Pinner
Middlesex
HA5 3YB
Director Name | Rev Jonathan Kenneth Rust |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2008(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Priest In Holy Orders |
Country of Residence | England |
Correspondence Address | Marshall House 66 Newcomen Street London SE1 1YT |
Secretary Name | Ms Catherine Mary Margaret De Cintra |
---|---|
Status | Current |
Appointed | 01 November 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 66 Newcomen Street London SE1 1YT |
Director Name | Mr Alastair Michael Moss |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Marshall House 66 Newcomen Street London SE1 1YT |
Director Name | Mr Antony Guthrie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Marshall House 66 Newcomen Street London SE1 1YT |
Director Name | Mr David Maries Lang |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Cornwall Road Dorchester Dorset DT1 1RT |
Director Name | Jeremy Bernard Hammant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Mill House 1 Kings Mill Lane Stamford Lincolnshire PE9 2QS |
Secretary Name | Richard John Goatcher |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Secretary Name | Mrs Catherine Mary Dawkins |
---|---|
Status | Resigned |
Appointed | 19 April 2012(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 2016) |
Role | Company Director |
Correspondence Address | 66 Newcomen Street London SE1 1YT |
Director Name | Mr Colin Graham Bird |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Newcomen Street London SE1 1YT |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Newcomen Street London SE1 1YT |
Website | marshalls.org.uk |
---|
Registered Address | Marshall House 66 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
120k at £1 | Marshall's Charity 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 December 2016 | Termination of appointment of Catherine Mary Dawkins as a secretary on 21 October 2016 (1 page) |
6 December 2016 | Appointment of Ms Catherine Mary De Cintra as a secretary on 1 November 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Termination of appointment of Jeremy Hammant as a director (1 page) |
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Reverend Jonathan Kenneth Rust on 11 July 2012 (2 pages) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 March 2013 | Termination of appointment of David Lang as a director (1 page) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 July 2012 | Appointment of Mr Stephen Clark as a director (2 pages) |
24 July 2012 | Appointment of Mr Colin Graham Bird as a director (2 pages) |
16 July 2012 | Appointment of Mrs Catherine Mary Dawkins as a secretary (1 page) |
16 July 2012 | Termination of appointment of Richard Goatcher as a secretary (1 page) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Jeremy Hammant on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Jeremy Hammant on 1 September 2010 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
10 October 2009 | Appointment of Reverend Jonathan Kenneth Rust as a director (2 pages) |
10 October 2009 | Statement of capital following an allotment of shares on 4 November 2008
|
10 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
10 October 2009 | Resolutions
|
10 October 2009 | Statement of capital following an allotment of shares on 4 November 2008
|
10 October 2009 | Form 123, increase capital by 124900 (2 pages) |
10 September 2008 | Incorporation (16 pages) |