LOWER MARSH LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3RW
Company number 04191842
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address THORNTON SPRINGER LLP, 67 WESTOW STREET, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Registration of charge 041918420013, created on 20 May 2016; Registration of charge 041918420011, created on 20 May 2016. The most likely internet sites of LOWER MARSH LIMITED are www.lowermarsh.co.uk, and www.lower-marsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lower Marsh Limited is a Private Limited Company. The company registration number is 04191842. Lower Marsh Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Lower Marsh Limited is Thornton Springer Llp 67 Westow Street London Se19 3rw. . STANISLAUS, Bernard Edbert is a Secretary of the company. JOSEPHS, Roger Adrian is a Director of the company. STANISLAUS, Bernard Edbert is a Director of the company. Secretary JOSEPHS, Gary Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STANISLAUS, Bernard Edbert
Appointed Date: 10 March 2005

Director
JOSEPHS, Roger Adrian
Appointed Date: 02 April 2001
58 years old

Director
STANISLAUS, Bernard Edbert
Appointed Date: 10 March 2005
66 years old

Resigned Directors

Secretary
JOSEPHS, Gary Paul
Resigned: 10 March 2005
Appointed Date: 02 April 2001

LOWER MARSH LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Jun 2016
Registration of charge 041918420013, created on 20 May 2016
01 Jun 2016
Registration of charge 041918420011, created on 20 May 2016
01 Jun 2016
Registration of charge 041918420012, created on 20 May 2016
24 May 2016
Registration of charge 041918420010, created on 20 May 2016
...
... and 50 more events
22 Oct 2002
Director's particulars changed
22 Oct 2002
Secretary's particulars changed
17 May 2002
Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed

18 Jan 2002
Accounting reference date extended from 30/04/02 to 31/05/02
02 Apr 2001
Incorporation

LOWER MARSH LIMITED Charges

20 May 2016
Charge code 0419 1842 0013
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Contains floating charge…
20 May 2016
Charge code 0419 1842 0012
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: B. M. Samuels Finance Group PLC
Description: 40A warminster road, london SE25 4DZ…
20 May 2016
Charge code 0419 1842 0011
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: B. M. Samuels Finance Group PLC
Description: 199 devonshire road, london SE23 3NJ…
20 May 2016
Charge code 0419 1842 0010
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 40A warminster road london…
16 January 2015
Charge code 0419 1842 0009
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 199 devonshire road london…
16 January 2015
Charge code 0419 1842 0008
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Contains fixed charge…
14 March 2014
Charge code 0419 1842 0007
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: 6 vale end east dulwich london. Notification of addition to…
12 August 2013
Charge code 0419 1842 0006
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Notification of addition to or amendment of charge…
12 August 2013
Charge code 0419 1842 0005
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: B.M Samuels Finance Group PLC
Description: 27 crebor street london. Notification of addition to or…
13 June 2013
Charge code 0419 1842 0004
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0419 1842 0003
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Bm Samuels Group PLC
Description: 74 east dulwich grove london. Notification of addition to…
13 September 2006
Debenture
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All the companies property and assets both present and…
13 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a land on the southeast side of nelson hall…