Company NameMarchcombe Limited
DirectorTim Robert Altschul Allan
Company StatusActive
Company Number03169269
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(3 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenaway Gardens
London
NW3 7DH
Secretary NameAdam Hersh
StatusCurrent
Appointed28 February 2022(25 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address99 Heath Street
London
NW3 6SS
Director NameScott Spiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Acacia Road
London
NW8 6AG
Secretary NameAnthony Morris
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address60 The Ridgeway
Stanmore
Middlesex
HA7 4BD
Secretary NamePaul Hyams
NationalityBritish
StatusResigned
Appointed07 October 1998(2 years, 7 months after company formation)
Appointment Duration22 years (resigned 19 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Secretary NameMrs Abigail Lovat
StatusResigned
Appointed19 October 2020(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2022)
RoleCompany Director
Correspondence Address99 Heath Street
London
NW3 6SS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address99 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Allan Properties LTD
50.00%
Ordinary
1 at £1Timothy Allan
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

7 July 2011Delivered on: 13 July 2011
Persons entitled: Fibi Bank (UK) PLC

Classification: Third party charge
Secured details: All monies due or to become due from rouge properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2 106 sutherland avenue london t/no NGL821792. All plant machinery and fixtures and fittings see image for full details.
Outstanding
14 September 2005Delivered on: 21 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 park terrace southwell nottinghamshire part of t/no NT358144. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 February 2005Delivered on: 3 March 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from duttonheath property company limited to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 6, 130 haverstock hill london t/no NGL818797, fixed charge over all plant machinery implements utensils furniture and equipment the goodwill.
Outstanding
19 May 2003Delivered on: 23 May 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from allan properties limited and the company to the chargee on any account whatsoever.
Particulars: The property at ground floor studio flat,31 mount park crescent,london W5. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 February 2005Delivered on: 3 March 2005
Satisfied on: 9 July 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Investec bank (UK) limited
Secured details: All monies due or to become due from duttonheath property company limited to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 2 106 sutherland avenue london t/no NGL821792, fixed charge over all plant machinery implements utensils furniture and equipment the goodwill.
Fully Satisfied

Filing History

22 May 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
24 September 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
7 March 2022Termination of appointment of Abigail Lovat as a secretary on 28 February 2022 (1 page)
7 March 2022Appointment of Adam Hersh as a secretary on 28 February 2022 (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
24 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
20 October 2020Termination of appointment of Paul Hyams as a secretary on 19 October 2020 (1 page)
20 October 2020Appointment of Mrs Abigail Lovat as a secretary on 19 October 2020 (2 pages)
17 June 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
19 February 2016Satisfaction of charge 4 in full (4 pages)
19 February 2016Satisfaction of charge 4 in full (4 pages)
11 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 April 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 29 April 2010 (1 page)
29 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 April 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 29 April 2010 (1 page)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 June 2008Director's change of particulars / timothy allan / 01/01/2008 (1 page)
9 June 2008Return made up to 07/03/08; full list of members (3 pages)
9 June 2008Director's change of particulars / timothy allan / 01/01/2008 (1 page)
9 June 2008Return made up to 07/03/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
4 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/07
(6 pages)
4 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/07
(6 pages)
3 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
3 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 March 2006Return made up to 07/03/06; full list of members (6 pages)
24 March 2006Return made up to 07/03/06; full list of members (6 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
31 March 2005Return made up to 07/03/05; full list of members (6 pages)
31 March 2005Return made up to 07/03/05; full list of members (6 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
4 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
5 March 2004Return made up to 07/03/04; full list of members (6 pages)
5 March 2004Return made up to 07/03/04; full list of members (6 pages)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
5 March 2003Return made up to 07/03/03; full list of members (6 pages)
5 March 2003Return made up to 07/03/03; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 March 2002Return made up to 07/03/02; full list of members (6 pages)
21 March 2002Return made up to 07/03/02; full list of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page)
18 March 2002Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page)
10 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
10 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
12 March 2001Return made up to 07/03/01; full list of members (6 pages)
12 March 2001Return made up to 07/03/01; full list of members (6 pages)
8 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
8 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
2 May 2000Return made up to 07/03/00; full list of members (6 pages)
2 May 2000Return made up to 07/03/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
2 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
8 April 1999Registered office changed on 08/04/99 from: 12 york gate london NW1 4QS (1 page)
8 April 1999Registered office changed on 08/04/99 from: 12 york gate london NW1 4QS (1 page)
16 March 1999Return made up to 07/03/99; full list of members (7 pages)
16 March 1999Return made up to 07/03/99; full list of members (7 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Registered office changed on 15/10/98 from: 5/6 portman mews south london W1H 9AU (1 page)
15 October 1998Registered office changed on 15/10/98 from: 5/6 portman mews south london W1H 9AU (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
8 April 1998Return made up to 07/03/98; no change of members (5 pages)
8 April 1998Return made up to 07/03/98; no change of members (5 pages)
28 November 1997Full accounts made up to 31 January 1997 (7 pages)
28 November 1997Full accounts made up to 31 January 1997 (7 pages)
10 April 1997Return made up to 07/03/97; full list of members (7 pages)
10 April 1997Return made up to 07/03/97; full list of members (7 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
4 April 1996Ad 08/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 April 1996Accounting reference date notified as 31/01 (1 page)
4 April 1996Ad 08/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 April 1996Accounting reference date notified as 31/01 (1 page)
28 March 1996Secretary resigned (2 pages)
28 March 1996New secretary appointed (1 page)
28 March 1996New director appointed (1 page)
28 March 1996Secretary resigned (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996New secretary appointed (1 page)
28 March 1996Director resigned (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 31 corsham street london N1 6DR (1 page)
28 March 1996Registered office changed on 28/03/96 from: 31 corsham street london N1 6DR (1 page)
28 March 1996New director appointed (1 page)
7 March 1996Incorporation (17 pages)
7 March 1996Incorporation (17 pages)