Company NameMarcolt Securities Limited
DirectorsWilliam Maxwell McGuire and Nicholas James Drake
Company StatusActive
Company Number01414796
CategoryPrivate Limited Company
Incorporation Date14 February 1979(45 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Maxwell McGuire
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Addison Avenue
London
W11 4QS
Secretary NameNicholas James Drake
NationalityBritish
StatusCurrent
Appointed29 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Avenue
London
W11 4QS
Director NameNicholas James Drake
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(24 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Avenue
London
W11 4QS
Director NameDorothy McGuire
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(11 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 New Cavendish Court
39 New Cavendish Street
London
W1M 9TN

Contact

Telephone020 72427677
Telephone regionLondon

Location

Registered AddressTobin Associates
4th Floor
63 66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

66 at £1William Maxwell Mcguire
66.00%
Ordinary
34 at £1Nicholas Drake
34.00%
Ordinary

Financials

Year2014
Net Worth£6,275,661
Cash£802,530
Current Liabilities£32,935

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

29 January 1991Delivered on: 11 February 1991
Satisfied on: 12 September 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: 9 and 10 dorset street, london borough of city of westminster t/n ln 104857.
Fully Satisfied
10 July 1987Delivered on: 15 July 1987
Satisfied on: 12 September 1991
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37, 39 & 41 new cavendish st and 2 westmoreland street london W1 t/n: 407936 together with fixed machinery fixtures implements and utensils.
Fully Satisfied
23 November 1984Delivered on: 29 November 1984
Satisfied on: 12 September 1991
Persons entitled: Wintrust Securities 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 1 weymouth st 157A and 157B great portland street westminster t/n:- ngl 65560.
Fully Satisfied
1 October 1982Delivered on: 5 October 1982
Satisfied on: 12 September 1991
Persons entitled: Wintrust Securities Limited

Classification: Deed of transfer
Secured details: Varying the property described in the legal charge d/d 26/3/80.
Particulars: 9 & 10 dorset street, london W.1.including all and singular fixed machinery, buildings, erections and other fixtures and fittings erected on or affixed to the land charged. T.N. ln 104857.
Fully Satisfied
18 November 1981Delivered on: 24 November 1981
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/41 new cavendish street london W1 2 westmoreland street london. Title no. 407936 6 ennismore gardens, london SW7 ln 130181.
Fully Satisfied
7 March 1980Delivered on: 10 March 1980
Satisfied on: 12 September 1991
Persons entitled:
G.W. Basford
J.R. Chappell
J. Fisher

Classification: Legal charge
Secured details: £65,000.00 with interest thereon.
Particulars: F/H at 12/14 cheval place london SW7 T.no. Ln 98813.
Fully Satisfied
23 February 1979Delivered on: 6 March 1979
Satisfied on: 12 September 1991
Persons entitled: Burlington Investments LTD

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 12/14 cheval place london SW7 title no. Ln 98813.
Fully Satisfied
6 July 1988Delivered on: 8 July 1988
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 9 & 10 dorset street l/b of westminster title no. Ln 104857 l/hold property k/as 1 weymouth street 157A and 157B great portland street l/b of westminster title no ngl 65560 the fixed machinery buildings erections & other fixtures & fittings now erected on or affixed to the said land.
Outstanding
9 June 1983Delivered on: 14 June 1983
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: L/H property k/a weymouth court, 1 weymouth street and 157A & 157B great portland street, london W1 tn: ngl 65560.
Outstanding

Filing History

12 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
7 January 2024Micro company accounts made up to 5 April 2023 (3 pages)
6 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 October 2022Micro company accounts made up to 5 April 2022 (3 pages)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
21 September 2021Micro company accounts made up to 5 April 2021 (3 pages)
11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 5 April 2019 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
7 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
19 December 2012Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
19 December 2012Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
19 December 2012Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for William Maxwell Mcguire on 29 December 2009 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Nicholas James Drake on 29 December 2009 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for William Maxwell Mcguire on 29 December 2009 (2 pages)
19 January 2010Director's details changed for Nicholas James Drake on 29 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 January 2009Return made up to 29/12/08; full list of members (4 pages)
9 January 2009Return made up to 29/12/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 August 2008Registered office changed on 28/08/2008 from c/o tobin associates third floor boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
28 August 2008Registered office changed on 28/08/2008 from c/o tobin associates third floor boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 January 2007Return made up to 29/12/06; full list of members (7 pages)
20 January 2007Return made up to 29/12/06; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
16 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
16 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
28 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
8 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003New director appointed (1 page)
23 October 2003New director appointed (1 page)
14 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
6 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
5 June 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
5 June 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
6 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 29/12/00; full list of members (6 pages)
9 April 2001Return made up to 29/12/00; full list of members (6 pages)
12 February 2001Full accounts made up to 30 June 2000 (13 pages)
12 February 2001Full accounts made up to 30 June 2000 (13 pages)
3 March 2000Full accounts made up to 30 June 1999 (11 pages)
3 March 2000Full accounts made up to 30 June 1999 (11 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
29 January 1999Return made up to 29/12/98; full list of members (6 pages)
29 January 1999Return made up to 29/12/98; full list of members (6 pages)
28 April 1998Full accounts made up to 30 June 1997 (12 pages)
28 April 1998Full accounts made up to 30 June 1997 (12 pages)
19 December 1997Return made up to 29/12/97; no change of members (4 pages)
19 December 1997Return made up to 29/12/97; no change of members (4 pages)
16 April 1997Full accounts made up to 30 June 1996 (12 pages)
16 April 1997Full accounts made up to 30 June 1996 (12 pages)
14 February 1997Return made up to 29/12/96; no change of members (4 pages)
14 February 1997Return made up to 29/12/96; no change of members (4 pages)
13 May 1996Return made up to 29/12/95; full list of members (6 pages)
13 May 1996Return made up to 29/12/95; full list of members (6 pages)
8 February 1996Full accounts made up to 30 June 1995 (12 pages)
8 February 1996Full accounts made up to 30 June 1995 (12 pages)
26 April 1995Full accounts made up to 30 June 1994 (12 pages)
26 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
8 July 1988Particulars of mortgage/charge (3 pages)
8 July 1988Particulars of mortgage/charge (3 pages)
14 June 1983Particulars of property mortgage/charge (3 pages)
14 June 1983Particulars of property mortgage/charge (3 pages)
26 April 1979Allotment of shares (2 pages)
26 April 1979Allotment of shares (2 pages)
14 February 1979Incorporation (15 pages)
14 February 1979Incorporation (15 pages)