Shepperton
Middx
TW17 8BA
Director Name | Paul Endersby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2004(7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA |
Director Name | Mr Jonathan Dodd |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA |
Director Name | Mr Kevin Matthews |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA |
Secretary Name | Mr Simon George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Shaftesbury Mews London W8 6QR |
Director Name | Mr Alasdair Stanley Kidd |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2017) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.marqueehome.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01784 430404 |
Telephone region | Staines |
Registered Address | Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Paul Anthony Endersby & Cheryll Anne Endersby 5.00% Ordinary B |
---|---|
50 at £1 | Stacey Michael Tough 5.00% Ordinary B |
450 at £1 | Mark Andrew Brown 45.00% Ordinary A |
450 at £1 | Paul Anthony Endersby & Cheryll Anne Endersby 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £402,364 |
Cash | £203,947 |
Current Liabilities | £564,328 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
25 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 June 2021 | Appointment of Mr Jonathan Dodd as a director on 1 June 2021 (2 pages) |
3 June 2021 | Appointment of Mr Kevin Matthews as a director on 1 June 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
11 December 2017 | Cessation of Cheryll Anne Endersby as a person with significant control on 16 November 2017 (1 page) |
11 December 2017 | Cessation of Cheryll Anne Endersby as a person with significant control on 16 November 2017 (1 page) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Director's details changed for Mr Mark Andrew Brown on 20 April 2015 (2 pages) |
23 August 2017 | Director's details changed for Paul Endersby on 20 April 2015 (2 pages) |
23 August 2017 | Director's details changed for Mr Mark Andrew Brown on 20 April 2015 (2 pages) |
23 August 2017 | Director's details changed for Paul Endersby on 20 April 2015 (2 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
21 February 2017 | Termination of appointment of Alasdair Kidd as a director on 23 January 2017 (1 page) |
21 February 2017 | Termination of appointment of Alasdair Kidd as a director on 23 January 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA on 21 April 2015 (1 page) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 March 2015 | Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA United Kingdom to Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA United Kingdom to Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA on 19 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Paul Endersby on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Paul Endersby on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Alasdair Kidd on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Alasdair Kidd on 18 March 2015 (2 pages) |
17 July 2014 | Appointment of Alasdair Kidd as a director on 16 July 2014 (2 pages) |
17 July 2014 | Appointment of Alasdair Kidd as a director on 16 July 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Director's details changed for Paul Endersby on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Paul Endersby on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Mark Andrew Brown on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Mark Andrew Brown on 20 September 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Mark Andrew Brown on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Mark Andrew Brown on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Paul Endersby on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Paul Endersby on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Mark Andrew Brown on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Paul Endersby on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated secretary simon white (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF (1 page) |
21 April 2008 | Appointment terminated secretary simon white (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Ad 10/04/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
16 November 2006 | Ad 10/04/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 1 peterborough road harrow HA1 2AX (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 1 peterborough road harrow HA1 2AX (1 page) |
26 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
13 October 2004 | Ad 27/08/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 October 2004 | Ad 27/08/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
25 March 2004 | Memorandum and Articles of Association (13 pages) |
25 March 2004 | Memorandum and Articles of Association (13 pages) |
19 March 2004 | Company name changed marquee homes LTD\certificate issued on 19/03/04 (2 pages) |
19 March 2004 | Company name changed marquee homes LTD\certificate issued on 19/03/04 (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Incorporation (17 pages) |
16 March 2004 | Incorporation (17 pages) |