Company NameMarlborough Street Properties Limited
DirectorNicholas Mark Dawson
Company StatusActive
Company Number02269023
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Mark Dawson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(8 years, 9 months after company formation)
Appointment Duration26 years, 12 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 St Ninians Alexander Lane
Hutton
CM13 1AG
Director NameMr Brian Frederick Everest
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 1995)
RoleBuilder
Correspondence Address122 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6XA
Director NameKevin Richard Gregory
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 1997)
RoleClothing Manufacturer
Correspondence Address32 Westminster Gardens
Barkingside
Ilford
Essex
IG6 1PL
Secretary NameKevin Richard Gregory
NationalityBritish
StatusResigned
Appointed17 June 1991(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address32 Westminster Gardens
Barkingside
Ilford
Essex
IG6 1PL
Secretary NameSharon Marilyn Gregory
NationalityBritish
StatusResigned
Appointed12 May 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address32 Westminster Gardens
Barkingside
Ilford
Essex
IG6 1PL
Secretary NameSandra June Dawson
NationalityBritish
StatusResigned
Appointed08 April 1997(8 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 March 2010)
RoleCompany Director
Correspondence AddressBrora
Thorndon Approach, Herongate
Brentwood
Essex
CM13 3PA

Location

Registered Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Nicholas Mark Dawson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

22 April 2003Delivered on: 30 April 2003
Persons entitled: National Westminster 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: Construction house grenfall avenue hornchurch essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 April 2003Delivered on: 9 April 2003
Persons entitled: National Westminster 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: By way of legal mortgage glenhurst the close brentwood CM14 4JA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 2003Delivered on: 14 January 2003
Persons entitled: National Westminster 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: 3 pryres drive chelmsford essex CM1 1TP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2002Delivered on: 16 July 2002
Persons entitled: National Westminster 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: 39 mount crescent warley brentwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 1999Delivered on: 22 April 1999
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: F/H property k/a 55 woodman road warley brentwood essex t/no: EX306522. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 August 1997Delivered on: 4 September 1997
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: F/H property k/a 18 western avenue brentwood essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 August 1997Delivered on: 4 September 1997
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: F/H property k/a land adjacent to 87 wynndale road south woodford london t/n EGL93131. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 June 1997Delivered on: 27 June 1997
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: F/H property k/a 133 queen's road buckhurst hill essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 August 2021Delivered on: 20 August 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flats 1-10, st. Ninians, alexander lane, brentwood, CM13 1AG registered at h m land registry with title number EX726989.
Outstanding
9 August 2021Delivered on: 18 August 2021
Persons entitled: Lendinvest Btl Limited (Cn: 10845703)

Classification: A registered charge
Particulars: By fixed charge all present and future interest in freehold, leasehold or commonhold property whether registered or unregistered (except that effectively mortgaged under the mortgage deed, which includes the property named in box c).. By fixed charge the intellectual property.. All terms are as defined in the debenture.
Outstanding
9 August 2021Delivered on: 18 August 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flats 1-10, st. Ninians, alexander lane, brentwood, CM13 1AG registered at h m land registry with title number EX726989.
Outstanding
2 December 1988Delivered on: 16 December 1988
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: 26,Brook road, london, N16 t/no.ngl 415617.
Outstanding

Filing History

1 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
15 June 2023Satisfaction of charge 022690230010 in full (1 page)
7 November 2022Director's details changed for Mr Nicholas Mark Dawson on 7 November 2022 (2 pages)
4 November 2022Director's details changed for Mr Nicholas Mark Dawson on 4 November 2022 (2 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 September 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 October 2021Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 14 October 2021 (1 page)
26 August 2021Notification of Marlborough Street Property Holdings Ltd as a person with significant control on 2 July 2021 (2 pages)
25 August 2021Cessation of Nicholas Mark Dawson as a person with significant control on 2 July 2021 (1 page)
24 August 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
20 August 2021Registration of charge 022690230012, created on 10 August 2021 (4 pages)
18 August 2021Registration of charge 022690230011, created on 9 August 2021 (8 pages)
18 August 2021Registration of charge 022690230010, created on 9 August 2021 (4 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
12 November 2020Satisfaction of charge 2 in full (2 pages)
12 November 2020Satisfaction of charge 3 in full (2 pages)
12 November 2020Satisfaction of charge 6 in full (2 pages)
12 November 2020Satisfaction of charge 7 in full (2 pages)
12 November 2020Satisfaction of charge 9 in full (2 pages)
12 November 2020Satisfaction of charge 4 in full (2 pages)
12 November 2020Satisfaction of charge 8 in full (2 pages)
12 November 2020Satisfaction of charge 1 in full (1 page)
12 November 2020Satisfaction of charge 5 in full (2 pages)
30 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
6 February 2020Micro company accounts made up to 31 March 2019 (4 pages)
8 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Director's details changed for Mr Nicholas Mark Dawson on 2 January 2013 (2 pages)
13 August 2013Director's details changed for Mr Nicholas Mark Dawson on 2 January 2013 (2 pages)
13 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013Director's details changed for Mr Nicholas Mark Dawson on 2 January 2013 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages)
13 July 2012Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages)
13 July 2012Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Nicholas Dawson on 21 May 2010 (2 pages)
14 June 2010Director's details changed for Nicholas Dawson on 21 May 2010 (2 pages)
29 April 2010Termination of appointment of Sandra Dawson as a secretary (1 page)
29 April 2010Director's details changed for Nicholas Dawson on 16 April 2010 (2 pages)
29 April 2010Termination of appointment of Sandra Dawson as a secretary (1 page)
29 April 2010Director's details changed for Nicholas Dawson on 16 April 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 17/06/09; full list of members (3 pages)
14 July 2009Return made up to 17/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 17/06/08; full list of members (3 pages)
8 July 2008Return made up to 17/06/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 17/06/07; full list of members (2 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Return made up to 17/06/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 17/06/06; full list of members (6 pages)
5 September 2006Return made up to 17/06/06; full list of members (6 pages)
4 April 2006Registered office changed on 04/04/06 from: brora thorndon approach, herongate brentwood essex CM13 3PA (1 page)
4 April 2006Registered office changed on 04/04/06 from: brora thorndon approach, herongate brentwood essex CM13 3PA (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Return made up to 17/06/05; full list of members (2 pages)
14 September 2005Return made up to 17/06/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Return made up to 17/06/04; full list of members (6 pages)
10 August 2004Return made up to 17/06/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 September 2003Return made up to 17/06/03; full list of members (6 pages)
8 September 2003Return made up to 17/06/03; full list of members (6 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
23 July 2002Return made up to 17/06/02; full list of members (6 pages)
23 July 2002Return made up to 17/06/02; full list of members (6 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 July 2001Return made up to 17/06/01; full list of members (6 pages)
13 July 2001Return made up to 17/06/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 July 2000Director's particulars changed (1 page)
17 July 2000Secretary's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
17 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Secretary's particulars changed (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 September 1999Registered office changed on 13/09/99 from: 11 lincoln road south woodford london E18 2NE (1 page)
13 September 1999Registered office changed on 13/09/99 from: 11 lincoln road south woodford london E18 2NE (1 page)
14 July 1999Return made up to 17/06/99; no change of members (4 pages)
14 July 1999Return made up to 17/06/99; no change of members (4 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 September 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 July 1998Registered office changed on 03/07/98 from: 9 lincoln road south woodford london E18 2NE (1 page)
3 July 1998Registered office changed on 03/07/98 from: 9 lincoln road south woodford london E18 2NE (1 page)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
23 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1997Registered office changed on 04/07/97 from: 9 lincoln road south woodford london E18 2NE (1 page)
4 July 1997Registered office changed on 04/07/97 from: 9 lincoln road south woodford london E18 2NE (1 page)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Registered office changed on 23/06/97 from: langley house park road east finchley london N2 8EX (1 page)
23 June 1997Registered office changed on 23/06/97 from: langley house park road east finchley london N2 8EX (1 page)
8 June 1997Memorandum and Articles of Association (9 pages)
8 June 1997Memorandum and Articles of Association (9 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
8 September 1996Accounts for a small company made up to 31 March 1993 (5 pages)
8 September 1996Accounts for a small company made up to 31 March 1993 (5 pages)
23 August 1996Accounts for a small company made up to 31 March 1994 (5 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 August 1996Accounts for a small company made up to 31 March 1994 (5 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 August 1996Return made up to 17/06/96; full list of members (6 pages)
20 August 1996Return made up to 17/06/96; full list of members (6 pages)
18 September 1995Return made up to 17/06/95; full list of members (12 pages)
18 September 1995Return made up to 17/06/95; full list of members (12 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)