Company NameMarshalls (New River House) Limited
Company StatusActive
Company Number06693438
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameRev Jonathan Kenneth Rust
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months
RolePriest In Holy Orders
Country of ResidenceEngland
Correspondence AddressMarshall House 66 Newcomen Street
London
SE1 1YT
Secretary NameMs Catherine Mary Margaret De Cintra
StatusCurrent
Appointed01 November 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address66 Newcomen Street
London
SE1 1YT
Director NameMr Alastair Michael Moss
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMarshall House 66 Newcomen Street
London
SE1 1YT
Director NameMr Antony Guthrie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarshall House 66 Newcomen Street
London
SE1 1YT
Director NameMr David Maries Lang
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Cornwall Road
Dorchester
Dorset
DT1 1RT
Director NameJeremy Bernard Hammant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mill House 1 Kings Mill Lane
Stamford
Lincolnshire
PE9 2QS
Secretary NameRichard John Goatcher
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Secretary NameMrs Catherine Mary Dawkins
StatusResigned
Appointed19 April 2012(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2016)
RoleCompany Director
Correspondence Address66 Newcomen Street
London
SE1 1YT
Director NameMr Colin Graham Bird
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Newcomen Street
London
SE1 1YT
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Newcomen Street
London
SE1 1YT

Contact

Websitemarshalls.org.uk

Location

Registered AddressMarshall House
66 Newcomen Street
London
SE1 1YT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

120k at £1Marshall's Charity
100.00%
Ordinary

Financials

Year2014
Net Worth£129,992

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 December 2016Termination of appointment of Catherine Mary Dawkins as a secretary on 21 October 2016 (1 page)
6 December 2016Appointment of Ms Catherine Mary De Cintra as a secretary on 1 November 2016 (2 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 120,000
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 120,000
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Termination of appointment of Jeremy Hammant as a director (1 page)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 120,000
(7 pages)
23 September 2013Director's details changed for Reverend Jonathan Kenneth Rust on 11 July 2012 (2 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 March 2013Termination of appointment of David Lang as a director (1 page)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
26 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 July 2012Appointment of Mr Stephen Clark as a director (2 pages)
24 July 2012Appointment of Mr Colin Graham Bird as a director (2 pages)
16 July 2012Appointment of Mrs Catherine Mary Dawkins as a secretary (1 page)
16 July 2012Termination of appointment of Richard Goatcher as a secretary (1 page)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Jeremy Hammant on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Jeremy Hammant on 1 September 2010 (2 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
10 October 2009Appointment of Reverend Jonathan Kenneth Rust as a director (2 pages)
10 October 2009Statement of capital following an allotment of shares on 4 November 2008
  • GBP 2
(2 pages)
10 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
10 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2009Statement of capital following an allotment of shares on 4 November 2008
  • GBP 2
(2 pages)
10 October 2009Form 123, increase capital by 124900 (2 pages)
10 September 2008Incorporation (16 pages)