Company NameMarcol Developments Limited
DirectorMark Neil Steinberg
Company StatusActive
Company Number01277740
CategoryPrivate Limited Company
Incorporation Date17 September 1976(47 years, 7 months ago)
Previous NameGillside Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1977(1 year, 2 months after company formation)
Appointment Duration46 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMrs Penelope Ann Steinberg
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 3 months after company formation)
Appointment Duration26 years (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN

Contact

Telephone020 74020402
Telephone regionLondon

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Mark Neil Steinberg
99.00%
Ordinary
1 at £1Mrs Penelope Ann Steinberg
1.00%
Ordinary

Financials

Year2014
Net Worth-£32,196
Cash£84
Current Liabilities£35,038

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

28 February 1985Delivered on: 6 March 1985
Satisfied on: 23 September 2014
Persons entitled: Edward Manson & Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 20 lees place london W1 t/n:- ngl 93469. (see doc M26). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1983Delivered on: 12 May 1983
Satisfied on: 23 September 2014
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: L/H premises at 15 ranelagh grove city of westminster T.N. ngl 410811. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1981Delivered on: 2 December 1981
Satisfied on: 23 September 2014
Persons entitled: Edward Manson & Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 15 ranelagh grove london SW1.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 October 1981Delivered on: 14 October 1981
Satisfied on: 23 September 2014
Persons entitled: Edward Manson & Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold premises at 37A great cumberland place london W1.
Fully Satisfied
2 September 1981Delivered on: 16 September 1981
Satisfied on: 23 September 2014
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: L/H 37A great cumberland place london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1981Delivered on: 15 August 1981
Satisfied on: 23 September 2014
Persons entitled: Edward Manson & Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 37A great cumberland place, london W7.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 April 1981Delivered on: 2 April 1981
Satisfied on: 23 September 2014
Persons entitled: Tenure Grade Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company both current and future.
Fully Satisfied
11 July 1980Delivered on: 25 July 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 37A great cumberland place, W1, london borough of city of westminster.
Fully Satisfied
3 November 1992Delivered on: 10 November 1992
Satisfied on: 23 September 2014
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing to the company under or by virtue of the deed dated 1/4/92 relating to the sale of the property k/a 10 wadham gardens, l/b of camden together with the benefit of all securities for the same.
Fully Satisfied
6 October 1992Delivered on: 19 October 1992
Satisfied on: 23 September 2014
Persons entitled: Barclays Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's share of the net proceeds of sale and of the net rents and profits till sale of the property k/a flat 36, fursecroft, george street, l/b of city of westminster t/no. NGL594067 and all the interest of the company under the trusts affecting the property.
Fully Satisfied
6 October 1992Delivered on: 19 October 1992
Satisfied on: 23 September 2014
Persons entitled: Barclays Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's share of the net proceeds of sale and of the net rents and profits till sale of the property k/a 55 englands lane, l/b of camden t/no. NGL676066 and all interest of the company under the trusts affecting the property.
Fully Satisfied
6 October 1992Delivered on: 19 October 1992
Satisfied on: 23 September 2014
Persons entitled: Barclays Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's share of the net proceeds of sale and of the net rents and profits till sale of the property k/a 19A buckingham road, l/b of hackney t/no. EGL249933 and all other interest of the company under the trusts affecting the property.
Fully Satisfied
29 February 1980Delivered on: 5 March 1980
Persons entitled: Twentieth Century Banking Corporation LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital l/h property known as 37A great cumberland place london W1.
Fully Satisfied

Filing History

8 January 2024Director's details changed for Mr Mark Neil Steinberg on 28 December 2023 (2 pages)
8 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 January 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 January 2018Termination of appointment of Penelope Ann Steinberg as a secretary on 8 January 2018 (2 pages)
15 January 2018Termination of appointment of Penelope Ann Steinberg as a secretary on 8 January 2018 (1 page)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
24 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
23 September 2014Satisfaction of charge 3 in full (4 pages)
23 September 2014Satisfaction of charge 7 in full (4 pages)
23 September 2014Satisfaction of charge 10 in full (4 pages)
23 September 2014Satisfaction of charge 13 in full (4 pages)
23 September 2014Satisfaction of charge 9 in full (4 pages)
23 September 2014Satisfaction of charge 3 in full (4 pages)
23 September 2014Satisfaction of charge 6 in full (4 pages)
23 September 2014Satisfaction of charge 5 in full (4 pages)
23 September 2014Satisfaction of charge 6 in full (4 pages)
23 September 2014Satisfaction of charge 11 in full (4 pages)
23 September 2014Satisfaction of charge 8 in full (4 pages)
23 September 2014Satisfaction of charge 13 in full (4 pages)
23 September 2014Satisfaction of charge 4 in full (4 pages)
23 September 2014Satisfaction of charge 9 in full (4 pages)
23 September 2014Satisfaction of charge 4 in full (4 pages)
23 September 2014Satisfaction of charge 8 in full (4 pages)
23 September 2014Satisfaction of charge 10 in full (4 pages)
23 September 2014Satisfaction of charge 11 in full (4 pages)
23 September 2014Satisfaction of charge 12 in full (4 pages)
23 September 2014Satisfaction of charge 7 in full (4 pages)
23 September 2014Satisfaction of charge 5 in full (4 pages)
23 September 2014Satisfaction of charge 12 in full (4 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 February 2009Return made up to 29/12/08; full list of members (3 pages)
12 February 2009Return made up to 29/12/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 March 2008Return made up to 29/12/07; full list of members (3 pages)
5 March 2008Return made up to 29/12/07; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
19 January 2005Location of register of members (1 page)
19 January 2005Location of register of members (1 page)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 December 2004Registered office changed on 11/12/04 from: 124-130 seymour place london W1H 1BG (1 page)
11 December 2004Registered office changed on 11/12/04 from: 124-130 seymour place london W1H 1BG (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 January 2004Return made up to 29/12/03; full list of members (6 pages)
16 January 2004Return made up to 29/12/03; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 January 2003Return made up to 29/12/02; full list of members (6 pages)
15 January 2003Return made up to 29/12/02; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 February 2002Return made up to 29/12/01; full list of members (6 pages)
6 February 2002Return made up to 29/12/01; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 February 2000Return made up to 29/12/99; full list of members (6 pages)
21 February 2000Return made up to 29/12/99; full list of members (6 pages)
20 January 2000Full accounts made up to 31 December 1998 (10 pages)
20 January 2000Full accounts made up to 31 December 1998 (10 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 December 1998Full accounts made up to 31 December 1997 (8 pages)
15 December 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 February 1998Return made up to 29/12/97; full list of members (5 pages)
12 February 1998Secretary's particulars changed (1 page)
12 February 1998Secretary's particulars changed (1 page)
12 February 1998Return made up to 29/12/97; full list of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
28 January 1997Accounts for a small company made up to 31 December 1993 (9 pages)
28 January 1997Accounts for a small company made up to 31 December 1993 (9 pages)
28 January 1997Accounts for a small company made up to 31 December 1994 (9 pages)
28 January 1997Accounts for a small company made up to 31 December 1994 (9 pages)
27 January 1997Full accounts made up to 31 December 1995 (8 pages)
27 January 1997Full accounts made up to 31 December 1995 (8 pages)
9 January 1997Return made up to 29/12/96; full list of members (4 pages)
9 January 1997Return made up to 29/12/96; full list of members (4 pages)
26 November 1996Full accounts made up to 31 December 1992 (11 pages)
26 November 1996Full accounts made up to 31 December 1992 (11 pages)
5 January 1996Return made up to 29/12/95; full list of members (7 pages)
5 January 1996Return made up to 29/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 March 1990Return made up to 29/12/89; full list of members (7 pages)
2 March 1990Return made up to 29/12/89; full list of members (7 pages)
20 February 1990Full accounts made up to 31 December 1988 (9 pages)
20 February 1990Full accounts made up to 31 December 1988 (9 pages)
12 May 1989Return made up to 30/12/88; full list of members (7 pages)
12 May 1989Return made up to 30/12/88; full list of members (7 pages)
10 May 1989Full accounts made up to 31 December 1987 (9 pages)
10 May 1989Full accounts made up to 31 December 1987 (9 pages)
27 April 1988Full accounts made up to 31 December 1986 (8 pages)
27 April 1988Full accounts made up to 31 December 1986 (8 pages)
12 January 1988Return made up to 30/11/87; full list of members (6 pages)
12 January 1988Return made up to 30/11/87; full list of members (6 pages)
28 February 1987Return made up to 31/12/86; full list of members (7 pages)
28 February 1987Return made up to 31/12/86; full list of members (7 pages)
28 January 1987Full accounts made up to 31 December 1984 (8 pages)
28 January 1987Full accounts made up to 31 December 1985 (16 pages)
28 January 1987Full accounts made up to 31 December 1985 (16 pages)
28 January 1987Full accounts made up to 31 December 1984 (8 pages)
17 September 1976Incorporation (12 pages)
17 September 1976Incorporation (12 pages)