Company NameBrian Marsh Enterprises Limited
Company StatusActive
Company Number07299513
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Francesca Lowley
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameMr James Callum Smillie
StatusCurrent
Appointed29 November 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Alice Hannah Daisy Foulk
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Camilla Sarah Kenyon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(3 months after company formation)
Appointment Duration5 years (resigned 08 October 2015)
RoleHead Of Investor Relations
Country of ResidenceEngland
Correspondence Address16 Princes Road
Brighton
BN2 3RH
Director NameMs Julliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Elliotts Row
London
SE11 4SZ
Secretary NameOliver Charles James Bogue
NationalityBritish
StatusResigned
Appointed04 October 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 November 2018)
RoleCompany Director
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameEmma Victoria Haworth
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 36 Broadway
London
SW1H 0BH

Contact

Telephone020 72333112
Telephone regionLondon

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Brian Peter Marsh
100.00%
Ordinary

Financials

Year2014
Turnover£231,732
Net Worth£346,709
Cash£199,474
Current Liabilities£66,032

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

1 November 2010Delivered on: 13 November 2010
Persons entitled: Brian Marsh

Classification: Guarantee and fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
16 November 2021Director's details changed for Ms Alice Hannah Daisy Foulk on 15 November 2021 (2 pages)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
30 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
4 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 37,753
(3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
14 August 2019Appointment of Ms Alice Hannah Daisy Foulk as a director on 7 August 2019 (2 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Oliver Charles James Bogue as a secretary on 29 November 2018 (1 page)
3 December 2018Appointment of Mr James Callum Smillie as a secretary on 29 November 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 December 2017Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Appointment of Ms Francesca Lowley as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Emma Victoria Haworth as a director on 9 October 2017 (1 page)
31 October 2017Termination of appointment of Emma Victoria Haworth as a director on 9 October 2017 (1 page)
31 October 2017Cessation of Emma Victoria Haworth as a person with significant control on 9 October 2017 (1 page)
31 October 2017Cessation of Emma Victoria Haworth as a person with significant control on 31 October 2017 (1 page)
31 October 2017Appointment of Ms Francesca Lowley as a director on 31 October 2017 (2 pages)
3 July 2017Notification of Brian Peter Marsh as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Emma Victoria Haworth as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of Emma Victoria Haworth as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Brian Peter Marsh as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 May 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 4 May 2017 (1 page)
10 November 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
10 November 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
18 March 2016Secretary's details changed for Oliver Charles James Bogue on 18 March 2016 (1 page)
18 March 2016Secretary's details changed for Oliver Charles James Bogue on 18 March 2016 (1 page)
12 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
12 October 2015Termination of appointment of Camilla Sarah Kenyon as a director on 8 October 2015 (1 page)
12 October 2015Termination of appointment of Camilla Sarah Kenyon as a director on 8 October 2015 (1 page)
12 October 2015Termination of appointment of Camilla Sarah Kenyon as a director on 8 October 2015 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
(6 pages)
3 December 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 1 December 2014 (1 page)
5 November 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(8 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(8 pages)
10 February 2014Appointment of Emma Victoria Haworth as a director (6 pages)
10 February 2014Appointment of Emma Victoria Haworth as a director (6 pages)
8 January 2014Secretary's details changed for Oliver Charles James Bogue on 13 December 2013 (3 pages)
8 January 2014Secretary's details changed for Oliver Charles James Bogue on 13 December 2013 (3 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (15 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (15 pages)
28 March 2013Secretary's details changed for Oliver Charles James Bogue on 21 March 2013 (2 pages)
28 March 2013Secretary's details changed for Oliver Charles James Bogue on 21 March 2013 (2 pages)
9 November 2012Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages)
9 November 2012Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (15 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (15 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 October 2011Appointment of Julliet Kathleen Natasha Dunbar as a director (3 pages)
14 October 2011Appointment of Oliver Charles James Bogue as a secretary (3 pages)
14 October 2011Appointment of Julliet Kathleen Natasha Dunbar as a director (3 pages)
14 October 2011Appointment of Oliver Charles James Bogue as a secretary (3 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 October 2010Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages)
18 October 2010Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 October 2010Appointment of Camilla Sarah Kenyon as a director (3 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 October 2010Appointment of Camilla Sarah Kenyon as a director (3 pages)
29 June 2010Incorporation (22 pages)
29 June 2010Incorporation (22 pages)