Company NameMarlboro Properties Limited
Company StatusDissolved
Company Number03323356
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ronald Charles Stocks
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2004(7 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 15 August 2017)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechway 48 Fairmile Lane
Cobham
Surrey
KT11 2DF
Secretary NameJohnsons Financial Management Ltd (Corporation)
StatusClosed
Appointed01 December 2015(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 15 August 2017)
Correspondence Address2nd Floor 109 Uxbridge Road
London
W5 5TL
Director NameJohn Andrew Lambert
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 14 July 1997)
RoleSurveyor
Correspondence AddressCrockstead Farm
Halland
Lewes
East Sussex
BN8 6PT
Secretary NameDaniel Philip Fyne
NationalityBritish
StatusResigned
Appointed13 March 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 17 March 1999)
RoleSolicitor
Correspondence AddressFlat 3 15 Kings Gardens
Hove
East Sussex
BN3 2PG
Director NameDaniel Phillip Fyne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1999)
RoleSolicitor
Correspondence Address29 Sackville Road
Hove
Sussex
BN3 3WA
Director NameMr Donald Owen Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Pams Way
Ewell
Surrey
KT19 0HN
Director NameJohn Andrew Lambert
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2004)
RoleSurveyor
Correspondence AddressFlat 2
No 5 Devonshire Place
Brighton
BN2 1QA
Secretary NameMr Donald Owen Scott
NationalityBritish
StatusResigned
Appointed17 March 1999(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Pams Way
Ewell
Surrey
KT19 0HN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameSimpsons Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2001(4 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2015)
Correspondence AddressExchange House 33 Station Road
Liphook
Hampshire
GU30 7DW

Location

Registered Address2nd Floor 109 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1Executors Of David Moore
50.00%
Ordinary
1 at £1Ronald Charles Stocks
50.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

14 February 2000Delivered on: 26 February 2000
Persons entitled: Marlboro Investment Properties Limited

Classification: Legal charge
Secured details: £171.645.00 due or to become due from the company to the chargee.
Particulars: 2 marine gardens grand parade eastbourne.
Outstanding
20 August 1998Delivered on: 24 August 1998
Persons entitled: Financial and General Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The blackwater private hotel marine gardens eastbourne east sussex-t/nos EB2067 & EB2201..fixed charge over-fixtures fixed plant and machinery-all authorised guarantee agreements-all rental income-the rental account floating charge.. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 August 1998Delivered on: 21 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the blackwater private hotel 1 marine gardens eastbourne east sussex and 2 marine gardens grand parade eastbourne east sussex t/nos.EB2067 and EB2201. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 January 1999Delivered on: 14 January 1999
Satisfied on: 10 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 portland place hastings east sussex-HT10006.
Fully Satisfied

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Appointment of Johnsons Financial Management Ltd as a secretary on 1 December 2015 (2 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Director's details changed for Ronald Charles Stocks on 10 October 2009 (2 pages)
2 March 2016Appointment of Johnsons Financial Management Ltd as a secretary on 1 December 2015 (2 pages)
2 March 2016Termination of appointment of Simpsons Secretaries Limited as a secretary on 1 December 2015 (1 page)
2 March 2016Director's details changed for Ronald Charles Stocks on 10 October 2009 (2 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Termination of appointment of Simpsons Secretaries Limited as a secretary on 1 December 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 1 December 2015 (1 page)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
30 April 2014Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014 (1 page)
30 April 2014Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014 (1 page)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
13 May 2010Secretary's details changed for Simpsons Secretaries Limited on 24 February 2010 (2 pages)
13 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Simpsons Secretaries Limited on 24 February 2010 (2 pages)
13 May 2010Director's details changed for Ronald Charles Stocks on 24 February 2010 (2 pages)
13 May 2010Director's details changed for Ronald Charles Stocks on 24 February 2010 (2 pages)
13 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 April 2007Return made up to 24/02/07; full list of members (2 pages)
16 April 2007Return made up to 24/02/07; full list of members (2 pages)
29 January 2007ML28 287 processed on wrong co (1 page)
29 January 2007ML28 287 processed on wrong co (1 page)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 May 2006Return made up to 24/02/06; full list of members (2 pages)
3 May 2006Return made up to 24/02/06; full list of members (2 pages)
16 November 2005Registered office changed on 16/11/05 from: rowan house, field lane teddington middlesex TW11 9AW (1 page)
16 November 2005Registered office changed on 16/11/05 from: rowan house, field lane teddington middlesex TW11 9AW (1 page)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 April 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
9 August 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 May 2004Return made up to 24/02/04; full list of members (6 pages)
12 May 2004Return made up to 24/02/04; full list of members (6 pages)
6 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 August 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 August 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 April 2002Return made up to 24/02/02; full list of members (6 pages)
15 April 2002Return made up to 24/02/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 28 February 2000 (5 pages)
14 January 2002Total exemption small company accounts made up to 28 February 2000 (5 pages)
24 August 2001Total exemption small company accounts made up to 28 February 1999 (5 pages)
24 August 2001Total exemption small company accounts made up to 28 February 1999 (5 pages)
5 June 2001Secretary resigned;director resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned;director resigned (1 page)
5 June 2001New secretary appointed (2 pages)
27 March 2001Return made up to 24/02/01; full list of members (6 pages)
27 March 2001Return made up to 24/02/01; full list of members (6 pages)
8 June 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
8 June 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 October 1999Registered office changed on 26/10/99 from: 18 blatchington road hove east sussex BN3 3YN (1 page)
26 October 1999Registered office changed on 26/10/99 from: 18 blatchington road hove east sussex BN3 3YN (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1999Return made up to 24/02/99; no change of members (5 pages)
14 May 1999Return made up to 24/02/99; no change of members (5 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
24 August 1998Particulars of mortgage/charge (7 pages)
24 August 1998Particulars of mortgage/charge (7 pages)
21 August 1998Particulars of mortgage/charge (4 pages)
21 August 1998Particulars of mortgage/charge (4 pages)
30 July 1997New director appointed (3 pages)
30 July 1997New director appointed (3 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 February 1997Incorporation (17 pages)
24 February 1997Incorporation (17 pages)