Company NameMarchdown Securities Limited
Company StatusActive
Company Number08456059
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Antony George Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr William James Dermott Magill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMrs Rebecca Ann Shelley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMrs Helen Louise Anwyl-Jones
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

180 at £0.1William Magill
64.29%
Ordinary B
50 at £0.1Edward Jones
17.86%
Ordinary A
50 at £0.1Rebecca Shelley
17.86%
Ordinary B

Financials

Year2014
Net Worth£28
Current Liabilities£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
16 March 2023Director's details changed for Mr William James Dermott Magill on 9 March 2022 (2 pages)
16 March 2023Director's details changed for Mrs Rebecca Ann Shelley on 9 March 2022 (2 pages)
25 January 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
14 June 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
22 May 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
8 March 2018Director's details changed for Mrs Rebecca Ann Shelley on 22 February 2018 (2 pages)
8 March 2018Director's details changed for Mr William James Dermott Magill on 22 February 2018 (2 pages)
8 March 2018Change of details for Mr William James Dermott Magill as a person with significant control on 22 February 2018 (2 pages)
7 March 2018Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to 10 Queen Street Place London EC4R 1AG on 7 March 2018 (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Secretary's details changed for Mrs Helen Louise Anwyl-Jones on 22 February 2018 (1 page)
7 March 2018Director's details changed for Mr Edward Antony George Jones on 22 February 2018 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
10 May 2017Director's details changed for Mr Edward Antony George Jones on 3 April 2017 (2 pages)
10 May 2017Registered office address changed from Prospect House Prospect Place London SW20 0JP to 3rd Floor 4 Hill Street London W1J 5NE on 10 May 2017 (1 page)
10 May 2017Director's details changed for Mr Edward Antony George Jones on 3 April 2017 (2 pages)
10 May 2017Registered office address changed from Prospect House Prospect Place London SW20 0JP to 3rd Floor 4 Hill Street London W1J 5NE on 10 May 2017 (1 page)
2 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 28
(6 pages)
16 May 2016Director's details changed for Mrs Rebecca Ann Shelley on 1 March 2016 (2 pages)
16 May 2016Director's details changed for Mrs Rebecca Ann Shelley on 1 March 2016 (2 pages)
16 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 28
(6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 28
(6 pages)
29 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 28
(6 pages)
22 June 2015Registered office address changed from Hill Place House 55a High Street Wimbledon London SW19 5BA to Prospect House Prospect Place London SW20 0JP on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Hill Place House 55a High Street Wimbledon London SW19 5BA to Prospect House Prospect Place London SW20 0JP on 22 June 2015 (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 28
(6 pages)
22 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 28
(6 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)