Company NameMarloes Reversions Ltd
DirectorsCaroline Elizabeth Fry and Richard Alan Fry
Company StatusActive
Company Number01999413
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Previous NamesSausage Shop Limited(The) and 21 Marloes Road Limited

Business Activity

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

Directors

Director NameDr Caroline Elizabeth Fry
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Richard Alan Fry
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Secretary NameMr Richard Alan Fry
NationalityBritish
StatusCurrent
Appointed22 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1C.e. Fry
50.00%
Ordinary
50 at £1R.a. Fry
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,939
Current Liabilities£1,939

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

26 January 2017Delivered on: 31 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
26 January 2017Delivered on: 31 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 52 moreton street london t/no. NGL313452.
Outstanding
20 January 2009Delivered on: 6 February 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and richard alan fry to the chargee on any account whatsoever.
Particulars: 52 moreton street london t/n NGL313452 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 January 1988Delivered on: 5 February 1988
Satisfied on: 17 December 2007
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: 21, marloes road, l/b of kensington & chelsea title number LN67777.
Fully Satisfied
13 March 1997Delivered on: 15 March 1997
Satisfied on: 4 June 1998
Persons entitled: James Charles Street

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: F/H premises 52 moreton street, london t/no: ngl 313452.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 October 2023Director's details changed for Mr Richard Alan Fry on 27 April 2023 (2 pages)
18 October 2023Director's details changed for Dr Caroline Elizabeth Fry on 27 April 2023 (2 pages)
18 October 2023Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
9 February 2017Satisfaction of charge 3 in full (4 pages)
9 February 2017Satisfaction of charge 3 in full (4 pages)
31 January 2017Registration of charge 019994130004, created on 26 January 2017 (16 pages)
31 January 2017Registration of charge 019994130004, created on 26 January 2017 (16 pages)
31 January 2017Registration of charge 019994130005, created on 26 January 2017 (20 pages)
31 January 2017Registration of charge 019994130005, created on 26 January 2017 (20 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
7 January 2008Amended accounts made up to 31 March 2006 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Amended accounts made up to 31 March 2006 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Return made up to 22/05/06; full list of members (7 pages)
8 August 2006Return made up to 22/05/06; full list of members (7 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 June 2005Return made up to 22/05/05; full list of members (2 pages)
16 June 2005Return made up to 22/05/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
12 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 September 2003Return made up to 22/05/03; full list of members (7 pages)
26 September 2003Return made up to 22/05/03; full list of members (7 pages)
28 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 May 2002Return made up to 22/05/02; full list of members (7 pages)
29 May 2002Return made up to 22/05/02; full list of members (7 pages)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001Return made up to 22/05/01; full list of members (6 pages)
7 June 2001Return made up to 22/05/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 1999Registered office changed on 07/12/99 from: 52 moreton street london SW1V 2PB (1 page)
7 December 1999Registered office changed on 07/12/99 from: 52 moreton street london SW1V 2PB (1 page)
22 June 1999Return made up to 22/05/99; no change of members (4 pages)
22 June 1999Return made up to 22/05/99; no change of members (4 pages)
25 May 1999Registered office changed on 25/05/99 from: c/o fry & company 10 hollywood road london SW10 9HY (1 page)
25 May 1999Registered office changed on 25/05/99 from: c/o fry & company 10 hollywood road london SW10 9HY (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Return made up to 22/05/98; full list of members (6 pages)
17 August 1998Return made up to 22/05/98; full list of members (6 pages)
1 July 1997Return made up to 22/05/97; no change of members (4 pages)
1 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1997Return made up to 22/05/97; no change of members (4 pages)
1 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1997Particulars of mortgage/charge (3 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
9 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1996Return made up to 22/05/96; no change of members
  • 363(287) ‐ Registered office changed on 09/08/96
(4 pages)
9 August 1996Return made up to 22/05/96; no change of members
  • 363(287) ‐ Registered office changed on 09/08/96
(4 pages)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1995Return made up to 22/05/95; full list of members (6 pages)
17 July 1995Return made up to 22/05/95; full list of members (6 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
27 January 1988Company name changed sausage shop LIMITED(the)\certificate issued on 28/01/88 (2 pages)
27 January 1988Company name changed sausage shop LIMITED(the)\certificate issued on 28/01/88 (2 pages)
21 January 1988Memorandum and Articles of Association (7 pages)
21 January 1988Memorandum and Articles of Association (7 pages)