Company NameMarchdown Limited
Company StatusActive
Company Number01117979
CategoryPrivate Limited Company
Incorporation Date12 June 1973(50 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnne Serena Glyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1992(18 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address106 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameCarrie Mary Boulton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(23 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address229 Popes Lane
Ealing
London
W5 4NH
Director NameBarry Doran
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed18 December 1998(25 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressFlat 4
106 Sutton Court Road, Chiswick
London
W4 3EQ
Director NameMiss Mary West
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(43 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Sutton Court Road
London
W4 3EQ
Director NameMs Eran Cutliffe
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(45 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Bridge Street
Kington
HR5 3DJ
Wales
Secretary NameMary Louise Sarah West
StatusCurrent
Appointed21 March 2024(50 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address106 Sutton Court Road
London
W4 3EQ
Director NameJanice Margaret Akers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1994)
RoleHousing Developer
Correspondence Address106 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameToby Nicholas Hall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 May 2000)
RoleReinsurance Clerk
Correspondence Address106 Sutton Court Road
Chiswick
London
W4 3EQ
Director NamePauline Helen Mansfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleTrading Executive
Correspondence Address43 Eaton Mews North
London
SW1X 8AS
Director NamePhilip James Sasson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 January 1992)
RoleSales Executive
Correspondence Address106 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameElizabeth Ann Timothy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 25 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
106 Sutton Court Road Chiswick
London
W4 3EQ
Secretary NameJanice Margaret Akers
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address106 Sutton Court Road
Chiswick
London
W4 3EQ
Secretary NameElizabeth Ann Timothy
NationalityBritish
StatusResigned
Appointed01 May 1994(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1995)
RoleAir Stewardess
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
106 Sutton Court Road Chiswick
London
W4 3EQ
Director NameMelanie Rylands
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1998)
RoleMarketing Manager
Correspondence AddressFlat 4 106 Sutton Court Road
Chiswick
London
W4 3EQ
Secretary NameMelanie Rylands
NationalityBritish
StatusResigned
Appointed19 October 1995(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1998)
RoleResearch Associate
Correspondence AddressFlat 4 106 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameKent William Boulton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2002)
RoleRetired
Correspondence Address229 Popes Lane
Ealing
London
W5 4NH
Secretary NameBarry Doran
NationalityIrish
StatusResigned
Appointed01 February 1999(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
106 Sutton Court Road, Chiswick
London
W4 3EQ
Director NameNicola Clare Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2002)
RoleSales Trainer
Correspondence AddressFlat 3
106 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameMr Laurie John Shelton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 106 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameBrigit McCarthy
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(33 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 106 Sutton Court Road
Chiswick
London
W4 3EQ
Secretary NameAnne Serena Glyn
NationalityBritish
StatusResigned
Appointed21 May 2007(33 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Sutton Court Road
Chiswick
London
W4 3EQ

Location

Registered Address106 Sutton Court Road
London
W4 3EQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £1Anne Serena Glyn
16.67%
Ordinary
1 at £1Barry Doran
16.67%
Ordinary
1 at £1Brigit Mccarthy
16.67%
Ordinary
1 at £1Corrie Boulton
16.67%
Ordinary
1 at £1Elizabeth Ann Timothy
16.67%
Ordinary
1 at £1Marchdown LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£13,976
Current Liabilities£14,794

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

9 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
20 December 2018Director's details changed for Ms Eran Cutliffe on 15 December 2018 (2 pages)
13 December 2018Appointment of Ms Eran Cutliffe as a director on 13 December 2018 (2 pages)
13 December 2018Termination of appointment of Brigit Mccarthy as a director on 13 December 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Appointment of Miss Mary West as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Miss Mary West as a director on 12 January 2017 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Termination of appointment of Elizabeth Ann Timothy as a director on 25 August 2016 (1 page)
8 September 2016Termination of appointment of Elizabeth Ann Timothy as a director on 25 August 2016 (1 page)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 6
(9 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 6
(9 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 6
(9 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 6
(9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(9 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(9 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Director's details changed for Elizabeth Ann Timothy on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Elizabeth Ann Timothy on 1 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
9 January 2013Director's details changed for Elizabeth Ann Timothy on 1 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 January 2011Director's details changed for Barry Doran on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from Flat 5 106 Sutton Court Road London W4 3EQ on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Flat 5 106 Sutton Court Road London W4 3EQ on 21 January 2011 (1 page)
21 January 2011Director's details changed for Barry Doran on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
18 January 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
18 January 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
25 January 2010Director's details changed for Elizabeth Ann Timothy on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Brigit Mccarthy on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Elizabeth Ann Timothy on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Barry Doran on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Anne Serena Glyn on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Brigit Mccarthy on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Carrie Mary Boulton on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Barry Doran on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Carrie Mary Boulton on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Anne Serena Glyn on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Brigit Mccarthy on 1 December 2009 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 January 2009Appointment terminated secretary barry doran (1 page)
21 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 January 2009Appointment terminated secretary barry doran (1 page)
21 January 2009Return made up to 31/12/08; full list of members (6 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 February 2005Return made up to 31/12/04; full list of members (10 pages)
2 February 2005Return made up to 31/12/04; full list of members (10 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 March 2003Return made up to 31/12/02; full list of members (9 pages)
5 March 2003Return made up to 31/12/02; full list of members (9 pages)
12 August 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 August 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (20 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (20 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 March 2001Return made up to 31/12/00; full list of members (8 pages)
8 March 2001Return made up to 31/12/00; full list of members (8 pages)
3 November 2000Director resigned (1 page)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Director resigned (1 page)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
17 November 1999Full accounts made up to 31 December 1998 (10 pages)
17 November 1999Full accounts made up to 31 December 1998 (10 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
19 January 1996Return made up to 31/12/95; no change of members (6 pages)
19 January 1996Return made up to 31/12/95; no change of members (6 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)