Company NameMarchborder Limited
Company StatusActive
Company Number01992420
CategoryPrivate Limited Company
Incorporation Date24 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameHoward Alan Pearlman
NationalityBritish
StatusCurrent
Appointed31 August 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Howard Alan Pearlman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr William Patrick Tuffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2023(37 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Andrew Edward Bliss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(37 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr James Neil Thomson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(37 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Patrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Secretary NameMr Paul Laurence Huberman
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed19 October 1994(8 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ

Contact

Websitestructadene.co.uk

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Structadene LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 1 day from now)

Charges

30 December 1998Delivered on: 8 January 1999
Persons entitled: Bank Leumi (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from structadene limited to the chargee.
Particulars: The f/h property k/a 37 st mary's gardens london any shares or membership rights in respect of the property and the benefit of all insurance policies and all guarantees and warranties. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 1991Delivered on: 16 October 1991
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

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 property k/a 18 and 20 stanley road, carshalton l/b of sutton title no. Sgl 12628 f/h property k/a 61 union street, croydon l/b of croydon title no: sgl 469136 (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1989Delivered on: 6 April 1989
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 14/3/89 and this charge.
Particulars: F/H pieces or parcels of land k/a the ticklerton estate in the parishes of eaton under heywood and hope bowdler county of shropshire (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 June 1988Delivered on: 22 June 1988
Persons entitled: Hongkong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 31/5/88.
Particulars: 30-35; 37-39; 41 and 42 st mary's gardens kennington london SE11. All buildings and erections and fixtures and fittings and fixed plant and machinery (for full details see doc). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 1986Delivered on: 21 April 1986
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24/3/86 and this charge.
Particulars: F/H land and property known as 331,33A more street, 239, 241,243 and 245 graham road in the london borough of hackney t/n 224004 f/h land known as 247, 249, 251, 253, 255 and 267 graham road in the london borough of hackney t/n 426476 (for full details see doc M16).
Outstanding
7 April 1986Delivered on: 21 April 1986
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24/3/86 and this charge.
Particulars: By way of legal mortgage all those dwellinghouses and gardens situate at and known as nos 3,4,5,8,12,13,15,19,20 and 24 gainsthorpe road east kirton lindsey in the county of humberside (for full details see doc M15).
Outstanding
7 April 1986Delivered on: 21 April 1986
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24/3/86 and this charge.
Particulars: F/H property and the building known as devonshire court, wickham road, shirley in the london borough of croydon t/n sy 45006 legal mortgage over all buildings, erections, fixtures and fittings etc (for full details see doc M14). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 1986Delivered on: 21 April 1986
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24/3/86 and this charge.
Particulars: F/H property and land known as st raphad oak tree road milford in the county of surrey t/n sy 150598 f/h land known as cobden house chapel lane milford, surrey t/n sy 213403 f/h land known as 15,17, and 19 chapel lane milford t/n sy 255264 f/h land known as 57,63,65 and 69 chapel lane 1,2,3,4,5 and 7 hurst farm close milford t/n sy 547888 (for full details see doc M13).
Outstanding
7 April 1986Delivered on: 21 April 1986
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24/3/86 and this charge.
Particulars: 1) legal mortgage over dwellinghouses together with the gardens thereto and known as nos 1,3,5,9,15,17,19,21,23,25,27 and 29 hambridge road and numbers 2,6,8,10,12,14 and 16 old road, bishops stchington in the county of warwickshire secondly all those dwellinghouses situate and known as nos 3,7,9,11 and 119 (formerly 13) chapel street no 2 station road, "rob roy" high street and "maryville" and "glenhill" station road, bishops stchington 2) by way of first legal mortgage all buildings and erections and fixtures etc 3) floating chage over moveable plant machinery etc (for full details see doc M12).
Outstanding

Filing History

2 February 2024Satisfaction of charge 6 in full (1 page)
2 February 2024Satisfaction of charge 4 in full (1 page)
2 February 2024Satisfaction of charge 7 in full (1 page)
2 February 2024Satisfaction of charge 3 in full (1 page)
2 February 2024Satisfaction of charge 5 in full (1 page)
2 February 2024Satisfaction of charge 8 in full (1 page)
2 February 2024Satisfaction of charge 2 in full (1 page)
2 February 2024Satisfaction of charge 1 in full (2 pages)
19 January 2024Director's details changed for Mr Andrew Edward Bliss on 1 January 2024 (2 pages)
19 December 2023Appointment of Mr William Patrick Tuffy as a director on 19 December 2023 (2 pages)
19 December 2023Appointment of Mr James Neil Thomson as a director on 19 December 2023 (2 pages)
19 December 2023Appointment of Mr Andrew Edward Bliss as a director on 19 December 2023 (2 pages)
30 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
26 July 2022Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages)
25 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
24 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
27 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
27 September 2010Appointment of Howard Alan Pearlman as a secretary (3 pages)
27 September 2010Appointment of Howard Alan Pearlman as a secretary (3 pages)
20 September 2010Termination of appointment of Patrick Colvin as a director (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a director (1 page)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
25 June 2009Return made up to 10/05/09; full list of members (3 pages)
25 June 2009Return made up to 10/05/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 July 2008Return made up to 10/05/08; full list of members (3 pages)
4 July 2008Return made up to 10/05/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
27 June 2007Return made up to 10/05/07; full list of members (2 pages)
27 June 2007Return made up to 10/05/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
18 May 2005Return made up to 10/05/05; full list of members (2 pages)
18 May 2005Return made up to 10/05/05; full list of members (2 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
18 June 2004Return made up to 10/05/04; full list of members (2 pages)
18 June 2004Return made up to 10/05/04; full list of members (2 pages)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 June 2003Return made up to 10/05/03; full list of members (2 pages)
27 June 2003Return made up to 10/05/03; full list of members (2 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
22 May 2002Return made up to 10/05/02; full list of members (5 pages)
22 May 2002Return made up to 10/05/02; full list of members (5 pages)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
31 May 2001Return made up to 10/05/01; full list of members (5 pages)
31 May 2001Return made up to 10/05/01; full list of members (5 pages)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
22 June 2000Return made up to 31/05/00; full list of members (8 pages)
22 June 2000Return made up to 31/05/00; full list of members (8 pages)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
22 July 1999Registered office changed on 22/07/99 from: 116 clarence road clapton london E5 8JA (1 page)
22 July 1999Registered office changed on 22/07/99 from: 116 clarence road clapton london E5 8JA (1 page)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
21 December 1998Return made up to 15/10/98; full list of members (6 pages)
21 December 1998Return made up to 15/10/98; full list of members (6 pages)
29 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
29 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 November 1997Return made up to 15/10/97; no change of members (4 pages)
12 November 1997Return made up to 15/10/97; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 November 1996Return made up to 15/10/96; no change of members (4 pages)
7 November 1996Return made up to 15/10/96; no change of members (4 pages)
7 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 November 1995Return made up to 15/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1995Return made up to 15/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
24 February 1986Certificate of incorporation (1 page)
24 February 1986Certificate of incorporation (1 page)