Company NameMarrostera Investment Limited
DirectorsMarcel Mattijs Willems and Stephanie Maria Sequeira
Company StatusActive
Company Number10640347
CategoryPrivate Limited Company
Incorporation Date27 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marcel Mattijs Willems
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed27 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Stephanie Maria Sequeira
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed22 July 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address18 Queens Walk
London
NW9 8ER
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

8 January 2021Delivered on: 15 January 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Apartments 203, 209, 303, 310, 403 and 406, tivoli house, paragon street, hull, HU1 3PE.
Outstanding
8 January 2021Delivered on: 14 January 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Apartments 203, 209, 303, 310, 403 and 406, tivoli house, paragon street, hill, HU1 3PE.
Outstanding
1 October 2020Delivered on: 6 October 2020
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: All that leasehold property known as apartment 203, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.. All that leasehold property known as apartment 209, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.. All that leasehold property known as apartment 303, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.. All that leasehold property known as apartment 310, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.. All that leasehold property known as apartment 403, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.. All that leasehold property known as apartment 406, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.
Outstanding
3 January 2020Delivered on: 4 January 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Legal charge over property at 2 castlefields avenue east, castlefields, runcorn WA7 2PT.
Outstanding
4 September 2019Delivered on: 5 September 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 12, millers mews, nottingham NG6 0JG.
Outstanding
4 September 2019Delivered on: 5 September 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 11, millers mews, nottingham NG6 0JG.
Outstanding
26 January 2018Delivered on: 9 February 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 2 castlefields avenue east. Runcorn. WA7 2PT.
Outstanding
10 January 2018Delivered on: 16 January 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as waterside 89 high street runcorn and more particularly described in the transfer dated 10 january 2018 made between citipoint LTD (1) and marrostera investment limited (2).
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 89 high street, runcorn, WA7 1JF,. United kingdom and registered at the land registry with title absolute under title number CH668460.
Outstanding
10 January 2018Delivered on: 16 January 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as waterside 89 high street runcorn and more particularly described in the transfer dated 10 january 2018 made between citipoint LTD (1) and marrostera investment limited (2).
Outstanding

Filing History

15 January 2021Registration of charge 106403470009, created on 8 January 2021 (49 pages)
14 January 2021Registration of charge 106403470008, created on 8 January 2021 (37 pages)
6 October 2020Registration of charge 106403470007, created on 1 October 2020 (39 pages)
5 October 2020Satisfaction of charge 106403470003 in full (1 page)
29 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
4 January 2020Registration of charge 106403470006, created on 3 January 2020 (5 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 September 2019Registration of charge 106403470004, created on 4 September 2019 (4 pages)
5 September 2019Registration of charge 106403470005, created on 4 September 2019 (4 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (6 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (6 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
9 February 2018Registration of charge 106403470003, created on 26 January 2018 (4 pages)
16 January 2018Registration of charge 106403470002, created on 10 January 2018 (29 pages)
16 January 2018Registration of charge 106403470001, created on 10 January 2018 (29 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (6 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (6 pages)
6 April 2017Director's details changed for Mr Marcel Mattijs Willems on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Marcel Mattijs Willems on 6 April 2017 (2 pages)
28 February 2017Registered office address changed from PO Box 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 4th Floor, 100 Fenchurch Street London EC3M 5JD on 28 February 2017 (1 page)
28 February 2017Registered office address changed from PO Box 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 4th Floor, 100 Fenchurch Street London EC3M 5JD on 28 February 2017 (1 page)
27 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-27
  • GBP 200
(40 pages)
27 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-27
  • GBP 200
(40 pages)