Company NameMarino Properties Limited
DirectorsPaul Lawrence Balcombe and Nigel Kingsley
Company StatusActive
Company Number04278222
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month after company formation)
Appointment Duration22 years, 6 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed28 September 2001(1 month after company formation)
Appointment Duration22 years, 6 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Castledene Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£8,846
Current Liabilities£600,784

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

17 January 2002Delivered on: 22 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 December 2001Delivered on: 27 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designation 79120091 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
10 December 2001Delivered on: 18 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a prince of wales public house 388 prince regent lane london E16 3DH.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 November 2023Satisfaction of charge 1 in full (1 page)
9 November 2023Satisfaction of charge 2 in full (1 page)
9 November 2023Satisfaction of charge 3 in full (1 page)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 August 2023Change of details for Castledene Investments Limited as a person with significant control on 29 August 2023 (2 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
12 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 March 2021 (4 pages)
9 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 30 March 2020 (4 pages)
15 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Change of details for Castledene Investments Limited as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Change of details for Castledene Investments Limited as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Nigel Kingsley on 29 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Nigel Kingsley on 29 August 2010 (2 pages)
6 September 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 29 August 2010 (1 page)
6 September 2010Director's details changed for Paul Lawrence Balcombe on 29 August 2010 (2 pages)
6 September 2010Director's details changed for Paul Lawrence Balcombe on 29 August 2010 (2 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 29 August 2010 (1 page)
21 September 2009Return made up to 29/08/09; full list of members (3 pages)
21 September 2009Return made up to 29/08/09; full list of members (3 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Return made up to 29/08/08; no change of members (7 pages)
16 October 2008Return made up to 29/08/08; no change of members (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 September 2006Return made up to 29/08/06; full list of members (2 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 29/08/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
22 September 2003Return made up to 29/08/03; full list of members (7 pages)
22 September 2003Return made up to 29/08/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(7 pages)
3 October 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(7 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 December 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
6 December 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
29 August 2001Incorporation (12 pages)
29 August 2001Incorporation (12 pages)