Company NameMarchwood Capital Limited
DirectorAnthea Rebecca Harrison
Company StatusActive
Company Number04137414
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Previous NameMinmar (549) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Anthea Rebecca Harrison
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(5 months after company formation)
Appointment Duration22 years, 10 months
RoleVenture Capital Adviser
Country of ResidenceEngland
Correspondence AddressFlat 1, 12 Blenheim Crescent
London
W11 1NN
Secretary NameMs Ruth Dianne Naylor
NationalityBritish
StatusCurrent
Appointed15 June 2001(5 months after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 The Limes
Linden Gardens
London
W8
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressFlat 1, 12 Blenheim Crescent
London
W11 1NN
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

2 at £1Miss Anthea Harrison
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

20 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
18 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
19 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 January 2016Registered office address changed from C/O Ms Anthea Harrison 12 Blenheim Crescent London W11 1NN to Flat 1, 12 Blenheim Crescent London W11 1NN on 19 January 2016 (1 page)
19 January 2016Registered office address changed from C/O Ms Anthea Harrison 12 Blenheim Crescent London W11 1NN to Flat 1, 12 Blenheim Crescent London W11 1NN on 19 January 2016 (1 page)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
22 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
28 January 2012Registered office address changed from 11 Airlie Gardens London W8 7AL on 28 January 2012 (1 page)
28 January 2012Director's details changed for Miss Anthea Rebecca Harrison on 28 January 2012 (2 pages)
28 January 2012Registered office address changed from 11 Airlie Gardens London W8 7AL on 28 January 2012 (1 page)
28 January 2012Director's details changed for Miss Anthea Rebecca Harrison on 28 January 2012 (2 pages)
28 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Miss Anthea Rebecca Harrison on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Miss Anthea Rebecca Harrison on 19 January 2010 (2 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 January 2009Return made up to 09/01/09; full list of members (3 pages)
23 January 2009Return made up to 09/01/09; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 09/01/08; full list of members (2 pages)
1 February 2008Return made up to 09/01/08; full list of members (2 pages)
1 February 2008Secretary's particulars changed (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
3 February 2006Return made up to 09/01/06; full list of members (2 pages)
3 February 2006Return made up to 09/01/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 January 2005Return made up to 09/01/05; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 January 2005Return made up to 09/01/05; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 January 2004Return made up to 09/01/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 January 2004Return made up to 09/01/04; full list of members (6 pages)
29 January 2003Return made up to 09/01/03; full list of members (6 pages)
29 January 2003Return made up to 09/01/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
27 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
24 January 2002Return made up to 09/01/02; full list of members (6 pages)
24 January 2002Return made up to 09/01/02; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: 51 eastcheap london EC3M 1JP (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 51 eastcheap london EC3M 1JP (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
2 February 2001Company name changed minmar (549) LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed minmar (549) LIMITED\certificate issued on 02/02/01 (2 pages)
9 January 2001Incorporation (28 pages)
9 January 2001Incorporation (28 pages)