Company NameMarwyn Partners Limited
Company StatusActive
Company Number03822060
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Previous NameMarwyn Investments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(10 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Scott Robert Danks
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NameMr Scott Robert Danks
StatusCurrent
Appointed30 November 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMrs Antoinette Catherine Vanderpuije
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 2023(23 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr James Henry Merrick Corsellis
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(23 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSurville
La Ruette Pinel St Helier
Jersey
Channel Islands
JE2 3HF
Director NameMr Mark Irvine John Watts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameJames Duncan Ramsay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleConsultant
Correspondence Address47 Pursers Cross Road
Fulham
London
SW6 4QY
Secretary NameJames Duncan Ramsay
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleConsultant
Correspondence Address47 Pursers Cross Road
Fulham
London
SW6 4QY
Director NameMr James Henry Merrick Corsellis
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Campden Street
London
W8 7EN
Secretary NameMichael Andrew London
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address63 Barrier Point Road
London
E16 2SD
Secretary NameAntoinette Catherine Ellen Vanderpuije
NationalityIrish
StatusResigned
Appointed08 August 2008(9 years after company formation)
Appointment Duration1 year (resigned 01 September 2009)
RoleAccountant
Correspondence Address137 Claremont Road
London
NW2 1AH
Secretary NameMr Mark Andrew Ralph Windmill
StatusResigned
Appointed01 September 2009(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2012)
RoleCompany Director
Correspondence Address1a Chivalry Road
London
SW11 1HT
Secretary NameMark Tiner
StatusResigned
Appointed28 November 2012(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 2019)
RoleCompany Director
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Tiner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Steven James Briddon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NameMr Steven James Briddon
StatusResigned
Appointed29 April 2019(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2006)
Correspondence AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ

Contact

Websitemarwyn.com
Email address[email protected]
Telephone020 70042700
Telephone regionLondon

Location

Registered Address11 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Marwyn Investments Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,214,014
Net Worth-£3,748,104
Cash£22,500
Current Liabilities£3,908,764

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

16 November 2023Current accounting period extended from 30 November 2023 to 31 March 2024 (1 page)
14 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
14 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
14 August 2023Audit exemption subsidiary accounts made up to 30 November 2022 (14 pages)
14 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (23 pages)
19 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 July 2023Confirmation statement made on 19 July 2023 with updates (3 pages)
19 July 2023Memorandum and Articles of Association (9 pages)
11 July 2023Appointment of Mrs Antoinette Catherine Vanderpuije as a director on 29 June 2023 (2 pages)
11 July 2023Appointment of Mr James Henry Merrick Corsellis as a director on 29 June 2023 (2 pages)
13 March 2023Director's details changed for Mr Robert Thomas Ernest Ware on 10 March 2023 (2 pages)
20 February 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
20 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (2 pages)
4 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
22 April 2022Full accounts made up to 30 November 2021 (17 pages)
7 September 2021Full accounts made up to 30 November 2020 (16 pages)
19 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 30 November 2019 (17 pages)
1 December 2020Appointment of Mr Scott Robert Danks as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Steven James Briddon as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Steven James Briddon as a secretary on 30 November 2020 (1 page)
23 November 2020Appointment of Mr Scott Robert Danks as a director on 23 November 2020 (2 pages)
10 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Steven James Briddon as a director on 29 April 2019 (2 pages)
8 May 2019Termination of appointment of Mark Tiner as a secretary on 29 April 2019 (1 page)
8 May 2019Appointment of Mr Steven James Briddon as a secretary on 29 April 2019 (2 pages)
8 May 2019Termination of appointment of Mark Tiner as a director on 29 April 2019 (1 page)
16 April 2019Full accounts made up to 30 November 2018 (21 pages)
22 August 2018Full accounts made up to 30 November 2017 (21 pages)
14 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
31 January 2018Appointment of Mr Mark Tiner as a director on 26 January 2018 (2 pages)
26 July 2017Full accounts made up to 30 November 2016 (20 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 30 November 2016 (20 pages)
15 August 2016Full accounts made up to 30 November 2015 (15 pages)
15 August 2016Full accounts made up to 30 November 2015 (15 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
6 September 2015Full accounts made up to 30 November 2014 (16 pages)
6 September 2015Full accounts made up to 30 November 2014 (16 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(3 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(3 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(3 pages)
3 September 2014Full accounts made up to 30 November 2013 (17 pages)
3 September 2014Full accounts made up to 30 November 2013 (17 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(3 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(3 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(3 pages)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(3 pages)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(3 pages)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(3 pages)
1 August 2013Full accounts made up to 30 November 2012 (17 pages)
1 August 2013Full accounts made up to 30 November 2012 (17 pages)
22 July 2013Director's details changed for Mr Robert Thomas Earnest Ware on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Robert Thomas Earnest Ware on 22 July 2013 (2 pages)
29 November 2012Appointment of Mark Tiner as a secretary (1 page)
29 November 2012Appointment of Mark Tiner as a secretary (1 page)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 July 2012Termination of appointment of Mark Windmill as a secretary (1 page)
9 July 2012Full accounts made up to 30 November 2011 (16 pages)
9 July 2012Full accounts made up to 30 November 2011 (16 pages)
9 July 2012Termination of appointment of Mark Windmill as a secretary (1 page)
24 May 2012Registered office address changed from C/O Bourner Bullock Sovereign House 212-224 Shaftsbury Avenue London WC2H 8HQ on 24 May 2012 (1 page)
24 May 2012Registered office address changed from C/O Bourner Bullock Sovereign House 212-224 Shaftsbury Avenue London WC2H 8HQ on 24 May 2012 (1 page)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
10 August 2011Full accounts made up to 30 November 2010 (15 pages)
10 August 2011Full accounts made up to 30 November 2010 (15 pages)
16 August 2010Secretary's details changed for Mr Mark Andrew Ralph Windmill on 9 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
16 August 2010Secretary's details changed for Mr Mark Andrew Ralph Windmill on 9 August 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Mark Andrew Ralph Windmill on 9 August 2010 (2 pages)
22 July 2010Full accounts made up to 30 November 2009 (16 pages)
22 July 2010Full accounts made up to 30 November 2009 (16 pages)
20 July 2010Appointment of Mr Robert Thomas Earnest Ware as a director (2 pages)
20 July 2010Appointment of Mr Robert Thomas Earnest Ware as a director (2 pages)
19 July 2010Termination of appointment of David Williams as a director (1 page)
19 July 2010Termination of appointment of David Williams as a director (1 page)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 December 2009Termination of appointment of Antoinette Vanderpuije as a secretary (1 page)
8 December 2009Appointment of Mr Mark Andrew Ralph Windmill as a secretary (1 page)
8 December 2009Termination of appointment of Antoinette Vanderpuije as a secretary (1 page)
8 December 2009Appointment of Mr Mark Andrew Ralph Windmill as a secretary (1 page)
20 September 2009Full accounts made up to 30 November 2008 (17 pages)
20 September 2009Full accounts made up to 30 November 2008 (17 pages)
19 August 2009Return made up to 09/08/09; full list of members (5 pages)
19 August 2009Return made up to 09/08/09; full list of members (5 pages)
1 October 2008Full accounts made up to 30 November 2007 (17 pages)
1 October 2008Full accounts made up to 30 November 2007 (17 pages)
3 September 2008Appointment terminated secretary michael london (1 page)
3 September 2008Appointment terminated secretary michael london (1 page)
12 August 2008Secretary appointed antoinette catherine ellen vanderpuije (1 page)
12 August 2008Secretary appointed antoinette catherine ellen vanderpuije (1 page)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 09/08/07; full list of members (6 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 09/08/07; full list of members (6 pages)
14 September 2007Full accounts made up to 30 November 2006 (15 pages)
14 September 2007Full accounts made up to 30 November 2006 (15 pages)
5 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
5 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
18 August 2006Return made up to 09/08/06; full list of members (7 pages)
18 August 2006Return made up to 09/08/06; full list of members (7 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 September 2005Full accounts made up to 31 December 2004 (13 pages)
29 September 2005Full accounts made up to 31 December 2004 (13 pages)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
4 October 2004Return made up to 09/08/04; full list of members (6 pages)
4 October 2004Return made up to 09/08/04; full list of members (6 pages)
5 July 2004Full accounts made up to 31 December 2003 (12 pages)
5 July 2004Full accounts made up to 31 December 2003 (12 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
21 August 2003Return made up to 09/08/03; full list of members (7 pages)
21 August 2003Return made up to 09/08/03; full list of members (7 pages)
22 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
28 January 2003Ad 12/12/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 January 2003Ad 12/12/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 January 2003Company name changed marwyn investments LIMITED\certificate issued on 14/01/03 (2 pages)
14 January 2003Company name changed marwyn investments LIMITED\certificate issued on 14/01/03 (2 pages)
30 August 2002Return made up to 09/08/02; full list of members (5 pages)
30 August 2002Return made up to 09/08/02; full list of members (5 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
14 August 2001Return made up to 09/08/01; full list of members (5 pages)
14 August 2001Return made up to 09/08/01; full list of members (5 pages)
12 June 2001Full accounts made up to 31 August 2000 (9 pages)
12 June 2001Full accounts made up to 31 August 2000 (9 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: oakfield house oakfield grove bristol avon BS8 2BN (1 page)
18 April 2001Registered office changed on 18/04/01 from: oakfield house oakfield grove bristol avon BS8 2BN (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
23 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 1999New director appointed (3 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (3 pages)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed;new director appointed (3 pages)
26 August 1999New secretary appointed;new director appointed (3 pages)
9 August 1999Incorporation (17 pages)
9 August 1999Incorporation (17 pages)