Company NameMarplace (Number 632) Limited
DirectorSteven McManaman
Company StatusActive
Company Number05182690
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven McManaman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMoira Catherine Buxton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 08 June 2018)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address44 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Secretary NameDavid John Coppard
NationalityBritish
StatusResigned
Appointed26 August 2004(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMint House
2a Broadhalfpenny Lane
Tadley
Hampshire
RG26 3TF
Director NameMr Nicholas Martin McLean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 February 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Macaulay Court
Macaulay Road
London
SW4 0QU
Secretary NameMr Nicholas Martin McLean
NationalityNew Zealander
StatusResigned
Appointed04 February 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Macaulay Court
Macaulay Road
London
SW4 0QU
Secretary NameJanice Irene Murray
NationalityBritish
StatusResigned
Appointed12 September 2008(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Rawstorne Street
London
EC2V 7NH
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameManchester Square Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2008)
Correspondence Address25 Manchester Square
London
W1U 3PY

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Steven Mcmanaman
100.00%
Ordinary

Financials

Year2014
Net Worth£47,915
Current Liabilities£1,546,466

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End29 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

11 February 2005Delivered on: 16 February 2005
Persons entitled: Credit & Mercantile PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
3 October 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
22 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 July 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 June 2018Appointment of Mr Steven Mcmanaman as a director on 8 June 2018 (2 pages)
11 June 2018Registered office address changed from 44 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 14 David Mews London W1U 6EQ on 11 June 2018 (1 page)
8 June 2018Termination of appointment of Moira Catherine Buxton as a director on 8 June 2018 (1 page)
23 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Director's details changed for Moira Catherine Buxton on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Moira Catherine Buxton on 31 July 2014 (2 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 April 2011Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Janice Murray as a secretary (1 page)
5 April 2011Termination of appointment of Janice Murray as a secretary (1 page)
8 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
24 October 2008Director's change of particulars / moira buxton / 24/10/2008 (1 page)
24 October 2008Director's change of particulars / moira buxton / 24/10/2008 (1 page)
15 September 2008Return made up to 19/07/07; full list of members (3 pages)
15 September 2008Secretary appointed janice irene murray (1 page)
15 September 2008Return made up to 19/07/08; full list of members (3 pages)
15 September 2008Secretary appointed janice irene murray (1 page)
15 September 2008Return made up to 19/07/08; full list of members (3 pages)
15 September 2008Return made up to 19/07/07; full list of members (3 pages)
12 September 2008Appointment terminated secretary manchester square registrars LIMITED (1 page)
12 September 2008Appointment terminated secretary manchester square registrars LIMITED (1 page)
21 May 2008Secretary appointed manchester square registrars LIMITED (2 pages)
21 May 2008Secretary appointed manchester square registrars LIMITED (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 130 shaftesbury avenue london W1D 5EU (1 page)
27 March 2008Registered office changed on 27/03/2008 from 130 shaftesbury avenue london W1D 5EU (1 page)
5 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
28 October 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Registered office changed on 08/09/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
8 September 2005Registered office changed on 08/09/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Particulars of mortgage/charge (11 pages)
16 February 2005Particulars of mortgage/charge (11 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
19 July 2004Incorporation (25 pages)
19 July 2004Incorporation (25 pages)