Company NameReturngain Limited
Company StatusActive
Company Number02615557
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Jack Marmot
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Secretary NameKarin Anna Von Tuempling-Marmot
StatusCurrent
Appointed16 February 2009(17 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RolePhotographer
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Karin Anna Von Tuempling Marmot
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(21 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMr Mark Christopher Harman Britter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(23 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Teresa Anna Marmot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Edgwarebury Lane
Edgware
Middlesex
HA8 8QJ
Secretary NameMrs Teresa Anna Marmot
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Edgwarebury Lane
Edgware
Middlesex
HA8 8QJ
Director NameBarrie Cameron Savory
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1997)
RoleOsteopath
Correspondence Address27 Bickenhall Mansions
Bickenhall Street
London
W1H 3LE
Secretary NameRaymond Alan Rubin
NationalityBritish
StatusResigned
Appointed19 December 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 The Grove
Edgware
Middlesex
HA8 9QA
Secretary NameJanet Victoria Solomon
NationalityBritish
StatusResigned
Appointed31 July 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address43 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Secretary NameMr Peter Jack Marmot
NationalityBritish
StatusResigned
Appointed16 January 2009(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Causton Road
London
N6 5ES
Secretary NameHarrovian Management Services Limited (Corporation)
StatusResigned
Appointed16 October 2001(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2007)
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameCraig Associates Ltd (Corporation)
StatusResigned
Appointed09 March 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2009)
Correspondence AddressCanada House
272 Field End Road
Ruislip
Middlesex
HA4 9NA

Location

Registered AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£571,695
Cash£694
Current Liabilities£9,359

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 Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

31 March 1999Delivered on: 12 April 1999
Satisfied on: 23 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party deed of charge
Secured details: All monies due or to become due from western & midland investments limited (the "borrower"), the company or any person who is a party to any related security document under or pursuant to the terms of the facility agreement (as defined), the deed or any other related security document or on any account whatsoever.
Particulars: All of the issued share capital of western & midland investments limited being 96 ordinary shares of £1 each and all other stocks shares and securities and all interest dividends bonus issues etc arising from the above. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 12 April 1999
Satisfied on: 23 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from western & midland investments limited (the borrower) to the chargee (the senior creditor) on any account whatsoever (the senior debt) and all monies due from the borrower to the company on any account whatsoever (the junior debt).
Particulars: The company will not demand or receive payment of any distribution in respect of on account of the junior debt from the borrower or any other source or apply any money or assets in discharge of the junior debt. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(5 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
24 March 2015Appointment of Mr Mark Christopher Harman Britter as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Mark Christopher Harman Britter as a director on 23 March 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(5 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages)
17 October 2013Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 March 2013Director's details changed for Mr Peter Jack Marmot on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Peter Jack Marmot on 27 March 2013 (2 pages)
28 March 2013Secretary's details changed for Karin Anna Von Tuempling-Marmot on 27 March 2013 (1 page)
28 March 2013Secretary's details changed for Karin Anna Von Tuempling-Marmot on 27 March 2013 (1 page)
28 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 200
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 200
(3 pages)
27 March 2013Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages)
27 March 2013Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 December 2011Auditor's resignation (1 page)
30 December 2011Auditor's resignation (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 December 2011Termination of appointment of Peter Marmot as a secretary (1 page)
13 December 2011Termination of appointment of Peter Marmot as a secretary (1 page)
26 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Peter Jack Marmot on 30 May 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Peter Jack Marmot on 30 May 2010 (1 page)
29 June 2010Secretary's details changed for Mr Peter Jack Marmot on 30 May 2010 (1 page)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Peter Jack Marmot on 30 May 2010 (2 pages)
30 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
30 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
3 July 2009Return made up to 30/05/09; full list of members (3 pages)
3 July 2009Return made up to 30/05/09; full list of members (3 pages)
2 July 2009Secretary's change of particulars / peter marmot / 02/07/2009 (1 page)
2 July 2009Secretary's change of particulars / peter marmot / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / peter marmot / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / peter marmot / 02/07/2009 (1 page)
16 February 2009Secretary appointed karin anna von tuempling-marmot (1 page)
16 February 2009Secretary appointed karin anna von tuempling-marmot (1 page)
26 January 2009Secretary appointed peter marmot (1 page)
26 January 2009Secretary appointed peter marmot (1 page)
26 January 2009Appointment terminated secretary craig associates LTD (1 page)
26 January 2009Appointment terminated secretary craig associates LTD (1 page)
15 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Registered office changed on 03/06/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page)
3 June 2008Registered office changed on 03/06/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page)
3 June 2008Location of debenture register (1 page)
16 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 30/05/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 30/05/07; full list of members (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page)
6 July 2007Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
26 March 2007Secretary resigned (1 page)
18 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
14 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 June 2005Return made up to 30/05/05; full list of members (2 pages)
25 June 2005Return made up to 30/05/05; full list of members (2 pages)
23 September 2004Full accounts made up to 31 March 2004 (12 pages)
23 September 2004Full accounts made up to 31 March 2004 (12 pages)
17 June 2004Return made up to 30/05/04; full list of members (6 pages)
17 June 2004Return made up to 30/05/04; full list of members (6 pages)
8 August 2003Full accounts made up to 31 March 2003 (12 pages)
8 August 2003Full accounts made up to 31 March 2003 (12 pages)
23 July 2003Return made up to 30/05/03; full list of members (6 pages)
23 July 2003Return made up to 30/05/03; full list of members (6 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Full accounts made up to 31 March 2002 (12 pages)
21 June 2002Full accounts made up to 31 March 2002 (12 pages)
20 June 2002Return made up to 30/05/02; full list of members (6 pages)
20 June 2002Return made up to 30/05/02; full list of members (6 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
19 October 2001Full accounts made up to 31 March 2001 (12 pages)
19 October 2001Full accounts made up to 31 March 2001 (12 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 March 2000 (14 pages)
25 September 2000Full accounts made up to 31 March 2000 (14 pages)
19 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
16 November 1999Full accounts made up to 31 March 1999 (12 pages)
16 November 1999Full accounts made up to 31 March 1999 (12 pages)
9 June 1999Return made up to 30/05/99; full list of members (6 pages)
9 June 1999Return made up to 30/05/99; full list of members (6 pages)
12 April 1999Particulars of mortgage/charge (6 pages)
12 April 1999Particulars of mortgage/charge (5 pages)
12 April 1999Particulars of mortgage/charge (5 pages)
12 April 1999Particulars of mortgage/charge (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (13 pages)
29 December 1998Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
17 June 1998Return made up to 30/05/98; full list of members (6 pages)
17 June 1998Return made up to 30/05/98; full list of members (6 pages)
30 December 1997Full accounts made up to 31 March 1997 (14 pages)
30 December 1997Full accounts made up to 31 March 1997 (14 pages)
20 June 1997Return made up to 30/05/97; no change of members (4 pages)
20 June 1997Director resigned (1 page)
20 June 1997Return made up to 30/05/97; no change of members (4 pages)
20 June 1997Director resigned (1 page)
14 March 1997Full accounts made up to 31 March 1996 (14 pages)
14 March 1997Full accounts made up to 31 March 1996 (14 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Return made up to 30/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1996Return made up to 30/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1996New secretary appointed (2 pages)
23 May 1996Secretary resigned;director resigned (1 page)
23 May 1996Secretary resigned;director resigned (1 page)
27 February 1996Full accounts made up to 31 March 1995 (14 pages)
27 February 1996Full accounts made up to 31 March 1995 (14 pages)
23 February 1996Registered office changed on 23/02/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
23 February 1996Registered office changed on 23/02/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
3 November 1995Auditor's resignation (2 pages)
3 November 1995Auditor's resignation (2 pages)
16 June 1995Return made up to 30/05/95; full list of members (6 pages)
16 June 1995Return made up to 30/05/95; full list of members (6 pages)
30 May 1991Incorporation (9 pages)
30 May 1991Incorporation (9 pages)