MARRSHOT LIMITED

Hellopages » Greater London » Camden » W1T 6EP

Company number 02415281
Status Active
Incorporation Date 21 August 1989
Company Type Private Limited Company
Address 24 FITZROY SQUARE, LONDON, W1T 6EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MARRSHOT LIMITED are www.marrshot.co.uk, and www.marrshot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Marrshot Limited is a Private Limited Company. The company registration number is 02415281. Marrshot Limited has been working since 21 August 1989. The present status of the company is Active. The registered address of Marrshot Limited is 24 Fitzroy Square London W1t 6ep. . PHOENIX, June Patricia is a Secretary of the company. PHOENIX, Conrad Neil is a Director of the company. PHOENIX, June Patricia is a Director of the company. Secretary FIELD, Christopher Michael has been resigned. Secretary KIRBY, Raymond Arthur has been resigned. Director ADAMS, Derek William has been resigned. Director SULLIVAN, Anthony Nicholas John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHOENIX, June Patricia
Appointed Date: 22 June 1994

Director
PHOENIX, Conrad Neil

81 years old

Director
PHOENIX, June Patricia
Appointed Date: 22 June 1994
81 years old

Resigned Directors

Secretary
FIELD, Christopher Michael
Resigned: 21 February 2007
Appointed Date: 11 March 2003

Secretary
KIRBY, Raymond Arthur
Resigned: 23 June 1994

Director
ADAMS, Derek William
Resigned: 23 June 1994
80 years old

Director
SULLIVAN, Anthony Nicholas John
Resigned: 23 June 1994
92 years old

Persons With Significant Control

Mr Conrad Neil Phoenix
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

MARRSHOT LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
31 Aug 2016
Confirmation statement made on 14 August 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

12 Feb 2015
Accounts for a small company made up to 30 June 2014
...
... and 83 more events
13 Oct 1989
Director resigned;new director appointed

13 Oct 1989
Registered office changed on 13/10/89 from: 2 baches street london N1 6UB

05 Oct 1989
Memorandum and Articles of Association

05 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Aug 1989
Incorporation

MARRSHOT LIMITED Charges

11 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 13 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as plot 4779 blackhorse road…
4 July 2001
Commercial mortgage deed
Delivered: 14 July 2001
Status: Satisfied on 26 July 2005
Persons entitled: West Bromwich Building Society
Description: F/Hold land known as 32 fitzroy sq,london W1T 6EX; ln…
8 July 1998
Commercial mortgage deed
Delivered: 14 July 1998
Status: Satisfied on 26 July 2005
Persons entitled: West Bromwich Building Society
Description: First fixed charged the goodwill of the business benefit of…
22 April 1996
Mortgage deed
Delivered: 25 April 1996
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All that f/h property k/a 143-161 wamdsworth road london…
22 April 1996
Floating charge
Delivered: 25 April 1996
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all undertaking property and…
22 April 1996
Mortgage deed
Delivered: 25 April 1996
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All that l/h property on the east side of wandsworth road…
7 November 1990
Legal charge
Delivered: 15 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land on the east side of wandsworth road, nine elms…
29 March 1990
Legal charge
Delivered: 6 April 1990
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 143/161 wandsworth rd, vauxhall, lambeth, london. Title no…
4 October 1989
Debenture
Delivered: 13 October 1989
Status: Satisfied on 10 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…