Company NameMarcwood Limited
DirectorsRamesh Dewan and Sheena Selina Dewan
Company StatusActive
Company Number02869060
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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

Directors

Director NameRamesh Dewan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameZalina Dewan
NationalityBritish
StatusCurrent
Appointed15 November 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMs Sheena Selina Dewan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Achilles Road
London
NW6 1DZ
Director NameZalina Dewan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(1 week, 4 days after company formation)
Appointment Duration18 years, 5 months (resigned 01 May 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Trans-european Properties LTD
99.00%
Ordinary
1 at £1Ramesh Dewan & Trans-european Properties LTD
1.00%
Ordinary

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 Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

28 June 1994Delivered on: 8 July 1994
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease and/or the agreement dated 31 march 1993.
Particulars: All and whole the tenants interest under a lease between scottish enterprise and the said marcwood limited dated 31 march 1994 and registered in the land register of scotland under title number LAN100768.
Outstanding
5 May 1994Delivered on: 13 May 1994
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respec of a standard security dated 5/5/94 and a lease and/or the agreement dated 31/3/93.
Particulars: All and whole the tenants interest under a lease between scottish entereprise and said marcwood limited dated 31/3/94 and registered in the land register of scotland under title number lan 100768.
Outstanding
2 December 1993Delivered on: 20 December 1993
Persons entitled: D M Phillips, H W Mathews, J T G Philipson and M W I Whyke Being the Trustees of the B & M 1993/94 Pembroke Syndicate

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to an agreement dated 2 december 1993.
Particulars: All monies now or at any time hereafter standing to the credit thereof and all rights and benefits accruing to or arising in connection therewith including interest accruing thereon from time to time (for full details see form 395).
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
19 March 2019Satisfaction of charge 1 in full (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
4 May 2018Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Annual return made up to 4 November 2014
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 4 November 2014
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 4 November 2014
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 November 2012Termination of appointment of Zalina Dewan as a director (1 page)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 November 2012Termination of appointment of Zalina Dewan as a director (1 page)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 November 2008Return made up to 04/11/08; full list of members (4 pages)
5 November 2008Return made up to 04/11/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 December 2007Return made up to 04/11/07; full list of members (3 pages)
7 December 2007Return made up to 04/11/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 04/11/06; full list of members (3 pages)
7 December 2006Return made up to 04/11/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
2 November 2005Return made up to 04/11/05; full list of members (5 pages)
2 November 2005Return made up to 04/11/05; full list of members (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
16 November 2004Return made up to 04/11/04; full list of members (5 pages)
16 November 2004Return made up to 04/11/04; full list of members (5 pages)
19 April 2004Return made up to 04/11/03; full list of members (5 pages)
19 April 2004Return made up to 04/11/03; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 March 2003Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
3 March 2003Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
9 February 2003Return made up to 04/11/02; full list of members (5 pages)
9 February 2003Return made up to 04/11/02; full list of members (5 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
4 March 2002Return made up to 04/11/01; full list of members (6 pages)
4 March 2002Return made up to 04/11/01; full list of members (6 pages)
26 February 2002Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 st john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 st john street london EC1M 4HG (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 04/11/00; no change of members (4 pages)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Return made up to 04/11/00; no change of members (4 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of debenture register (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Return made up to 04/11/99; no change of members (6 pages)
1 December 1999Return made up to 04/11/99; no change of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: 20 queen anne street london W1M 0AY (1 page)
24 November 1999Registered office changed on 24/11/99 from: 20 queen anne street london W1M 0AY (1 page)
3 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 March 1999Return made up to 04/11/98; full list of members (8 pages)
15 March 1999Return made up to 04/11/98; full list of members (8 pages)
14 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 June 1998Accounts for a small company made up to 31 March 1996 (6 pages)
2 June 1998Accounts for a small company made up to 31 March 1996 (6 pages)
2 June 1998Accounts for a small company made up to 31 March 1995 (6 pages)
2 June 1998Accounts for a small company made up to 31 March 1995 (6 pages)
31 December 1997Return made up to 04/11/97; full list of members (8 pages)
31 December 1997Return made up to 04/11/97; full list of members (8 pages)
26 February 1997Registered office changed on 26/02/97 from: 20 queen anne street london W1 (1 page)
26 February 1997Return made up to 04/11/96; full list of members (8 pages)
26 February 1997Registered office changed on 26/02/97 from: 20 queen anne street london W1 (1 page)
26 February 1997Return made up to 04/11/96; full list of members (8 pages)
2 February 1996Return made up to 04/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1996Return made up to 04/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)