Company NameMarsh Wall Limited
DirectorsWayne Robert Berry and Deborah Ann Lowles
Company StatusActive
Company Number06319869
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameWayne Robert Berry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House Green Lane
Hounslow
TW4 6BY
Secretary NameMrs Deborah Ann Lowles
StatusCurrent
Appointed23 July 2014(7 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressSpeed House Green Lane
Hounslow
TW4 6BY
Director NameMrs Deborah Ann Lowles
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House Green Lane
Hounslow
TW4 6BY
Director NameMr John Barry Naylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleDirector Corporate Sales
Country of ResidenceEngland
Correspondence Address6 Shield Drive
Brentford
Middlesex
TW8 9EX
Secretary NameWayne Robert Berry
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft Cottage 18 Downs Road
Istead Rise
Kent
DA13 9HE

Contact

Telephone020 85606557
Telephone regionLondon

Location

Registered AddressSpeed House
Green Lane
Hounslow
TW4 6BY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Mr John Barry Naylor
50.00%
Ordinary
100k at £1Wayne Robert Berry
50.00%
Ordinary

Financials

Year2014
Turnover£130,913,601
Gross Profit£16,597,773
Net Worth£3,545,440
Cash£6,225,092
Current Liabilities£34,228,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

9 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 January 2008Delivered on: 19 January 2008
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to any monies which may become due and payable by bmw (UK) LTD to the company. See the mortgage charge document for full details.
Outstanding
17 January 2008Delivered on: 19 January 2008
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

11 August 2023Full accounts made up to 31 December 2022 (31 pages)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (33 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
14 August 2021Full accounts made up to 31 December 2020 (33 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
14 October 2020Termination of appointment of John Barry Naylor as a director on 14 October 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (29 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 December 2018 (27 pages)
26 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
17 June 2019Notification of Marsh Wall Property Holdings Limited as a person with significant control on 11 June 2019 (2 pages)
17 June 2019Cessation of Wayne Robert Berry as a person with significant control on 11 June 2019 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Cessation of John Barry Naylor as a person with significant control on 30 September 2016 (1 page)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Cessation of John Barry Naylor as a person with significant control on 30 September 2016 (1 page)
4 July 2017Full accounts made up to 31 December 2016 (29 pages)
4 July 2017Full accounts made up to 31 December 2016 (29 pages)
21 December 2016Auditor's resignation (1 page)
21 December 2016Auditor's resignation (1 page)
22 November 2016Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 100,000
(4 pages)
22 November 2016Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 100,000
(4 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2016Appointment of Mrs Deborah Ann Lowles as a director on 1 October 2016 (2 pages)
21 October 2016Appointment of Mrs Deborah Ann Lowles as a director on 1 October 2016 (2 pages)
29 July 2016Full accounts made up to 31 December 2015 (29 pages)
29 July 2016Full accounts made up to 31 December 2015 (29 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
14 June 2016Registration of charge 063198690003, created on 9 June 2016 (18 pages)
14 June 2016Registration of charge 063198690003, created on 9 June 2016 (18 pages)
18 August 2015Full accounts made up to 31 December 2014 (23 pages)
18 August 2015Full accounts made up to 31 December 2014 (23 pages)
7 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200,000
(4 pages)
7 August 2015Director's details changed for John Barry Naylor on 23 July 2015 (2 pages)
7 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200,000
(4 pages)
7 August 2015Director's details changed for John Barry Naylor on 23 July 2015 (2 pages)
26 February 2015Director's details changed for Wayne Robert Berry on 30 January 2015 (2 pages)
26 February 2015Director's details changed for Wayne Robert Berry on 30 January 2015 (2 pages)
23 July 2014Termination of appointment of Wayne Robert Berry as a secretary on 23 July 2014 (1 page)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200,000
(4 pages)
23 July 2014Termination of appointment of Wayne Robert Berry as a secretary on 23 July 2014 (1 page)
23 July 2014Appointment of Mrs Deborah Ann Lowles as a secretary on 23 July 2014 (2 pages)
23 July 2014Appointment of Mrs Deborah Ann Lowles as a secretary on 23 July 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200,000
(4 pages)
19 May 2014Full accounts made up to 31 December 2013 (24 pages)
19 May 2014Full accounts made up to 31 December 2013 (24 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
14 May 2013Full accounts made up to 31 December 2012 (22 pages)
14 May 2013Full accounts made up to 31 December 2012 (22 pages)
14 November 2012Auditors resignation (1 page)
14 November 2012Auditors resignation (1 page)
6 November 2012Auditors resignation (1 page)
6 November 2012Auditors resignation (1 page)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 April 2012Full accounts made up to 31 December 2011 (23 pages)
25 April 2012Full accounts made up to 31 December 2011 (23 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 31 December 2010 (22 pages)
30 March 2011Full accounts made up to 31 December 2010 (22 pages)
20 August 2010Full accounts made up to 31 December 2009 (21 pages)
20 August 2010Full accounts made up to 31 December 2009 (21 pages)
26 July 2010Director's details changed for Wayne Robert Berry on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Wayne Robert Berry on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Wayne Robert Berry on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
20 April 2009Full accounts made up to 31 December 2008 (22 pages)
20 April 2009Full accounts made up to 31 December 2008 (22 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 October 2008Return made up to 23/07/08; full list of members (5 pages)
29 October 2008Return made up to 23/07/08; full list of members (5 pages)
29 October 2008Director and secretary's change of particulars / wayne berry / 10/10/2008 (1 page)
29 October 2008Director and secretary's change of particulars / wayne berry / 10/10/2008 (1 page)
29 October 2008Director and secretary's change of particulars / wayne berry / 10/10/2008 (1 page)
29 October 2008Director and secretary's change of particulars / wayne berry / 10/10/2008 (1 page)
29 October 2008Nc inc already adjusted 09/09/08 (2 pages)
29 October 2008Nc inc already adjusted 09/09/08 (2 pages)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2008Ad 09/09/08\gbp si 199998@1=199998\gbp ic 2/200000\ (2 pages)
8 October 2008Nc inc already adjusted 09/09/08 (1 page)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2008Ad 09/09/08\gbp si 199998@1=199998\gbp ic 2/200000\ (2 pages)
8 October 2008Nc inc already adjusted 09/09/08 (1 page)
4 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
4 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
7 December 2007Registered office changed on 07/12/07 from: whitecroft cottage 18 downs road istead rise gravesend kent DA13 9HE (1 page)
7 December 2007Registered office changed on 07/12/07 from: whitecroft cottage 18 downs road istead rise gravesend kent DA13 9HE (1 page)
23 July 2007Incorporation (24 pages)
23 July 2007Incorporation (24 pages)