Hutton
CM13 1AG
Secretary Name | Sandra June Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Brora Thorndon Approach, Herongate Brentwood Essex CM13 3PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.marlboroughstreet.com |
---|
Registered Address | 555-557 Cranbrook Road Gants Hill Ilford IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Nicholas Mark Dawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£246,935 |
Cash | £5,612 |
Current Liabilities | £2,752,600 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
17 September 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2020 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 1998 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
1 September 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
---|---|
7 November 2022 | Director's details changed for Mr Nicholas Mark Dawson on 7 November 2022 (2 pages) |
4 November 2022 | Director's details changed for Mr Nicholas Mark Dawson on 4 November 2022 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 August 2021 | Change of details for Marlborough Street Property Holdings Ltd as a person with significant control on 2 July 2021 (2 pages) |
26 August 2021 | Notification of Marlborough Street Property Holdings Ltd as a person with significant control on 2 July 2021 (2 pages) |
25 August 2021 | Cessation of Nicholas Mark Dawson as a person with significant control on 2 July 2021 (1 page) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
18 August 2021 | Satisfaction of charge 035037400014 in full (1 page) |
17 August 2021 | Registered 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 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 July 2020 | Registration of charge 035037400015, created on 17 July 2020 (23 pages) |
19 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
18 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
18 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 February 2018 | Satisfaction of charge 6 in full (2 pages) |
13 February 2018 | Satisfaction of charge 8 in full (2 pages) |
13 February 2018 | Satisfaction of charge 1 in full (2 pages) |
13 February 2018 | Satisfaction of charge 12 in full (2 pages) |
13 February 2018 | Satisfaction of charge 13 in full (2 pages) |
13 February 2018 | Satisfaction of charge 7 in full (2 pages) |
13 February 2018 | Satisfaction of charge 9 in full (1 page) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Registration of charge 035037400014, created on 31 October 2016 (39 pages) |
1 November 2016 | Registration of charge 035037400014, created on 31 October 2016 (39 pages) |
3 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 March 2012 | Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 March 2010 | Termination of appointment of Sandra Dawson as a secretary (1 page) |
12 March 2010 | Termination of appointment of Sandra Dawson as a secretary (1 page) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
25 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Return made up to 03/02/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/02/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 03/02/06; full list of members (6 pages) |
5 September 2006 | Return made up to 03/02/06; full list of members (6 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: brora thorndon approach, herongate brentwood essex CM13 3PA (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: brora thorndon approach, herongate brentwood essex CM13 3PA (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
4 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
4 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 January 2004 | Return made up to 03/02/04; full list of members (6 pages) |
24 January 2004 | Return made up to 03/02/04; full list of members (6 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 January 2002 | Return made up to 03/02/02; full list of members (6 pages) |
26 January 2002 | Return made up to 03/02/02; full list of members (6 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Return made up to 03/02/00; full list of members
|
28 January 2000 | Return made up to 03/02/00; full list of members
|
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 11 lincoln road south woodford london E18 2NE (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 11 lincoln road south woodford london E18 2NE (1 page) |
23 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: c/o accountancy practice 44 king street, stanford le hope essex SS17 0HH (1 page) |
3 July 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: c/o accountancy practice 44 king street, stanford le hope essex SS17 0HH (1 page) |
3 July 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Incorporation (18 pages) |
3 February 1998 | Incorporation (18 pages) |