Company NameMarlborough Street Construction Limited
DirectorNicholas Mark Dawson
Company StatusActive
Company Number03503740
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Nicholas Mark Dawson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Ninians Alexander Lane
Hutton
CM13 1AG
Secretary NameSandra June Dawson
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBrora
Thorndon Approach, Herongate
Brentwood
Essex
CM13 3PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.marlboroughstreet.com

Location

Registered Address555-557 Cranbrook Road Gants Hill
Ilford
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Nicholas Mark Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£246,935
Cash£5,612
Current Liabilities£2,752,600

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

17 September 2004Delivered on: 8 October 2004
Persons entitled: National Westminster 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 property at 26 albert street warley brentwood essex,.
Outstanding
25 February 2004Delivered on: 2 March 2004
Persons entitled: National Westminster 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: By way of legal mortgage 29 parkway shenfield brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2004Delivered on: 20 January 2004
Persons entitled: National Westminster 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: St ninians, alexander lane, shenfield, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2003Delivered on: 20 December 2003
Persons entitled: National Westminster 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 poplars penny royal road danbury essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 July 2020Delivered on: 20 July 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as land adjoining rye cottage . broads green, great waltham, chelmsford, essex CM3 1DT and comprised within a transfer dated 17 july 2020 made between (1) maurice bernard greenwood and mary isobel greenwood and (2) the company.
Outstanding
31 October 2016Delivered on: 1 November 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: St ninian, alexander lane, hutton, brentwood, CM13 1AG; and grasmere, alexander lane, hutton, brentwood, CM13 1AG.
Outstanding
20 October 2011Delivered on: 29 October 2011
Persons entitled: National Westminster 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: Garages at second avenue chelmsford t/no EX856071 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
31 July 2007Delivered on: 4 August 2007
Persons entitled: National Westminster 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: Grasmere alexander lane shenfield essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 1998Delivered on: 1 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a royal jersey laundry site charles street enfield middlesex t/n NGL107787. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 April 2002Delivered on: 15 April 2002
Satisfied on: 18 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 191 ingrave road ingrave brentwood essex title number EX661338. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 June 2001Delivered on: 11 June 2001
Satisfied on: 18 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjoining heron lodge cornsland brentwood essex t/n EX643449. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 April 2000Delivered on: 28 April 2000
Satisfied on: 18 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H heron lodge cornsland brentwood essex - EX197867. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 January 2000Delivered on: 27 January 2000
Satisfied on: 18 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site adjoining 34 beech hill hadley wood enfield t/no.MX101175. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 May 2007Delivered on: 25 May 2007
Satisfied on: 18 May 2012
Persons entitled: National Westminster 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: Gomeldon and rear plot hallwood crescent shenfield essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 July 2005Delivered on: 10 August 2005
Satisfied on: 18 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 236 priests lane shenfield brentwood, t/n EX260495,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
7 November 2022Director's details changed for Mr Nicholas Mark Dawson on 7 November 2022 (2 pages)
4 November 2022Director's details changed for Mr Nicholas Mark Dawson on 4 November 2022 (2 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 September 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 August 2021Change of details for Marlborough Street Property Holdings Ltd as a person with significant control on 2 July 2021 (2 pages)
26 August 2021Notification of Marlborough Street Property Holdings Ltd as a person with significant control on 2 July 2021 (2 pages)
25 August 2021Cessation of Nicholas Mark Dawson as a person with significant control on 2 July 2021 (1 page)
24 August 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
18 August 2021Satisfaction of charge 035037400014 in full (1 page)
17 August 2021Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to 555-557 Cranbrook Road Gants Hill Ilford IG2 6HE on 17 August 2021 (1 page)
7 April 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 July 2020Registration of charge 035037400015, created on 17 July 2020 (23 pages)
19 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
18 January 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
18 January 2019Amended total exemption full accounts made up to 31 March 2017 (7 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 February 2018Satisfaction of charge 6 in full (2 pages)
13 February 2018Satisfaction of charge 8 in full (2 pages)
13 February 2018Satisfaction of charge 1 in full (2 pages)
13 February 2018Satisfaction of charge 12 in full (2 pages)
13 February 2018Satisfaction of charge 13 in full (2 pages)
13 February 2018Satisfaction of charge 7 in full (2 pages)
13 February 2018Satisfaction of charge 9 in full (1 page)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Registration of charge 035037400014, created on 31 October 2016 (39 pages)
1 November 2016Registration of charge 035037400014, created on 31 October 2016 (39 pages)
3 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2012Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages)
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages)
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages)
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2010Termination of appointment of Sandra Dawson as a secretary (1 page)
12 March 2010Termination of appointment of Sandra Dawson as a secretary (1 page)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
25 March 2008Return made up to 03/02/08; full list of members (3 pages)
25 March 2008Return made up to 03/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Return made up to 03/02/07; full list of members (2 pages)
3 May 2007Return made up to 03/02/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 03/02/06; full list of members (6 pages)
5 September 2006Return made up to 03/02/06; full list of members (6 pages)
4 April 2006Registered office changed on 04/04/06 from: brora thorndon approach, herongate brentwood essex CM13 3PA (1 page)
4 April 2006Registered office changed on 04/04/06 from: brora thorndon approach, herongate brentwood essex CM13 3PA (1 page)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
4 April 2005Return made up to 03/02/05; full list of members (6 pages)
4 April 2005Return made up to 03/02/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 January 2004Return made up to 03/02/04; full list of members (6 pages)
24 January 2004Return made up to 03/02/04; full list of members (6 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
19 February 2003Return made up to 03/02/03; full list of members (6 pages)
19 February 2003Return made up to 03/02/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Return made up to 03/02/02; full list of members (6 pages)
26 January 2002Return made up to 03/02/02; full list of members (6 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
8 February 2001Return made up to 03/02/01; full list of members (6 pages)
8 February 2001Return made up to 03/02/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 January 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Registered office changed on 13/09/99 from: 11 lincoln road south woodford london E18 2NE (1 page)
13 September 1999Registered office changed on 13/09/99 from: 11 lincoln road south woodford london E18 2NE (1 page)
23 March 1999Return made up to 03/02/99; full list of members (6 pages)
23 March 1999Return made up to 03/02/99; full list of members (6 pages)
3 July 1998Registered office changed on 03/07/98 from: c/o accountancy practice 44 king street, stanford le hope essex SS17 0HH (1 page)
3 July 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 July 1998Registered office changed on 03/07/98 from: c/o accountancy practice 44 king street, stanford le hope essex SS17 0HH (1 page)
3 July 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
3 February 1998Incorporation (18 pages)
3 February 1998Incorporation (18 pages)