Company NameMarsden Grant International Limited
DirectorChristopher Ogilvie-Taylor
Company StatusActive
Company Number02577402
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Ogilvie-Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Montague Square
London
W1H 1RB
Secretary NameLinda Ogilvie-Taylor
NationalityBritish
StatusCurrent
Appointed23 December 1997(6 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressFlat 3 11 Montagu Square
London
W1H 1RB
Secretary NameMrs Peggy Ann Ogilvie-Taylor
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleSecretary
Correspondence AddressDark Pines Crab Hill
Beckenham
Kent
BR3 2HH
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitemarsdengrant.com
Telephone020 77062896
Telephone regionLondon

Location

Registered AddressLeonard House, 5-7
Newman Road
Bromley
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

810 at £1C. Ogilvie-taylor
81.00%
Ordinary
190 at £1Linda Ogilvie-taylor
19.00%
Ordinary

Financials

Year2014
Net Worth-£142,857
Cash£2
Current Liabilities£147,186

Accounts

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

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

24 March 1998Delivered on: 3 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Outstanding
3 October 1996Delivered on: 8 October 1996
Persons entitled: Robert Mcbride Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: All the deposit monies from time to time deposited.
Outstanding
18 November 1994Delivered on: 25 November 1994
Satisfied on: 23 September 1999
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

Filing History

3 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
6 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
13 December 2018Registered office address changed from 74 the Quadrangle London W2 2RR to Leonard House, 5-7 Newman Road Bromley BR1 1RJ on 13 December 2018 (1 page)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Registered office address changed from 14 the Quadrangle London W2 2RR United Kingdom on 28 October 2013 (1 page)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Registered office address changed from 14 the Quadrangle London W2 2RR United Kingdom on 28 October 2013 (1 page)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Registered office address changed from , 14 Marylebone Street, London, W1G 8JN on 10 March 2011 (1 page)
10 March 2011Registered office address changed from , 14 Marylebone Street, London, W1G 8JN on 10 March 2011 (1 page)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Christopher Ogilvie-Taylor on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Christopher Ogilvie-Taylor on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Christopher Ogilvie-Taylor on 1 October 2009 (2 pages)
7 May 2009Return made up to 28/01/09; full list of members (3 pages)
7 May 2009Return made up to 28/01/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 28/01/08; no change of members (6 pages)
10 April 2008Return made up to 28/01/08; no change of members (6 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 March 2007Return made up to 28/01/07; full list of members (6 pages)
25 March 2007Return made up to 28/01/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Return made up to 28/01/05; full list of members (6 pages)
4 February 2005Return made up to 28/01/05; full list of members (6 pages)
13 February 2004Return made up to 28/01/04; full list of members (6 pages)
13 February 2004Return made up to 28/01/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Return made up to 28/01/03; full list of members (6 pages)
4 February 2003Return made up to 28/01/03; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 28/01/02; full list of members (6 pages)
27 January 2002Return made up to 28/01/02; full list of members (6 pages)
3 May 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
3 May 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Return made up to 28/01/00; full list of members (6 pages)
28 January 2000Return made up to 28/01/00; full list of members (6 pages)
23 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1999Return made up to 28/01/99; full list of members (6 pages)
23 March 1999Return made up to 28/01/99; full list of members (6 pages)
9 March 1999Registered office changed on 09/03/99 from: 5/7 lower belgrave street, london, SW1 0NR (1 page)
9 March 1999Registered office changed on 09/03/99 from: 5/7 lower belgrave street, london, SW1 0NR (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 April 1998Particulars of mortgage/charge (6 pages)
3 April 1998Particulars of mortgage/charge (6 pages)
12 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
6 March 1997Return made up to 28/01/97; no change of members (4 pages)
6 March 1997Return made up to 28/01/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (14 pages)
19 December 1996Full accounts made up to 31 March 1996 (14 pages)
5 November 1996Registered office changed on 05/11/96 from: 99-1O1 worship street, london, EC2A 2BE (1 page)
5 November 1996Registered office changed on 05/11/96 from: 99-1O1 worship street, london, EC2A 2BE (1 page)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
26 July 1996Company name changed marsden grant LIMITED\certificate issued on 29/07/96 (2 pages)
26 July 1996Company name changed marsden grant LIMITED\certificate issued on 29/07/96 (2 pages)
1 March 1996Return made up to 28/01/96; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(4 pages)
1 March 1996Return made up to 28/01/96; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 June 1995Registered office changed on 07/06/95 from: rutland house, 44 masons hill, bromley, kent BR2 9EQ (1 page)
7 June 1995Registered office changed on 07/06/95 from: rutland house, 44 masons hill, bromley, kent BR2 9EQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 May 1991Company name changed\certificate issued on 13/05/91 (2 pages)
13 May 1991Company name changed centra marketing LIMITED\certificate issued on 14/05/91 (2 pages)
28 January 1991Incorporation (12 pages)