
DirectorsSusan Patricia Folley and Robert Charles Marsh
Company StatusActive
Company Number01087117
CategoryPrivate Limited Company
Incorporation Date15 December 1972(51 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Susan Patricia Folley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(25 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleProperty Admin.
Country of ResidenceUnited Kingdom
Correspondence AddressHighgrounds Harleyford Lane
Henley Road
Marlow
Buckinghamshire
SL7 2DU
Director NameMr Robert Charles Marsh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(31 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House
Harleyford Estate, Henley Road
Marlow
Buckinghamshire
SL7 2DX
Secretary NameMrs Lynda Catchpole
StatusCurrent
Appointed31 March 2015(42 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameBrian Savill Folley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(19 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 15 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowgrounds Farmhouse
Harleyford Lane
Marlow
Buckinghamshire
SL7 2DU
Director NameGeoffrey Archie Folley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 1998)
RoleCompany Director
Correspondence AddressThe Dower House Harleyford
Marlow
Buckinghamshire
SL7 2DX
Director NameJohn Moreton Phillips
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(19 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 January 1993)
RoleSolicitor
Correspondence Address1 Gunpowder Square
Printer Street
London
EC4A 3DE
Secretary NameJohn Moreton Phillips
NationalityBritish
StatusResigned
Appointed13 February 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 February 1993)
RoleCompany Director
Correspondence Address1 Gunpowder Square
Printer Street
London
EC4A 3DE
Secretary NameBrian Savill Folley
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowgrounds Farmhouse
Harleyford Lane
Marlow
Buckinghamshire
SL7 2DU
Director NameMr Colin Richard Watts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(25 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Welbeck Street
London
W1G 8EA
Secretary NameMr Robert James Fordham
NationalityBritish
StatusResigned
Appointed05 February 1998(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wootton Road
Henley On Thames
Oxfordshire
RG9 1QD
Secretary NameMr Stephen Donald Purr
NationalityBritish
StatusResigned
Appointed29 January 2002(29 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Secretary NameAlexandra Savill Marsh
NationalityBritish
StatusResigned
Appointed05 November 2002(29 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 November 2008)
RoleCompany Director
Correspondence AddressHome Farmhouse
Harleyford Estate
Marlow
Buckinghamshire
SL7 2DX
Secretary NameMrs Michelle Spicer
NationalityBritish
StatusResigned
Appointed24 November 2008(35 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leacroft Close
Staines
Middlesex
TW18 4NP

Contact

Websitesheppertonmarina.com
Email address[email protected]
Telephone01932 243722
Telephone regionWeybridge

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

16.5k at £1Harleyford Properties LTD
50.00%
Ordinary A
16.5k at £1Harleyford Properties LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,318,100
Cash£1,554,793
Current Liabilities£841,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

18 January 2022Delivered 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 2016Delivered 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 2010Delivered 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 1995Delivered 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 1979Delivered 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 1975Delivered 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

Filing History

27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
20 January 2022Registration of charge 010871170006, created on 18 January 2022 (46 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Registration of charge 010871170005, created on 15 December 2016 (8 pages)
16 December 2016Registration of charge 010871170005, created on 15 December 2016 (8 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 32,906
(5 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 32,906
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Termination of appointment of Michelle Spicer as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Michelle Spicer as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 32,906
(6 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 32,906
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 32,906
(6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 32,906
(6 pages)
13 February 2014Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page)
13 February 2014Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts made up to 31 March 2011 (10 pages)
12 December 2011Accounts made up to 31 March 2011 (10 pages)
7 June 2011Termination of appointment of Brian Folley as a director (1 page)
7 June 2011Director's details changed for Mrs Susan Patricia Folley on 14 May 2011 (2 pages)
7 June 2011Termination of appointment of Brian Folley as a director (1 page)
7 June 2011Director's details changed for Mrs Susan Patricia Folley on 14 May 2011 (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 April 2010Termination of appointment of Colin Watts as a director (1 page)
13 April 2010Termination of appointment of Colin Watts as a director (1 page)
24 February 2010Director's details changed for Colin Richard Watts on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Colin Richard Watts on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Registered office address changed from 41 Welbeck Street London W1M 8HD on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 41 Welbeck Street London W1M 8HD on 23 February 2010 (1 page)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 February 2009Director's change of particulars / susan folley / 14/02/2008 (2 pages)
26 February 2009Director's change of particulars / susan folley / 14/02/2008 (2 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
25 November 2008Secretary appointed mrs michelle spicer (1 page)
25 November 2008Appointment terminated secretary alexandra marsh (1 page)
25 November 2008Appointment terminated secretary alexandra marsh (1 page)
25 November 2008Secretary appointed mrs michelle spicer (1 page)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
5 March 2007Return made up to 13/02/07; full list of members (3 pages)
5 March 2007Return made up to 13/02/07; full list of members (3 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
15 March 2006Return made up to 13/02/06; full list of members (8 pages)
15 March 2006Return made up to 13/02/06; full list of members (8 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
18 April 2005Return made up to 13/02/05; full list of members (8 pages)
18 April 2005Return made up to 13/02/05; full list of members (8 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Return made up to 13/02/04; full list of members (7 pages)
1 March 2004Return made up to 13/02/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
3 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (1 page)
16 January 2003New secretary appointed (1 page)
14 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 March 2002Return made up to 13/02/02; full list of members (7 pages)
21 March 2002Return made up to 13/02/02; full list of members (7 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 February 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
16 February 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 May 2000Return made up to 13/02/00; full list of members (7 pages)
16 May 2000Return made up to 13/02/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 May 1999Return made up to 13/02/99; full list of members (10 pages)
14 May 1999Return made up to 13/02/99; full list of members (10 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 April 1997Return made up to 13/02/97; no change of members (6 pages)
14 April 1997Return made up to 13/02/97; no change of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 February 1996Return made up to 13/02/96; full list of members (10 pages)
27 February 1996Return made up to 13/02/96; full list of members (10 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
30 March 1995Return made up to 13/02/95; no change of members (6 pages)
30 March 1995Return made up to 13/02/95; no change of members (6 pages)
27 February 1995Memorandum and Articles of Association (15 pages)
27 February 1995Memorandum and Articles of Association (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
2 December 1994Accounts made up to 31 March 1994 (12 pages)
8 June 1994Return made up to 13/02/94; change of members (7 pages)
11 February 1994Accounts made up to 31 March 1993 (13 pages)
23 June 1993New secretary appointed (2 pages)
14 May 1993Return made up to 13/02/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 March 1993Director resigned (2 pages)
29 January 1993Accounts made up to 31 March 1992 (11 pages)
4 March 1992Accounts made up to 31 March 1991 (12 pages)
4 March 1992Return made up to 13/02/92; no change of members (9 pages)
18 December 1991Secretary resigned;new secretary appointed (2 pages)
18 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1991Declaration of satisfaction of mortgage/charge (1 page)
26 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1991Full group accounts made up to 31 March 1990 (13 pages)
6 March 1991Return made up to 13/02/91; no change of members (17 pages)
14 June 1990Return made up to 13/02/90; full list of members (4 pages)
19 February 1990Full group accounts made up to 31 March 1989 (12 pages)
21 September 1989Full group accounts made up to 31 March 1988 (12 pages)
21 September 1989Return made up to 11/09/89; full list of members (7 pages)
11 October 1988Return made up to 02/08/88; full list of members (8 pages)
22 July 1988Accounts made up to 31 March 1987 (12 pages)
14 August 1987Return made up to 30/04/87; full list of members (7 pages)
5 May 1987Accounts made up to 30 November 1985 (12 pages)