Company NameDonovan Marrison Limited
DirectorsValerie Norma Donovan and Valerie Dee Donovan
Company StatusActive
Company Number01246555
CategoryPrivate Limited Company
Incorporation Date1 March 1976(48 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Valerie Norma Donovan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sheen Road
Richmond
Surrey
TW9 1AD
Secretary NameValerie Dee Donovan
NationalityBritish
StatusCurrent
Appointed15 June 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sheen Road
Richmond
Surrey
TW9 1AD
Director NameValerie Dee Donovan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(23 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Sheen Road
Richmond
Surrey
TW9 1AD
Director NameBernard Patrick Donovan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 1995)
RoleEmployment Consultant
Correspondence AddressThe Gardeners House
Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameLynda Margaret Hawkins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat K Riverside House
Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameLynda Margaret Hawkins
NationalityBritish
StatusResigned
Appointed09 November 1991(15 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat K Riverside House
Water Lane
Richmond
Surrey
TW9 1TJ

Contact

Websitedonovanmarrison.ltd.uk
Telephone020 89407873
Telephone regionLondon

Location

Registered Address19 Sheen Road
Richmond
Surrey
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Valerie Dee Donovan
45.00%
Ordinary
45 at £1Valerie Norma Donovan
45.00%
Ordinary
10 at £1Lynda Margaret Hawkins
10.00%
Ordinary

Financials

Year2014
Net Worth£1,055,650
Cash£758,614
Current Liabilities£81,064

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

14 June 1988Delivered on: 15 June 1988
Satisfied on: 28 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 1984Delivered on: 2 January 1985
Satisfied on: 28 February 1998
Persons entitled: Midland 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 lands & premises being:- 19 sheen road, richmond title no. Sgl 260517.
Fully Satisfied
30 March 1984Delivered on: 6 April 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all please see doc M22. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

24 December 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
24 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
7 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mrs Valerie Norma Donovan on 7 October 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Secretary's details changed for Valerie Dee Donovan on 12 July 2013 (1 page)
19 December 2013Secretary's details changed for Valerie Dee Donovan on 12 July 2013 (1 page)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
18 December 2013Director's details changed for Valerie Dee Donovan on 12 July 2013 (2 pages)
18 December 2013Director's details changed for Valerie Dee Donovan on 12 July 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Valerie Dee Donovan on 9 October 2009 (2 pages)
17 November 2009Director's details changed for Valerie Dee Donovan on 9 October 2009 (2 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Valerie Dee Donovan on 9 October 2009 (2 pages)
16 November 2009Director's details changed for Valerie Norma Donovan on 9 October 2009 (2 pages)
16 November 2009Director's details changed for Valerie Norma Donovan on 9 October 2009 (2 pages)
16 November 2009Director's details changed for Valerie Norma Donovan on 9 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 February 2009Return made up to 09/11/08; full list of members (4 pages)
13 February 2009Return made up to 09/11/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Return made up to 09/11/07; no change of members (7 pages)
10 December 2007Return made up to 09/11/07; no change of members (7 pages)
10 January 2007Return made up to 09/11/06; full list of members (7 pages)
10 January 2007Return made up to 09/11/06; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 09/11/05; full list of members (7 pages)
17 February 2006Return made up to 09/11/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 09/11/04; full list of members (7 pages)
10 January 2005Return made up to 09/11/04; full list of members (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (14 pages)
17 January 2004Full accounts made up to 31 March 2003 (14 pages)
13 January 2004Return made up to 09/11/03; full list of members (7 pages)
13 January 2004Return made up to 09/11/03; full list of members (7 pages)
27 March 2003Return made up to 09/11/02; full list of members (7 pages)
27 March 2003Return made up to 09/11/02; full list of members (7 pages)
24 January 2003Full accounts made up to 31 March 2002 (14 pages)
24 January 2003Registered office changed on 24/01/03 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
24 January 2003Full accounts made up to 31 March 2002 (14 pages)
24 January 2003Registered office changed on 24/01/03 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
15 January 2002Return made up to 09/11/01; full list of members (6 pages)
15 January 2002Return made up to 09/11/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 March 2000 (16 pages)
22 February 2001Full accounts made up to 31 March 2000 (16 pages)
27 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
23 January 2000Full accounts made up to 31 March 1999 (14 pages)
23 January 2000Full accounts made up to 31 March 1999 (14 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
10 November 1999Return made up to 09/11/99; full list of members (8 pages)
10 November 1999Return made up to 09/11/99; full list of members (8 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
23 December 1998Full accounts made up to 31 March 1998 (14 pages)
23 December 1998Full accounts made up to 31 March 1998 (14 pages)
11 December 1998Return made up to 09/11/98; no change of members (4 pages)
11 December 1998Return made up to 09/11/98; no change of members (4 pages)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Return made up to 09/11/97; full list of members (6 pages)
13 January 1998Return made up to 09/11/97; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 March 1997Return made up to 09/11/96; no change of members (4 pages)
11 March 1997Return made up to 09/11/96; no change of members (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (14 pages)
26 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 November 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Full accounts made up to 31 March 1995 (12 pages)
17 August 1995Full accounts made up to 31 March 1995 (12 pages)
11 July 1995Director resigned (1 page)
11 July 1995Director resigned (1 page)