Company NameMarston Associates (London) Limited
DirectorsClair Simone Brownstone and Martin Stuart Brownstone
Company StatusActive
Company Number05010278
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Clair Simone Brownstone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechen Grove
Pinner
Middlesex
HA5 3AH
Director NameMr Martin Stuart Brownstone
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Beechen Grove
Pinner
Middlesex
HA5 3AH
Secretary NameMrs Clair Simone Brownstone
NationalitySouth African
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechen Grove
Pinner
Middlesex
HA5 3AH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitemarstonassoc.com
Telephone020 84294269
Telephone regionLondon

Location

Registered AddressBishops Walk House
19/23 High Street
Pinner
Middx
HA5 5PJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

650 at £1Martin Brownstone
65.00%
Ordinary
350 at £1Clair Brownstone
35.00%
Ordinary

Financials

Year2014
Net Worth£106,088
Cash£246,320
Current Liabilities£209,349

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 June 2017Registered 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 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,020
(6 pages)
3 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
3 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 1,020
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 March 2014Director's details changed for Mrs Clair Simone Brownstone on 14 January 2014 (2 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Secretary's details changed for Mrs Clair Simone Brownstone on 14 January 2014 (1 page)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Director's details changed for Mr Martin Stuart Brownstone on 14 January 2014 (2 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 March 2011Director's details changed for Mrs Clair Simone Brownstone on 1 October 2009 (2 pages)
9 March 2011Director's details changed for Mrs Clair Simone Brownstone on 1 October 2009 (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Clair Brownstone on 9 March 2010 (1 page)
13 April 2010Secretary's details changed for Clair Brownstone on 9 March 2010 (1 page)
12 April 2010Director's details changed for Clair Brownstone on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Martin Stuart Brownstone on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Martin Stuart Brownstone on 9 March 2010 (2 pages)
12 April 2010Director's details changed for Clair Brownstone on 9 March 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 March 2008Return made up to 09/03/08; full list of members (4 pages)
24 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 March 2007Return made up to 09/03/07; full list of members (7 pages)
13 November 2006Registered office changed on 13/11/06 from: 125 wolmer gardens edgware middlesex HA8 8QF (1 page)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Ad 28/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 January 2004Secretary resigned (1 page)
18 January 2004Registered office changed on 18/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 January 2004Director resigned (1 page)
8 January 2004Incorporation (15 pages)