Pinner
Middlesex
HA5 3AH
Director Name | Mr Martin Stuart Brownstone |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Beechen Grove Pinner Middlesex HA5 3AH |
Secretary Name | Mrs Clair Simone Brownstone |
---|---|
Nationality | South African |
Status | Current |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beechen Grove Pinner Middlesex HA5 3AH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | marstonassoc.com |
---|---|
Telephone | 020 84294269 |
Telephone region | London |
Registered Address | Bishops Walk House 19/23 High Street Pinner Middx HA5 5PJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
650 at £1 | Martin Brownstone 65.00% Ordinary |
---|---|
350 at £1 | Clair Brownstone 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,088 |
Cash | £246,320 |
Current Liabilities | £209,349 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
21 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middx HA2 7HH to Bishops Walk House 19/23 High Street Pinner Middx HA5 5PJ on 21 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 August 2015 | Resolutions
|
3 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 March 2014 | Director's details changed for Mrs Clair Simone Brownstone on 14 January 2014 (2 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Mrs Clair Simone Brownstone on 14 January 2014 (1 page) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Martin Stuart Brownstone on 14 January 2014 (2 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 March 2011 | Director's details changed for Mrs Clair Simone Brownstone on 1 October 2009 (2 pages) |
9 March 2011 | Director's details changed for Mrs Clair Simone Brownstone on 1 October 2009 (2 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Clair Brownstone on 9 March 2010 (1 page) |
13 April 2010 | Secretary's details changed for Clair Brownstone on 9 March 2010 (1 page) |
12 April 2010 | Director's details changed for Clair Brownstone on 9 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Martin Stuart Brownstone on 9 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Martin Stuart Brownstone on 9 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Clair Brownstone on 9 March 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 125 wolmer gardens edgware middlesex HA8 8QF (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 March 2005 | Return made up to 08/01/05; full list of members
|
9 March 2004 | Ad 28/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 January 2004 | Director resigned (1 page) |
8 January 2004 | Incorporation (15 pages) |