Company NameMarketing Developments Limited
DirectorsSophie Alice McNeill and Polly Louise Waite
Company StatusActive
Company Number04051252
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sophie Alice McNeill
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address17 Framfield Road
London
N5 1UU
Director NameDr Polly Louise Waite
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleClinical Pyschologist
Country of ResidenceUnited Kingdom
Correspondence Address17 Framfield Road
London
N5 1UU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJennifer Grace Pratt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2009)
RoleCompany Director
Correspondence Address8 Kings Quarter
Oldfield Road
Maidenhead
Berkshire
SL6 1AN
Director NameMr Edmund John Pratt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(9 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Framfield Road
London
N5 1UU
Secretary NameJennifer Grace Pratt
NationalityBritish
StatusResigned
Appointed29 May 2001(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2009)
RoleSecretary
Correspondence Address8 Kings Quarter
Oldfield Road
Maidenhead
Berkshire
SL6 1AN
Secretary NameMr Edmund John Pratt
NationalityBritish
StatusResigned
Appointed10 January 2009(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kings Quarter
Oldfield Road
Maidenhead
Berkshire
SL6 1AN

Location

Registered Address17 Framfield Road
London
N5 1UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Second Whitehall Properties LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£87,399
Cash£21,045
Current Liabilities£688,646

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (2 weeks from now)

Filing History

7 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
1 September 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
9 June 2021Withdrawal of a person with significant control statement on 9 June 2021 (2 pages)
9 June 2021Notification of Second Whitehall Properties Llp as a person with significant control on 12 August 2016 (1 page)
12 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 December 2019Termination of appointment of Edmund John Pratt as a director on 6 December 2019 (1 page)
6 December 2019Registered office address changed from 3 the Walnuts Church Crookham Fleet Hampshire GU52 6RW to 17 Framfield Road London N5 1UU on 6 December 2019 (1 page)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
4 December 2012Appointment of Mrs Sophie Alice Mcneill as a director (2 pages)
4 December 2012Appointment of Mrs Sophie Alice Mcneill as a director (2 pages)
3 December 2012Appointment of Dr Polly Louise Waite as a director (2 pages)
3 December 2012Appointment of Dr Polly Louise Waite as a director (2 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for Mr Edmund John Pratt on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from 8 Kings Quarter Maidenhead Berkshire SL6 1AN on 25 May 2011 (1 page)
25 May 2011Director's details changed for Mr Edmund John Pratt on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from 8 Kings Quarter Maidenhead Berkshire SL6 1AN on 25 May 2011 (1 page)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mr Edmund John Pratt on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mr Edmund John Pratt on 11 August 2010 (2 pages)
23 February 2010Termination of appointment of Edmund Pratt as a secretary (1 page)
23 February 2010Termination of appointment of Edmund Pratt as a secretary (1 page)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 August 2009Secretary appointed mr edmund john pratt (1 page)
12 August 2009Secretary appointed mr edmund john pratt (1 page)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 August 2009Appointment terminated director jennifer pratt (1 page)
12 August 2009Appointment terminated director jennifer pratt (1 page)
12 August 2009Appointment terminated secretary jennifer pratt (1 page)
12 August 2009Appointment terminated secretary jennifer pratt (1 page)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 February 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 October 2008Registered office changed on 31/10/2008 from bancroft house, 34 bancroft hitchin hertfordshire SG5 1LA (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Registered office changed on 31/10/2008 from bancroft house, 34 bancroft hitchin hertfordshire SG5 1LA (1 page)
31 October 2008Location of debenture register (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Return made up to 11/08/08; full list of members (4 pages)
31 October 2008Return made up to 11/08/08; full list of members (4 pages)
31 October 2008Location of debenture register (1 page)
29 February 2008Director and secretary's change of particulars / jennifer pratt / 29/02/2008 (1 page)
29 February 2008Director and secretary's change of particulars / jennifer pratt / 29/02/2008 (1 page)
29 February 2008Director's change of particulars / edmund pratt / 29/02/2008 (1 page)
29 February 2008Director's change of particulars / edmund pratt / 29/02/2008 (1 page)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 August 2006Location of debenture register (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Registered office changed on 15/08/06 from: barclays bank chambers 115A london road knebworth hertfordshire SG3 6EX (1 page)
15 August 2006Registered office changed on 15/08/06 from: barclays bank chambers 115A london road knebworth hertfordshire SG3 6EX (1 page)
15 August 2006Return made up to 11/08/06; full list of members (2 pages)
15 August 2006Return made up to 11/08/06; full list of members (2 pages)
15 August 2006Location of register of members (1 page)
15 August 2006Location of register of members (1 page)
10 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
10 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 September 2005Return made up to 11/08/05; full list of members (3 pages)
5 September 2005Return made up to 11/08/05; full list of members (3 pages)
24 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 September 2004Return made up to 11/08/04; full list of members (7 pages)
24 September 2004Return made up to 11/08/04; full list of members (7 pages)
31 October 2003Return made up to 11/08/03; full list of members (7 pages)
31 October 2003Return made up to 11/08/03; full list of members (7 pages)
20 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 August 2002Return made up to 11/08/02; full list of members (7 pages)
18 August 2002Return made up to 11/08/02; full list of members (7 pages)
17 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
7 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
28 June 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
28 June 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 June 2001Ad 29/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2001Registered office changed on 04/06/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Ad 29/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 June 2001Secretary resigned (1 page)
11 August 2000Incorporation (10 pages)
11 August 2000Incorporation (10 pages)