Company NameMarchesa Limited
DirectorsGeorgina Rose Chapman and Keren Sophie Craig
Company StatusActive - Proposal to Strike off
Company Number05073384
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years ago)
Previous NameBreezepaper Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameGeorgina Rose Chapman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 10 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address17a Irving Road
London
W14 0JT
Director NameKeren Sophie Craig
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 10 months
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence Address65 Archway Street
Barnes
London
SW13 0AS
Secretary NameGeorgina Rose Chapman
NationalityBritish
StatusResigned
Appointed14 May 2004(1 month, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 September 2004)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address17a Irving Road
London
W14 0JT
Secretary NameKeren Sophie Craig
NationalityBritish
StatusResigned
Appointed02 September 2004(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2005)
RoleDesigner
Correspondence Address165 Clapham Road
London
SW9 0PU
Secretary NameAmbigai Susheila Sithamparanathan
NationalityBritish
StatusResigned
Appointed18 March 2005(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2006)
RoleSolicitor
Correspondence AddressFlat 8
110 Gloucester Terrace
London
W2 6HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2006(2 years after company formation)
Appointment Duration15 years, 8 months (resigned 16 December 2021)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitemarchesa.co.uk

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Georgina Rose Chapman
50.00%
Ordinary
50 at £1Keren Sophie Craig
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,405
Cash£1,558
Current Liabilities£7,281

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2021 (3 years ago)
Next Return Due29 March 2022 (overdue)

Filing History

18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
24 August 2017Notification of Georgina Rose Chapman as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Keren Sophie Craig as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
25 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
30 September 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from , Fairfax House, 15 Fulwood Place, London, WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Director's details changed for Keren Sophie Craig on 14 March 2012 (2 pages)
6 July 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Return made up to 15/03/09; full list of members (4 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned (1 page)
9 May 2007Return made up to 15/03/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
1 May 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
27 April 2006Return made up to 15/03/06; full list of members (2 pages)
16 November 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
23 July 2005Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Return made up to 15/03/05; full list of members (7 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
14 December 2004Company name changed breezepaper LIMITED\certificate issued on 14/12/04 (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
16 September 2004Registered office changed on 16/09/04 from: unit 7 10-11 archer street london W1D 7AZ (1 page)
20 May 2004Registered office changed on 20/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 2004Memorandum and Articles of Association (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
15 March 2004Incorporation (17 pages)