Company Information for MARCHDOWN SECURITIES LIMITED
10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
|
Company Registration Number
08456059
Private Limited Company
Active |
Company Name | |
---|---|
MARCHDOWN SECURITIES LIMITED | |
Legal Registered Office | |
10 QUEEN STREET PLACE LONDON EC4R 1AG Other companies in SW19 | |
Company Number | 08456059 | |
---|---|---|
Company ID Number | 08456059 | |
Date formed | 2013-03-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 05:47:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN LOUISE ANWYL-JONES |
||
EDWARD ANTONY GEORGE JONES |
||
WILLIAM JAMES DERMOTT MAGILL |
||
REBECCA ANN SHELLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEYTON CROSS HOLDINGS LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
RADROW HOLDINGS LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
CHERTSEY BOULEVARD (COMMERCIAL) LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED | Director | 2015-11-12 | CURRENT | 2015-10-01 | Active | |
MARCHDOWN RESIDENTIAL LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Liquidation | |
THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED | Director | 2012-06-06 | CURRENT | 2000-06-07 | Active | |
LITTLE LONDON (CHICHESTER) LIMITED | Director | 2012-06-06 | CURRENT | 1972-08-09 | Active - Proposal to Strike off | |
DUNEDELL PROPERTIES LIMITED | Director | 2012-06-06 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
CHICHESTER EAST STREET LIMITED | Director | 2012-06-06 | CURRENT | 2007-06-06 | Active - Proposal to Strike off | |
MK DATAVAULT TRADING LIMITED | Director | 2011-08-16 | CURRENT | 2011-07-21 | Active - Proposal to Strike off | |
NEWTON HEATH 2 LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active - Proposal to Strike off | |
HOFFBURY LIMITED | Director | 2006-07-27 | CURRENT | 2006-04-26 | Active - Proposal to Strike off | |
PMB GENERAL PARTNER LTD | Director | 2004-09-24 | CURRENT | 2000-02-17 | Active | |
ARCON PROPERTIES LIMITED | Director | 2004-09-24 | CURRENT | 1996-05-20 | Active | |
EMMAFAN LIMITED | Director | 2004-09-24 | CURRENT | 2000-04-03 | Active | |
SETPOINT PROPERTIES LIMITED | Director | 2002-04-16 | CURRENT | 1997-12-19 | Active | |
PMB HOLDINGS LIMITED | Director | 2001-01-01 | CURRENT | 1992-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr William James Dermott Magill as a person with significant control on 2022-03-09 | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
Director's details changed for Mrs Rebecca Ann Shelley on 2022-03-09 | ||
Director's details changed for Mr William James Dermott Magill on 2022-03-09 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES DERMOTT MAGILL / 22/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANN SHELLEY / 22/02/2018 | |
PSC04 | Change of details for Mr William James Dermott Magill as a person with significant control on 2018-02-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HELEN LOUISE ANWYL-JONES on 2018-02-22 | |
CH01 | Director's details changed for Mr Edward Antony George Jones on 2018-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM 3rd Floor 4 Hill Street London W1J 5NE United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Edward Antony George Jones on 2017-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/17 FROM Prospect House Prospect Place London SW20 0JP | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Rebecca Ann Shelley on 2016-03-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/15 FROM Hill Place House 55a High Street Wimbledon London SW19 5BA | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/03/2013 | |
SH08 | Change of share class name or designation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCHDOWN SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MARCHDOWN SECURITIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |