Company NameMarsons Solicitors Llp
Company StatusActive
Company NumberOC357697
CategoryLimited Liability Partnership
Incorporation Date7 September 2010(13 years, 6 months ago)

Directors

LLP Designated Member NameMrs Elizabeth Mary King
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
LLP Designated Member NameJennifer Mary White
Date of BirthDecember 1965 (Born 58 years ago)
StatusCurrent
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
LLP Member NameSara Tamsin Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterford House 4 Newman Road
Bromley
Kent
BR1 1RJ

Contact

Websitewww.marsons.co.uk/
Telephone020 83131300
Telephone regionLondon

Location

Registered AddressLeonard House
7 Newman Road
Bromley
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£54,951
Cash£317
Current Liabilities£574,942

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

25 March 2011Delivered on: 31 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
12 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
4 January 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (3 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Annual return made up to 7 September 2015 (3 pages)
7 September 2015Member's details changed for Jennifer Mary White on 29 May 2015 (2 pages)
7 September 2015Annual return made up to 7 September 2015 (3 pages)
7 September 2015Annual return made up to 7 September 2015 (3 pages)
7 September 2015Member's details changed for Jennifer Mary White on 29 May 2015 (2 pages)
7 September 2015Member's details changed for Elizabeth Mary King on 29 May 2015 (2 pages)
7 September 2015Member's details changed for Elizabeth Mary King on 29 May 2015 (2 pages)
26 May 2015Registered office address changed from Waterford House 4 Newman Road Bromley Kent BR1 1RJ to Leonard House 7 Newman Road Bromley BR1 1RJ on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Waterford House 4 Newman Road Bromley Kent BR1 1RJ to Leonard House 7 Newman Road Bromley BR1 1RJ on 26 May 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 7 September 2014 (3 pages)
8 September 2014Annual return made up to 7 September 2014 (3 pages)
8 September 2014Annual return made up to 7 September 2014 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 7 September 2013 (3 pages)
2 October 2013Annual return made up to 7 September 2013 (3 pages)
2 October 2013Annual return made up to 7 September 2013 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 7 September 2012 (3 pages)
4 October 2012Annual return made up to 7 September 2012 (3 pages)
4 October 2012Annual return made up to 7 September 2012 (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 September 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
21 September 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
20 September 2011Annual return made up to 7 September 2011 (3 pages)
20 September 2011Annual return made up to 7 September 2011 (3 pages)
20 September 2011Annual return made up to 7 September 2011 (3 pages)
31 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
31 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
21 February 2011Termination of appointment of Sara Day as a member (2 pages)
21 February 2011Termination of appointment of Sara Day as a member (2 pages)
7 September 2010Incorporation of a limited liability partnership (10 pages)
7 September 2010Incorporation of a limited liability partnership (10 pages)