Company NameMarquis Homes Limited
DirectorMartin Kenneth Steven Clarke
Company StatusActive
Company Number04512913
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Kenneth Steven Clarke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Secretary NameMartin Kenneth Steven Clarke
NationalityBritish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameGary Haywood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleContracts Manager
Correspondence Address97 Pelham Road
Gravesend
Kent
DA11 0JF
Director NameNeil Derek Parham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleBuilder
Correspondence Address27 Priest Walk
Chalk
Gravesend
Kent
DA12 4TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Mr Martin Kenneth Steven Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£30,619
Cash£1,505
Current Liabilities£432,409

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

3 September 2004Delivered on: 4 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of cherry tree avenue doves kent t/n K731363. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 August 2004Delivered on: 27 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at 276 singlewell rd,gravesend kent DA11 7RE; part t/no K57427. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

24 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
24 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
31 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
30 September 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
22 September 2020Secretary's details changed for Martin Kenneth Steven Clarke on 22 September 2020 (1 page)
22 September 2020Change of details for Mr Martin Kenneth Steven Clarke as a person with significant control on 16 August 2020 (2 pages)
22 September 2020Director's details changed for Martin Kenneth Steven Clarke on 16 August 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
6 March 2020Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020 (1 page)
18 February 2020Change of details for Mr Martin Kenneth Steven Clarke as a person with significant control on 18 February 2020 (2 pages)
23 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(4 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
(4 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 October 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Director's details changed for Martin Kenneth Steven Clarke on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Martin Kenneth Steven Clarke on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Martin Kenneth Steven Clarke on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 September 2009Return made up to 16/08/09; full list of members (3 pages)
21 September 2009Return made up to 16/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 September 2008Director and secretary's change of particulars / martin clarke / 01/08/2008 (1 page)
12 September 2008Return made up to 16/08/08; full list of members (3 pages)
12 September 2008Director and secretary's change of particulars / martin clarke / 01/08/2008 (1 page)
12 September 2008Return made up to 16/08/08; full list of members (3 pages)
14 August 2008Appointment terminated director neil parham (1 page)
14 August 2008Appointment terminated director neil parham (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 January 2008Return made up to 16/08/07; full list of members (3 pages)
18 January 2008Return made up to 16/08/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 April 2007Return made up to 16/08/06; full list of members (7 pages)
10 April 2007Return made up to 16/08/06; full list of members (7 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2005Return made up to 16/08/05; full list of members (7 pages)
31 August 2005Return made up to 16/08/05; full list of members (7 pages)
20 October 2004Return made up to 16/08/04; full list of members (7 pages)
20 October 2004Return made up to 16/08/04; full list of members (7 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
27 August 2004Particulars of mortgage/charge (5 pages)
27 August 2004Particulars of mortgage/charge (5 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
28 January 2004Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (1 page)
16 August 2002Incorporation (33 pages)
16 August 2002New secretary appointed;new director appointed (1 page)
16 August 2002New secretary appointed;new director appointed (1 page)
16 August 2002Incorporation (33 pages)
16 August 2002Registered office changed on 16/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 2002New director appointed (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (1 page)
16 August 2002Registered office changed on 16/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 2002New director appointed (1 page)