Company NameMarquee Installations Limited
Company StatusActive
Company Number03965413
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Andrew Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Shepperton Business Park Govett Avenue
Shepperton
Middx
TW17 8BA
Director NameMrs Una Midozenaida Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleIt Marketing
Country of ResidenceEngland
Correspondence AddressUnit 5 Shepperton Business Park
Govett Avenue
Ahepperton
Middx
TW17 8BA
Director NameMr Stacey Michael Tough
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleProject Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Shepperton Business Park
Govett Avenue
Ahepperton
Middx
TW17 8BA
Director NameSpencer John Brooks
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address139 Harefield Road
Rickmansworth
Hertfordshire
WD3 1PB
Director NameMr Simon George White
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address8 Shaftesbury Mews
London
W8 6QR
Secretary NameMr Simon George White
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address8 Shaftesbury Mews
London
W8 6QR
Director NameMr Stacey Michael Tough
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2009)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Berrylands Lodge 2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarqueeav.com
Email address[email protected]
Telephone01784 430404
Telephone regionStaines

Location

Registered AddressUnit 5 Shepperton Business Park Govett Avenue
Shepperton
Middx
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Stacey Michael Tough
9.00%
Ordinary
90 at £1Una Midozenaida Brown
9.00%
Ordinary A
510 at £1Mark Brown
51.00%
Ordinary
300 at £1Una Brown
30.00%
Ordinary
10 at £1Stacey Michael Tough
1.00%
Ordinary A

Financials

Year2014
Net Worth£789,279
Cash£168,155
Current Liabilities£246,281

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Charges

26 June 2020Delivered on: 1 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 March 2012Delivered on: 8 March 2012
Persons entitled: L&C Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the bank account with the rent deposit monies of £8,225.00.
Outstanding
1 April 2004Delivered on: 3 April 2004
Persons entitled: L & C Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the bank account in which the rent deposit monies are placed and the rent deposit monies (£8,225.00).
Outstanding

Filing History

7 February 2024Confirmation statement made on 30 January 2024 with updates (5 pages)
22 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
6 February 2023Director's details changed for Mr Mark Andrew Brown on 30 January 2023 (2 pages)
6 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
6 February 2023Change of details for Mr Mark Andrew Brown as a person with significant control on 30 January 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 April 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 July 2020Registration of charge 039654130003, created on 26 June 2020 (41 pages)
2 March 2020Confirmation statement made on 30 January 2020 with updates (6 pages)
2 March 2020Director's details changed for Una Midozenaida Brown on 30 January 2020 (2 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 July 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 1,110
(4 pages)
13 July 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 1,100
(3 pages)
13 July 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 1,130
(4 pages)
13 July 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 1,120
(4 pages)
29 May 2018Director's details changed for Mr Mark Andrew Brown on 25 May 2018 (2 pages)
29 May 2018Change of details for Mr Mark Andrew Brown as a person with significant control on 25 May 2018 (2 pages)
29 May 2018Change of details for Una Midozenaida Brown as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx United Kingdom to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA on 25 May 2018 (1 page)
9 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
15 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 October 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
26 October 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
23 August 2017Director's details changed for Mr Mark Andrew Brown on 20 April 2015 (2 pages)
23 August 2017Director's details changed for Mr Mark Andrew Brown on 20 April 2015 (2 pages)
21 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
20 February 2017Director's details changed for Una Midozenaida Brown on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Stacey Michael Tough on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Una Midozenaida Brown on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Stacey Michael Tough on 20 February 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Satisfaction of charge 1 in full (1 page)
22 July 2016Satisfaction of charge 1 in full (1 page)
22 July 2016Satisfaction of charge 2 in full (1 page)
22 July 2016Satisfaction of charge 2 in full (1 page)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(6 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA United Kingdom to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA United Kingdom to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx on 20 April 2015 (1 page)
19 March 2015Registered office address changed from Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG to Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG to Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA on 19 March 2015 (1 page)
18 March 2015Director's details changed for Mr Stacey Michael Tough on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Una Midozenaida Brown on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Una Midozenaida Brown on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Stacey Michael Tough on 18 March 2015 (2 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(6 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
8 November 2011Appointment of Mr Stacey Michael Tough as a director (2 pages)
8 November 2011Appointment of Mr Stacey Michael Tough as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Director's details changed for Una Midozenaida Brown on 1 October 2009 (2 pages)
3 March 2011Director's details changed for Una Midozenaida Brown on 1 October 2009 (2 pages)
3 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Una Midozenaida Brown on 1 October 2009 (2 pages)
3 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Director's details changed for Una Midozenaida Brown on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Mark Andrew Brown on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Una Midozenaida Brown on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Mark Andrew Brown on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Mark Andrew Brown on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Una Midozenaida Brown on 4 February 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Registered office address changed from Unit 6 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Unit 6 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 23 October 2009 (1 page)
14 October 2009Termination of appointment of Stacey Tough as a director (4 pages)
14 October 2009Termination of appointment of Stacey Tough as a director (4 pages)
9 June 2009Return made up to 31/03/09; full list of members (4 pages)
9 June 2009Return made up to 31/03/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF (1 page)
8 June 2009Registered office changed on 08/06/2009 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Director's change of particulars / stacey tough / 21/04/2008 (1 page)
15 May 2008Director's change of particulars / stacey tough / 21/04/2008 (1 page)
21 April 2008Appointment terminated secretary simon white (1 page)
21 April 2008Appointment terminated secretary simon white (1 page)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN (1 page)
31 May 2006Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN (1 page)
16 May 2006Return made up to 31/03/06; full list of members (3 pages)
16 May 2006Return made up to 31/03/06; full list of members (3 pages)
5 May 2006Registered office changed on 05/05/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
5 May 2006Registered office changed on 05/05/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 31/03/05; full list of members (8 pages)
11 April 2005Return made up to 31/03/05; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
1 September 2004Auditor's resignation (1 page)
1 September 2004Auditor's resignation (1 page)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 31/03/02; full list of members (7 pages)
28 May 2002Return made up to 31/03/02; full list of members (7 pages)
23 April 2002£ nc 100/1000 01/03/02 (2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002£ nc 100/1000 01/03/02 (2 pages)
23 April 2002Ad 01/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Ad 01/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
24 April 2001Return made up to 31/03/01; full list of members (7 pages)
24 April 2001Return made up to 31/03/01; full list of members (7 pages)
28 January 2001Registered office changed on 28/01/01 from: unit 11 studios road shepperton studio centre shepperton midd TW17 0QD (1 page)
28 January 2001Ad 18/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2001Ad 18/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2001Registered office changed on 28/01/01 from: unit 11 studios road shepperton studio centre shepperton midd TW17 0QD (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (3 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (3 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
31 March 2000Incorporation (13 pages)
31 March 2000Incorporation (13 pages)