Company NameMarrshot Limited
DirectorsConrad Neil Phoenix and June Patricia Phoenix
Company StatusActive
Company Number02415281
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)
Previous NamesMarrshot Limited and Charles Barrett (Holdings) Limited

Business Activity

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

Directors

Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMrs June Patricia Phoenix
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(4 years, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Secretary NameMrs June Patricia Phoenix
NationalityBritish
StatusCurrent
Appointed22 June 1994(4 years, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameDerek William Adams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1994)
RoleChartered Accountant
Correspondence Address271 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Anthony Nicholas John Sullivan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1994)
RoleChartered Accountant
Correspondence Address10 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NameMr Raymond Arthur Kirby
NationalityBritish
StatusResigned
Appointed14 August 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressGale How
Pine Road Hook Heath
Woking
Surrey
GU22 0DX
Secretary NameMr Christopher Michael Field
NationalityBritish
StatusResigned
Appointed11 March 2003(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate Mews
London
SW7 2PR

Contact

Telephone020 73870244
Telephone regionLondon

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Hillgate Industrial Estates
50.00%
Ordinary
25 at £1Conrad Neil Phoenix
25.00%
Ordinary
25 at £1June Phoenix
25.00%
Ordinary

Financials

Year2014
Net Worth£2,026,104
Cash£183,696
Current Liabilities£47,336

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

11 March 2003Delivered on: 19 March 2003
Satisfied on: 13 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as plot 4779 blackhorse road letchworth hertfordshire title number HD305215. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 July 2001Delivered on: 14 July 2001
Satisfied on: 26 July 2005
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under this deed.
Particulars: F/Hold land known as 32 fitzroy sq,london W1T 6EX; ln 211710; first fixed charge over all goodwill of business and benefit of all licences,consents and agreements thereon and all uncalled capital; fixed equitable charge over all estates or interests in any land. See the mortgage charge document for full details.
Fully Satisfied
8 July 1998Delivered on: 14 July 1998
Satisfied on: 26 July 2005
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charged the goodwill of the business benefit of licences consents shareholding fixed equitable charge all estates or interests in any land rights to receive all payments 32 fitzroy square london t/n LN211710. See the mortgage charge document for full details.
Fully Satisfied
4 October 1989Delivered on: 13 October 1989
Satisfied on: 10 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 1996Delivered on: 25 April 1996
Persons entitled: West Bromwich Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 143-161 wamdsworth road london SW8 2LZ t/n SGL38615 and all the goodwill of the business the full benefit of any shareholding. See the mortgage charge document for full details.
Outstanding
22 April 1996Delivered on: 25 April 1996
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all undertaking property and assets of the company present and future. See the mortgage charge document for full details.
Outstanding
22 April 1996Delivered on: 25 April 1996
Persons entitled: West Bromwich Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property on the east side of wandsworth road nine elms london SW8 2LZ t/n LN164381 and all the goodwill of the business the full benefit of any shareholding. See the mortgage charge document for full details.
Outstanding
7 November 1990Delivered on: 15 November 1990
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: The land on the east side of wandsworth road, nine elms lambeth title no:- ln 164381.
Outstanding
29 March 1990Delivered on: 6 April 1990
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: 143/161 wandsworth rd, vauxhall, lambeth, london. Title no sgl 438615.
Outstanding

Filing History

24 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
6 June 2023Termination of appointment of June Patricia Phoenix as a secretary on 17 March 2023 (2 pages)
6 June 2023Termination of appointment of June Patricia Phoenix as a director on 17 March 2023 (1 page)
30 May 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
26 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
19 August 2021Cessation of Conrad Neil Phoenix as a person with significant control on 19 August 2021 (1 page)
19 August 2021Notification of Hillgate Industrial Estates Limited as a person with significant control on 19 August 2021 (2 pages)
19 August 2021Cessation of Conrad Neil Phoenix as a person with significant control on 19 August 2021 (1 page)
26 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 September 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
5 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 August 2018Change of share class name or designation (2 pages)
30 August 2018Particulars of variation of rights attached to shares (2 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
4 October 2017Satisfaction of charge 3 in full (4 pages)
4 October 2017Satisfaction of charge 4 in full (4 pages)
4 October 2017Satisfaction of charge 5 in full (4 pages)
4 October 2017Satisfaction of charge 6 in full (4 pages)
4 October 2017Satisfaction of charge 2 in full (4 pages)
4 October 2017Satisfaction of charge 5 in full (4 pages)
4 October 2017Satisfaction of charge 4 in full (4 pages)
4 October 2017Satisfaction of charge 3 in full (4 pages)
4 October 2017Satisfaction of charge 6 in full (4 pages)
4 October 2017Satisfaction of charge 2 in full (4 pages)
21 August 2017Notification of Conrad Neil Phoenix as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Conrad Neil Phoenix as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
12 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
3 September 2009Return made up to 14/08/09; full list of members (4 pages)
3 September 2009Return made up to 14/08/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
3 September 2008Return made up to 14/08/08; full list of members (4 pages)
3 September 2008Return made up to 14/08/08; full list of members (4 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 September 2007Return made up to 14/08/07; full list of members (2 pages)
10 September 2007Return made up to 14/08/07; full list of members (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
22 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
7 September 2006Return made up to 14/08/06; full list of members (3 pages)
7 September 2006Return made up to 14/08/06; full list of members (3 pages)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 September 2005Return made up to 14/08/05; full list of members (7 pages)
15 September 2005Return made up to 14/08/05; full list of members (7 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
16 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
16 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
15 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 September 2001Return made up to 14/08/01; full list of members (6 pages)
11 September 2001Return made up to 14/08/01; full list of members (6 pages)
14 July 2001Particulars of mortgage/charge (7 pages)
14 July 2001Particulars of mortgage/charge (7 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
8 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
17 August 1999Return made up to 14/08/99; no change of members (6 pages)
17 August 1999Return made up to 14/08/99; no change of members (6 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 September 1998Return made up to 14/08/98; full list of members (8 pages)
3 September 1998Return made up to 14/08/98; full list of members (8 pages)
14 July 1998Particulars of mortgage/charge (7 pages)
14 July 1998Particulars of mortgage/charge (7 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 September 1997Return made up to 14/08/97; no change of members (6 pages)
9 September 1997Return made up to 14/08/97; no change of members (6 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 August 1996Return made up to 14/08/96; no change of members (6 pages)
29 August 1996Return made up to 14/08/96; no change of members (6 pages)
25 April 1996Particulars of mortgage/charge (7 pages)
25 April 1996Particulars of mortgage/charge (7 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
25 April 1996Particulars of mortgage/charge (7 pages)
25 April 1996Particulars of mortgage/charge (7 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 August 1995Return made up to 14/08/95; full list of members (10 pages)
8 August 1995Return made up to 14/08/95; full list of members (10 pages)
27 June 1995Registered office changed on 27/06/95 from: 20-22 bedford row london WC1R 4ER (1 page)
27 June 1995Registered office changed on 27/06/95 from: 20-22 bedford row london WC1R 4ER (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)