Company NameMarchlane Limited
DirectorsEliasz Englander and Hannah Zelda Weiss
Company StatusActive
Company Number03610477
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)

Business Activity

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 Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Secretary NameMr Joseph Leib Weiss
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed17 September 1998(1 month, 1 week after company formation)
Appointment Duration22 years (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

96 at £1Development & Property Holding Company Limited
100.00%
Ordinary

Financials

Year2014
Turnover£300
Net Worth£23,480,934
Current Liabilities£54,147

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

30 March 2017Delivered on: 7 April 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The property known as 2 bevan way, chapeltown, S35 1RP registered at the land registry with title number SYK498967.
Outstanding
4 November 1998Delivered on: 10 November 1998
Satisfied on: 6 February 2013
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as therein defined).
Particulars: The governor's house laurence pountney hill city of london t/n NGL734472. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
16 November 2023Previous accounting period extended from 30 March 2023 to 31 May 2023 (1 page)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
31 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
24 September 2020Notification of Choldco Limited as a person with significant control on 13 July 2020 (2 pages)
24 September 2020Cessation of The Development and Property Holding Company Limited as a person with significant control on 13 July 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
28 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (16 pages)
17 July 2017Notification of The Development and Property Holding Company Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of The Development and Property Holding Company Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 April 2017Registration of charge 036104770002, created on 30 March 2017 (30 pages)
7 April 2017Registration of charge 036104770002, created on 30 March 2017 (30 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 96
(7 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 96
(7 pages)
30 March 2016Full accounts made up to 31 March 2015 (17 pages)
30 March 2016Full accounts made up to 31 March 2015 (17 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 96
(6 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 96
(6 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 96
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 96
(6 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 96
(6 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 96
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 96
(6 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 96
(6 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 96
(6 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
17 May 2012Previous accounting period extended from 28 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 28 March 2012 to 31 March 2012 (1 page)
20 March 2012Full accounts made up to 31 March 2011 (14 pages)
20 March 2012Full accounts made up to 31 March 2011 (14 pages)
24 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
12 January 2011Full accounts made up to 31 March 2010 (13 pages)
12 January 2011Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
11 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
29 April 2010Full accounts made up to 31 March 2009 (13 pages)
29 April 2010Full accounts made up to 31 March 2009 (13 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
5 August 2009Return made up to 05/08/09; full list of members (5 pages)
5 August 2009Return made up to 05/08/09; full list of members (5 pages)
16 March 2009Full accounts made up to 31 March 2008 (14 pages)
16 March 2009Full accounts made up to 31 March 2008 (14 pages)
5 August 2008Return made up to 05/08/08; full list of members (5 pages)
5 August 2008Return made up to 05/08/08; full list of members (5 pages)
1 May 2008Full accounts made up to 31 March 2007 (13 pages)
1 May 2008Full accounts made up to 31 March 2007 (13 pages)
24 September 2007Full accounts made up to 31 March 2006 (14 pages)
24 September 2007Full accounts made up to 31 March 2006 (14 pages)
7 August 2007Return made up to 05/08/07; full list of members (4 pages)
7 August 2007Return made up to 05/08/07; full list of members (4 pages)
14 August 2006Return made up to 05/08/06; full list of members (4 pages)
14 August 2006Return made up to 05/08/06; full list of members (4 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (10 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (10 pages)
10 August 2005Return made up to 05/08/05; full list of members (4 pages)
10 August 2005Return made up to 05/08/05; full list of members (4 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
11 August 2004Return made up to 05/08/04; full list of members (10 pages)
11 August 2004Return made up to 05/08/04; full list of members (10 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
16 August 2003Return made up to 05/08/03; full list of members (7 pages)
16 August 2003Return made up to 05/08/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
14 August 2002Return made up to 05/08/02; full list of members (7 pages)
14 August 2002Return made up to 05/08/02; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
9 August 2001Return made up to 05/08/01; full list of members (7 pages)
9 August 2001Return made up to 05/08/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
10 August 2000Return made up to 05/08/00; full list of members (7 pages)
10 August 2000Return made up to 05/08/00; full list of members (7 pages)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
12 August 1999Return made up to 05/08/99; full list of members (13 pages)
12 August 1999Return made up to 05/08/99; full list of members (13 pages)
10 November 1998Particulars of mortgage/charge (8 pages)
10 November 1998Particulars of mortgage/charge (8 pages)
6 October 1998Ad 24/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1998Ad 24/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
22 September 1998Registered office changed on 22/09/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
22 September 1998New director appointed (4 pages)
22 September 1998Memorandum and Articles of Association (10 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Memorandum and Articles of Association (10 pages)
22 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998New director appointed (4 pages)
5 August 1998Incorporation (14 pages)
5 August 1998Incorporation (14 pages)