Company Name2 Maresfield Limited
DirectorsDaniel Pine and Elliot Pine
Company StatusActive
Company Number08793205
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Pine
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brampton Grove
London
NW4 4AJ
Director NameMr Elliot Pine
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brampton Grove
London
NW4 4AJ
Director NameMr Andrew Leslie Fisher
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30 at £1Debra Fisher
30.00%
Ordinary
17 at £1Daniel Pine
17.00%
Ordinary
17 at £1Elliot Pine
17.00%
Ordinary
12 at £1Alex Pine
12.00%
Ordinary
12 at £1Rebecca Pine
12.00%
Ordinary
12 at £1Sarah King
12.00%
Ordinary

Financials

Year2014
Net Worth-£169,539
Cash£187,800
Current Liabilities£88,276

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 Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

26 April 2023Delivered on: 27 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 April 2023Delivered on: 27 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold land known as 2 maresfield gardens, london NW3 5SU registered at the land registry with title number 48601.
Outstanding
18 December 2019Delivered on: 18 December 2019
Persons entitled:
London & District Investments Limited
Skelhurst Limited

Classification: A registered charge
Particulars: Relating to property at 2 maresfield gardens, london NW3 5SU.
Outstanding
28 February 2017Delivered on: 6 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 2 maresfield gardens, london, NE3 5SU (land registry title number 48601).
Outstanding
21 October 2014Delivered on: 29 October 2014
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: F/H 2 maresfield gardens london t/no.48601; L/h k/a flat 1, 2 maresfield gardens london t/no.NGL924414 please see image for details of further land (including buildings) charged.
Outstanding

Filing History

20 November 2023Change of details for Mr Andrew Leslie Fisher as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
13 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
2 May 2023Satisfaction of charge 087932050002 in full (1 page)
2 May 2023Satisfaction of charge 087932050003 in full (1 page)
27 April 2023Registration of charge 087932050005, created on 26 April 2023 (38 pages)
27 April 2023Registration of charge 087932050006, created on 26 April 2023 (42 pages)
2 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
19 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
26 April 2022Amended total exemption full accounts made up to 31 March 2021 (9 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
20 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 3 December 2020 (1 page)
10 July 2020Notification of Andrew Leslie Fisher as a person with significant control on 19 December 2019 (2 pages)
10 July 2020Cessation of Elliot Pine as a person with significant control on 19 December 2019 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2019Registration of charge 087932050004, created on 18 December 2019 (20 pages)
11 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
18 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 March 2017Registration of charge 087932050003, created on 28 February 2017 (5 pages)
20 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
17 November 2016Registration of charge 087932050002, created on 14 November 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Satisfaction of charge 087932050001 in full (1 page)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
6 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
16 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
29 October 2014Registration of charge 087932050001, created on 21 October 2014 (39 pages)
29 October 2014Registration of charge 087932050001, created on 21 October 2014 (39 pages)
17 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(3 pages)
16 December 2013Termination of appointment of Andrew Fisher as a director (1 page)
16 December 2013Appointment of Mr Daniel Pine as a director (2 pages)
16 December 2013Appointment of Mr Elliot Pine as a director (2 pages)
16 December 2013Appointment of Mr Elliot Pine as a director (2 pages)
16 December 2013Appointment of Mr Daniel Pine as a director (2 pages)
16 December 2013Termination of appointment of Andrew Fisher as a director (1 page)
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)