Company NameMarch P E 15 Limited
DirectorAndy Arnold Ferdinand
Company StatusActive - Proposal to Strike off
Company Number08404942
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameAndy Arnold Ferdinand
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Pine Grove Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameMr Steven Keith Green
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address327a Oakleigh Road North Whetstone
London
N20 0RJ
Secretary NameSultan Elzam
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address26b Station Parade, Cockfosters Road
Barnet
Hertfordshire
EN4 0DW

Location

Registered AddressThe Coach House
1b Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Steven Green
100.00%
Ordinary

Financials

Year2014
Net Worth£3,817
Cash£142
Current Liabilities£4,136

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 June 2022 (1 year, 10 months ago)
Next Return Due21 June 2023 (overdue)

Charges

28 September 2021Delivered on: 29 September 2021
Persons entitled: Bath and West Finance Limited

Classification: A registered charge
Particulars: 15 station road, march PE15 8LB registered at the land registry with title number CB306444.
Outstanding
28 September 2021Delivered on: 29 September 2021
Persons entitled: Bath and West Finance Limited

Classification: A registered charge
Particulars: 15 station road, march PE15 8LB registered at the land registry with title number CB306444.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Ingard Alternative Funding Limited

Classification: A registered charge
Particulars: Address - 15 station road, march, PE15 8LB title number - CB306444.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Ingard Alternative Funding Limited

Classification: A registered charge
Particulars: Address - 15 station road, march, PE15 8LB title number - CB306444.
Outstanding

Filing History

19 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2 December 2014 (1 page)
1 December 2014Termination of appointment of Sultan Elzam as a secretary on 11 November 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
5 February 2014Registered office address changed from 8 Howcroft Crescent Nether Street London N3 1PD United Kingdom on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from 8 Howcroft Crescent Nether Street London N3 1PD United Kingdom on 5 February 2014 (2 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)