Company NameLaurie Marsh (Consultants) Ltd
DirectorGillian Sarah Marsh
Company StatusActive
Company Number03020309
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Secretary NameGillian Sarah Marsh
NationalityBritish
StatusCurrent
Appointed01 January 1999(3 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address30 Grove End Road
London
NW8 9LJ
Director NameMrs Gillian Sarah Marsh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(19 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Grove End Road 30 Grove End Road
London
NW8 9LJ
Secretary NameMs Amanda Jane Marsh
StatusCurrent
Appointed21 August 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address30 Grove End Road
London
NW8 9LJ
Director NameDr Laurie Peter Marsh
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grove End Road
St Johns Wood
London
NW8 9LJ
Secretary NameMr Michael Shane Toland
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thurlow Road
London
NW3 5PP
Director NameMalcolm Dexter Tissington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressSquirrels Lodge
Queens Road
Walton
Surrey
KT12 5LL
Secretary NameNicholas John Raffford Watkins
NationalityBritish
StatusResigned
Appointed18 July 1997(2 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 15 August 1997)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameMrs Gillian Sarah Marssh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(19 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 23 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Grove End Road 30grove End Road
London
NW8 9LJ
Director NameMr Charles Sebastian Codrington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(21 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Trent Road
London
SW2 5BJ
Director NameMs Sarah Juliet Codrington
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(21 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Trent Road
London
SW2 5BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 72896081
Telephone regionLondon

Location

Registered Address30 Grove End Road
London
NW8 9LJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Laurie Peter Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£147,029
Cash£926
Current Liabilities£216,262

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

17 January 1996Delivered on: 25 January 1996
Satisfied on: 19 October 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Appointment of Mrs Sarah Juliet Codrington as a director on 1 April 2016 (2 pages)
9 February 2017Appointment of Mr Charles Codrington as a director on 1 April 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 March 2014Appointment of Mrs Gillian Sarah Marssh as a director (2 pages)
12 March 2014Appointment of Mrs Gillian Sarah Marsh as a director (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 March 2009Return made up to 09/02/09; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 09/02/06; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
23 February 2005Return made up to 09/02/05; full list of members (2 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 February 2004Return made up to 09/02/04; full list of members (6 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
20 February 2003Return made up to 09/02/03; full list of members (6 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
19 February 2002Return made up to 09/02/02; full list of members (6 pages)
15 May 2001Full accounts made up to 31 December 2000 (5 pages)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
16 June 2000Full accounts made up to 31 December 1999 (5 pages)
7 February 2000Return made up to 09/02/00; full list of members (6 pages)
24 November 1999New secretary appointed (2 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (5 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Return made up to 09/02/99; full list of members (6 pages)
4 February 1999Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 October 1998Company name changed s music LTD\certificate issued on 05/10/98 (4 pages)
20 October 1997Company name changed soundalive music LIMITED\certificate issued on 21/10/97 (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 30 grove end road london NW8 9LJ (1 page)
4 August 1997Director resigned (1 page)
15 May 1997Full accounts made up to 31 December 1996 (9 pages)
6 April 1997Return made up to 07/02/97; no change of members (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 April 1996Return made up to 09/02/96; full list of members (6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
8 August 1995New director appointed (2 pages)
5 May 1995Accounting reference date notified as 31/12 (1 page)
9 February 1995Incorporation (17 pages)