11 Montague Square
London
W1H 1RB
Secretary Name | Linda Ogilvie-Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 3 11 Montagu Square London W1H 1RB |
Secretary Name | Mrs Peggy Ann Ogilvie-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Dark Pines Crab Hill Beckenham Kent BR3 2HH |
Secretary Name | Barry Michael Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Upper Street Islington London N1 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | marsdengrant.com |
---|---|
Telephone | 020 77062896 |
Telephone region | London |
Registered Address | Leonard House, 5-7 Newman Road Bromley BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
810 at £1 | C. Ogilvie-taylor 81.00% Ordinary |
---|---|
190 at £1 | Linda Ogilvie-taylor 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,857 |
Cash | £2 |
Current Liabilities | £147,186 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
24 March 1998 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
3 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 December 2018 | Registered 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 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Registered office address changed from 14 the Quadrangle London W2 2RR United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from 14 the Quadrangle London W2 2RR United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Registered office address changed from , 14 Marylebone Street, London, W1G 8JN on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from , 14 Marylebone Street, London, W1G 8JN on 10 March 2011 (1 page) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Christopher Ogilvie-Taylor on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Christopher Ogilvie-Taylor on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher Ogilvie-Taylor on 1 October 2009 (2 pages) |
7 May 2009 | Return made up to 28/01/09; full list of members (3 pages) |
7 May 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 28/01/08; no change of members (6 pages) |
10 April 2008 | Return made up to 28/01/08; no change of members (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
25 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members
|
8 February 2006 | Return made up to 28/01/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
13 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
3 May 2001 | Return made up to 28/01/01; full list of members
|
3 May 2001 | Return made up to 28/01/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Return made up to 28/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 28/01/00; full list of members (6 pages) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
23 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 5/7 lower belgrave street, london, SW1 0NR (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 5/7 lower belgrave street, london, SW1 0NR (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 April 1998 | Particulars of mortgage/charge (6 pages) |
3 April 1998 | Particulars of mortgage/charge (6 pages) |
12 February 1998 | Return made up to 28/01/98; full list of members
|
12 February 1998 | Return made up to 28/01/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
6 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
6 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 99-1O1 worship street, london, EC2A 2BE (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 99-1O1 worship street, london, EC2A 2BE (1 page) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Company name changed marsden grant LIMITED\certificate issued on 29/07/96 (2 pages) |
26 July 1996 | Company name changed marsden grant LIMITED\certificate issued on 29/07/96 (2 pages) |
1 March 1996 | Return made up to 28/01/96; no change of members
|
1 March 1996 | Return made up to 28/01/96; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: rutland house, 44 masons hill, bromley, kent BR2 9EQ (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: rutland house, 44 masons hill, bromley, kent BR2 9EQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 May 1991 | Company name changed\certificate issued on 13/05/91 (2 pages) |
13 May 1991 | Company name changed centra marketing LIMITED\certificate issued on 14/05/91 (2 pages) |
28 January 1991 | Incorporation (12 pages) |