Company NameMarsh Development Capital Limited
DirectorBrian Peter Marsh
Company StatusActive
Company Number03828399
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Previous NameB P M Development Capital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Philip John Mortlock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleFarmer Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGwynfryn
Llangybi
Lampeter
Dyfed
SA48 8NB
Wales
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Secretary NameMr Robert Gaius King
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Wembley Hill Road
Wembley
Middlesex
HA9 8EA

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
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

1 at £1B P Marsh & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
22 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
20 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
27 November 2018Change of details for B.P. Marsh & Company Limited as a person with significant control on 26 November 2018 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
11 April 2016Termination of appointment of Philip John Mortlock as a director on 8 April 2016 (1 page)
11 April 2016Director's details changed for Mr Brian Peter Marsh on 8 April 2016 (2 pages)
11 April 2016Termination of appointment of Philip John Mortlock as a director on 8 April 2016 (1 page)
11 April 2016Director's details changed for Mr Brian Peter Marsh on 8 April 2016 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(14 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(14 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (14 pages)
6 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
6 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
21 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
27 July 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
27 July 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
21 August 2009Return made up to 19/08/09; full list of members (6 pages)
21 August 2009Return made up to 19/08/09; full list of members (6 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
4 December 2008Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page)
4 December 2008Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page)
2 October 2008Return made up to 19/08/08; full list of members (5 pages)
2 October 2008Return made up to 19/08/08; full list of members (5 pages)
26 August 2008Secretary's change of particulars / robert king / 16/08/2008 (1 page)
26 August 2008Secretary's change of particulars / robert king / 16/08/2008 (1 page)
12 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
12 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 August 2007Return made up to 19/08/07; full list of members (5 pages)
28 August 2007Return made up to 19/08/07; full list of members (5 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
13 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: granville house 132-135 sloane street london SW1X 9AX (1 page)
17 July 2007Registered office changed on 17/07/07 from: granville house 132-135 sloane street london SW1X 9AX (1 page)
17 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
17 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 September 2006Return made up to 19/08/06; full list of members (5 pages)
5 September 2006Return made up to 19/08/06; full list of members (5 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
26 August 2005Return made up to 19/08/05; full list of members (5 pages)
26 August 2005Return made up to 19/08/05; full list of members (5 pages)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
25 August 2004Return made up to 19/08/04; full list of members (5 pages)
25 August 2004Return made up to 19/08/04; full list of members (5 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
11 September 2003Return made up to 19/08/03; full list of members (7 pages)
11 September 2003Return made up to 19/08/03; full list of members (7 pages)
27 August 2002Return made up to 19/08/02; full list of members (5 pages)
27 August 2002Return made up to 19/08/02; full list of members (5 pages)
12 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
12 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
7 September 2001Return made up to 19/08/01; full list of members (5 pages)
7 September 2001Return made up to 19/08/01; full list of members (5 pages)
22 June 2001Full accounts made up to 31 January 2001 (7 pages)
22 June 2001Full accounts made up to 31 January 2001 (7 pages)
22 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
23 August 2000Return made up to 19/08/00; full list of members (8 pages)
23 August 2000Return made up to 19/08/00; full list of members (8 pages)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
26 June 2000Company name changed b p m development capital limite d\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed b p m development capital limite d\certificate issued on 27/06/00 (2 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
25 August 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
25 August 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
19 August 1999Incorporation (31 pages)
19 August 1999Incorporation (31 pages)