Company NameMarshfield Properties Limited
DirectorsPhilip Goldberg and Stephen Jonathan Goldberg
Company StatusActive
Company Number04549723
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Secretary NameMr Stephen Jonathan Goldberg
NationalityBritish
StatusCurrent
Appointed26 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Decoy Avenue
London
NW11 0ET
Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Northern & Midland Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

21 January 2022Delivered on: 27 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 May 2015Delivered on: 21 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land k/a f/h property k/a ty afron bedwas road bedwas caerphilly t/no CYM107668.
Outstanding
2 December 2002Delivered on: 6 December 2002
Satisfied on: 29 May 2015
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage 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: All that property k/a land lying on the south side of bedwas road bedwas caerphilly mid glam part t/no WA918049 together with all buildings, trade and other fixtures, fixed plant and machinery. By way of first fixed charge all the goodwill, the full benefit of licences, any shareholding issued and uncalled capital. By way of fixed equitable charge all estates or interest in any land. By way of assignment the rights to receive payments reserved as rent.
Fully Satisfied
2 December 2002Delivered on: 6 December 2002
Satisfied on: 29 May 2015
Persons entitled: West Bromwich Building Society

Classification: Floating charge 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: Undertaking and all property and assets.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
4 October 2022Change of details for Northern & Midland Holdings Ltd as a person with significant control on 6 May 2020 (2 pages)
3 October 2022Change of details for Northern & Midland Holdings Ltd as a person with significant control on 6 May 2020 (2 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
10 February 2022Memorandum and Articles of Association (3 pages)
7 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 January 2022Registration of charge 045497230004, created on 21 January 2022 (47 pages)
26 January 2022Director's details changed for Mr Stephen Jonathan Goldberg on 20 January 2022 (2 pages)
26 January 2022Appointment of Mr Stephen Jonathan Goldberg as a director on 20 January 2022 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
31 May 2020Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 31 May 2020 (1 page)
17 January 2020Secretary's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
6 November 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
10 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
10 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
29 May 2015Satisfaction of charge 2 in full (4 pages)
29 May 2015Satisfaction of charge 2 in full (4 pages)
29 May 2015Satisfaction of charge 1 in full (4 pages)
29 May 2015Satisfaction of charge 1 in full (4 pages)
21 May 2015Registration of charge 045497230003, created on 18 May 2015 (12 pages)
21 May 2015Registration of charge 045497230003, created on 18 May 2015 (12 pages)
15 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 15 October 2014 (1 page)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 15 October 2014 (1 page)
15 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
29 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 29 September 2011 (1 page)
6 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 December 2010Director's details changed for Philip Goldberg on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Philip Goldberg on 1 October 2009 (2 pages)
6 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Philip Goldberg on 1 October 2009 (2 pages)
6 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
5 November 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
27 October 2009Director's details changed for Philip Goldberg on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Philip Goldberg on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Philip Goldberg on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
23 October 2008Return made up to 01/10/08; full list of members (3 pages)
23 October 2008Return made up to 01/10/08; full list of members (3 pages)
27 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
27 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
25 October 2007Return made up to 01/10/07; full list of members (2 pages)
25 October 2007Return made up to 01/10/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
23 October 2006Return made up to 01/10/06; full list of members (2 pages)
23 October 2006Return made up to 01/10/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
21 October 2005Return made up to 01/10/05; full list of members (2 pages)
21 October 2005Return made up to 01/10/05; full list of members (2 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
22 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
(6 pages)
22 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
(6 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
28 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2003Return made up to 01/10/03; full list of members (6 pages)
28 November 2003Return made up to 01/10/03; full list of members (6 pages)
28 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
29 May 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 December 2002Secretary resigned (1 page)
1 October 2002Incorporation (12 pages)
1 October 2002Incorporation (12 pages)