Company NameMarshmill Properties Ltd
DirectorAaron Schwebel
Company StatusActive
Company Number06784922
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Aaron Schwebel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(2 months, 1 week after company formation)
Appointment Duration15 years
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address52 Green Lanes
London
NW4 2AH
Secretary NameMrs Goldie Schwebel
NationalityBritish
StatusCurrent
Appointed19 March 2009(2 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address52 Green Lanes
London
NW4 2AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressFirst Floor, 94
Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Aaron Schwebel
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,365
Cash£452
Current Liabilities£2,967

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due4 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End4 February

Returns

Latest Return30 December 2023 (3 months ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Total exemption full accounts made up to 31 January 2023 (8 pages)
2 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
2 November 2023Previous accounting period shortened from 5 February 2023 to 4 February 2023 (1 page)
2 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
22 March 2022Previous accounting period extended from 22 January 2022 to 5 February 2022 (1 page)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
29 December 2021Confirmation statement made on 26 December 2021 with no updates (3 pages)
6 December 2021Micro company accounts made up to 22 January 2021 (3 pages)
12 March 2021Micro company accounts made up to 22 January 2020 (3 pages)
8 January 2021Previous accounting period shortened from 23 January 2020 to 22 January 2020 (1 page)
30 December 2020Confirmation statement made on 26 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 23 January 2019 (2 pages)
7 January 2020Registered office address changed from 206 High Road London N15 4NP to First Floor, 94 Stamford Hill London N16 6XS on 7 January 2020 (1 page)
7 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
6 January 2020Previous accounting period shortened from 24 January 2019 to 23 January 2019 (1 page)
7 October 2019Previous accounting period shortened from 25 January 2019 to 24 January 2019 (1 page)
28 February 2019Micro company accounts made up to 25 January 2018 (2 pages)
1 January 2019Previous accounting period shortened from 26 January 2018 to 25 January 2018 (1 page)
1 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
9 October 2018Previous accounting period shortened from 27 January 2018 to 26 January 2018 (1 page)
26 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
26 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Total exemption small company accounts made up to 27 January 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 27 January 2016 (3 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
23 September 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
23 September 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 March 2015Total exemption small company accounts made up to 28 January 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 28 January 2014 (3 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
22 September 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
8 February 2013Total exemption small company accounts made up to 29 January 2013 (4 pages)
8 February 2013Total exemption small company accounts made up to 29 January 2013 (4 pages)
16 January 2013Total exemption small company accounts made up to 29 January 2012 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 29 January 2012 (4 pages)
21 September 2012Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page)
21 September 2012Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 30 January 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 January 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
2 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
5 January 2011Director's details changed for Mr Aaron Schwebel on 31 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Secretary's details changed for Mrs Goldie Schwebel on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Aaron Schwebel on 31 December 2010 (2 pages)
5 January 2011Secretary's details changed for Mrs Goldie Schwebel on 31 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Secretary's details changed for Goldie Schuebel on 31 December 2009 (1 page)
29 January 2010Secretary's details changed for Goldie Schuebel on 31 December 2009 (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr Aaron Schwebel on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Aaron Schwebel on 31 December 2009 (2 pages)
5 April 2009Director appointed aaron yitzchak schwebel (2 pages)
5 April 2009Director appointed aaron yitzchak schwebel (2 pages)
26 March 2009Secretary appointed goldie schuebel (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 206 high road london N15 4NP (1 page)
26 March 2009Secretary appointed goldie schuebel (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 206 high road london N15 4NP (1 page)
16 March 2009Registered office changed on 16/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
16 March 2009Appointment terminated director yomtov jacobs (1 page)
16 March 2009Registered office changed on 16/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
16 March 2009Appointment terminated director yomtov jacobs (1 page)
7 January 2009Incorporation (9 pages)
7 January 2009Incorporation (9 pages)