Company NameMarblecourt Limited
DirectorsPeter Cooper Smith and Michael Cooper Smith
Company StatusActive
Company Number03442711
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
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 NameMr Peter Cooper Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN
Director NameMr Michael Cooper Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(5 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address68 Horncastle Road
London
SE12 9LA
Secretary NameMr Michael Cooper Smith
NationalityBritish
StatusCurrent
Appointed14 January 2003(5 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Horncastle Road
London
SE12 9LA
Secretary NameMr Peter Charles Hinder
NationalityBritish
StatusResigned
Appointed23 December 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address1 School Cottages
Fairfield Road
Bromley
Kent
BR1 3QN
Director NameMr Peter Charles Hinder
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2002)
RoleMan.Accountant
Correspondence Address1 School Cottages
Fairfield Road
Bromley
Kent
BR1 3QN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Belvedere Road
Upper Norwood
London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Peter Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£243,730
Cash£1,033
Current Liabilities£985,725

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

17 December 2002Delivered on: 19 December 2002
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: F/Hold property known as 2 recreation rd,sydenham,london SE26 4ST.
Outstanding
13 February 2001Delivered on: 16 February 2001
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: F/Hold property known as fawley lodge,129 honor oak park,forest hill,london SE23.
Outstanding
4 January 2001Delivered on: 8 January 2001
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: F/H property k/a 56 and 58 coombe road norbiton kingston upon thames t/NO169238 SY218558.
Outstanding
24 July 1998Delivered on: 30 July 1998
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: 16 shipka road,balham,l/b of wandsworth.t/no.SGL108853.
Outstanding
20 March 1998Delivered on: 27 March 1998
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: 23 red post hill dulwich london borough of southwark t/no;-LN185369.
Outstanding
17 February 1998Delivered on: 26 February 1998
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.
Outstanding
17 February 1998Delivered on: 25 February 1998
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: 38 bawdale road east dulwich l/b of southwark t/no 397235.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(6 pages)
24 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(6 pages)
24 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(6 pages)
26 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(6 pages)
26 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(6 pages)
26 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
13 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
13 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
8 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
8 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
16 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
16 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Director's details changed for Michael Cooper Smith on 14 November 2009 (2 pages)
14 November 2009Register inspection address has been changed (1 page)
14 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Michael Cooper Smith on 14 November 2009 (2 pages)
14 November 2009Register(s) moved to registered inspection location (1 page)
14 November 2009Register inspection address has been changed (1 page)
14 November 2009Register(s) moved to registered inspection location (1 page)
14 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 01/10/07; no change of members (7 pages)
30 October 2007Return made up to 01/10/07; no change of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 01/10/06; full list of members (7 pages)
1 November 2006Return made up to 01/10/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
23 March 2005Return made up to 01/10/04; full list of members (7 pages)
23 March 2005Return made up to 01/10/04; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Return made up to 01/10/03; full list of members (7 pages)
29 October 2003Return made up to 01/10/03; full list of members (7 pages)
9 April 2003New secretary appointed;new director appointed (1 page)
9 April 2003New secretary appointed;new director appointed (1 page)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003Secretary resigned;director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
11 December 2002Secretary resigned;director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001Return made up to 01/10/01; full list of members (6 pages)
30 October 2001Return made up to 01/10/01; full list of members (6 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 01/10/00; full list of members (6 pages)
10 January 2001Return made up to 01/10/00; full list of members (6 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 01/10/99; full list of members (6 pages)
19 October 1999Return made up to 01/10/99; full list of members (6 pages)
21 April 1999Return made up to 30/09/98; full list of members (8 pages)
21 April 1999Return made up to 30/09/98; full list of members (8 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
13 October 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
13 October 1998Registered office changed on 13/10/98 from: 6 st georges mews rear of westminster bridge road london SE1 7JB (1 page)
13 October 1998Registered office changed on 13/10/98 from: 6 st georges mews rear of westminster bridge road london SE1 7JB (1 page)
13 October 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
7 January 1998Ad 23/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 6 st georges mews 43 westminster bridge road london SE1 7JB (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Ad 23/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 6 st georges mews 43 westminster bridge road london SE1 7JB (1 page)
23 October 1997Memorandum and Articles of Association (10 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1997Director resigned (1 page)
23 October 1997Memorandum and Articles of Association (10 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1997Registered office changed on 23/10/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 October 1997Incorporation (16 pages)
1 October 1997Incorporation (16 pages)