Totnes
Devon
TQ9 5SZ
Director Name | Mr Philip Brailsford Marsden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Graham Thomas Marsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 95 Jermyn Street London SW1Y 6JE |
Secretary Name | Graham Thomas Marsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Jermyn Street London SW1Y 6JE |
Director Name | Mr Quintin Barry |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 October 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Mill Lane Shoreham By Sea West Sussex BN43 5AG |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01635 30805 |
---|---|
Telephone region | Newbury |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
514 at £1 | Susan Bennett 9.79% Ordinary |
---|---|
512 at £1 | Paul Bennett 9.75% Ordinary |
442 at £1 | Solutions Pension Trust 8.42% Ordinary |
2.2k at £1 | Philip Marsden 42.62% Ordinary |
1.4k at £1 | Graham Marsden 26.36% Ordinary |
136 at £1 | Marsden C.s. Limited 2.59% Ordinary |
25 at £1 | Quintin Barry 0.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,154,731 |
Cash | £25,860 |
Current Liabilities | £10,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months from now) |
19 September 2023 | Director's details changed for Mr Paul Stockton Bennett on 19 September 2023 (2 pages) |
---|---|
19 September 2023 | Secretary's details changed for Graham Thomas Marsden on 19 September 2023 (1 page) |
19 September 2023 | Director's details changed for Mr Graham Thomas Marsden on 19 September 2023 (2 pages) |
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
19 September 2023 | Director's details changed for Mr Quintin Barry on 19 September 2023 (2 pages) |
25 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
11 October 2021 | Change of details for Jane Caroline Marsden as a person with significant control on 10 October 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Graham Thomas Marsden on 10 October 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
8 October 2019 | Director's details changed for Mr Philip Brailsford Marsden on 8 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 October 2017 | Cessation of Graham Thomas Marsden as a person with significant control on 16 October 2017 (1 page) |
17 October 2017 | Notification of Jane Caroline Marsden as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
17 October 2017 | Notification of Jane Caroline Marsden as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Cessation of Graham Thomas Marsden as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
4 December 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Director's details changed for Mr Paul Stockton Bennett on 23 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Philip Brailsford Marsden on 23 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Philip Brailsford Marsden on 23 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Paul Stockton Bennett on 23 August 2012 (2 pages) |
10 February 2012 | Appointment of Quintin Barry as a director (3 pages) |
10 February 2012 | Appointment of Quintin Barry as a director (3 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
10 February 2012 | Statement of capital following an allotment of shares on 22 October 2011
|
10 February 2012 | Statement of capital following an allotment of shares on 22 October 2011
|
10 February 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
19 September 2011 | Appointment of Philip Brailsford Marsden as a director (3 pages) |
19 September 2011 | Appointment of Philip Brailsford Marsden as a director (3 pages) |
1 September 2011 | Appointment of Mr Paul Stockton Bennett as a director (3 pages) |
1 September 2011 | Appointment of Mr Graham Thomas Marsden as a director (3 pages) |
1 September 2011 | Appointment of Mr Paul Stockton Bennett as a director (3 pages) |
1 September 2011 | Appointment of Mr Graham Thomas Marsden as a director (3 pages) |
1 September 2011 | Appointment of Graham Thomas Marsden as a secretary (3 pages) |
1 September 2011 | Appointment of Graham Thomas Marsden as a secretary (3 pages) |
26 August 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26 August 2011 (2 pages) |
26 August 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 August 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 August 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26 August 2011 (2 pages) |
23 August 2011 | Incorporation (49 pages) |
23 August 2011 | Incorporation (49 pages) |