MARSTON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3AQ

Company number 00337417
Status Active
Incorporation Date 2 March 1938
Company Type Private Limited Company
Address 1 MILLS YARD, FULHAM, LONDON, SW6 3AQ
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 one hundred and thirty-one events have happened. The last three records are Registration of charge 003374170029, created on 8 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of MARSTON PROPERTIES LIMITED are www.marstonproperties.co.uk, and www.marston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven months. Marston Properties Limited is a Private Limited Company. The company registration number is 00337417. Marston Properties Limited has been working since 02 March 1938. The present status of the company is Active. The registered address of Marston Properties Limited is 1 Mills Yard Fulham London Sw6 3aq. . TAPP, Noreen Samya is a Secretary of the company. MARSHALL, Simon Christopher Edward is a Director of the company. MARSTON, Caroline Louise is a Director of the company. MARSTON, John James Shepherd is a Director of the company. TAPP, Noreen Samya is a Director of the company. Secretary BILBIE, Janet Elizabeth has been resigned. Secretary KINGSTON, Mark Andrew has been resigned. Director CARR, Marilyn has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director MARSTON, Anthony David has been resigned. Director TONGE, Barbara Lesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAPP, Noreen Samya
Appointed Date: 21 February 2005

Director
MARSHALL, Simon Christopher Edward
Appointed Date: 19 October 2012
59 years old

Director

Director

Director
TAPP, Noreen Samya
Appointed Date: 01 December 2005
53 years old

Resigned Directors

Secretary
BILBIE, Janet Elizabeth
Resigned: 10 June 1998

Secretary
KINGSTON, Mark Andrew
Resigned: 21 February 2005
Appointed Date: 10 June 1998

Director
CARR, Marilyn
Resigned: 05 January 2006
95 years old

Director
KINGSTON, Mark Andrew
Resigned: 21 February 2005
Appointed Date: 27 March 2000
62 years old

Director
MARSTON, Anthony David
Resigned: 16 March 1999
88 years old

Director
TONGE, Barbara Lesley
Resigned: 11 January 2006
93 years old

Persons With Significant Control

Marston Properties Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSTON PROPERTIES LIMITED Events

16 Dec 2016
Registration of charge 003374170029, created on 8 December 2016
12 Dec 2016
Full accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 26 November 2016 with updates
25 Oct 2016
Satisfaction of charge 1 in full
25 Oct 2016
Satisfaction of charge 7 in full
...
... and 121 more events
04 Apr 1987
Return made up to 04/12/86; full list of members

28 Mar 1987
Full accounts made up to 31 March 1986

27 Apr 1984
Accounts made up to 31 March 1982
02 Mar 1938
Certificate of incorporation
02 Mar 1938
Incorporation

MARSTON PROPERTIES LIMITED Charges

8 December 2016
Charge code 0033 7417 0029
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through Chelsea Branch
Description: 1. 269-275 magdalen road, london, SW18 3NZ. 2. 732 fulham…
11 December 2012
Debenture
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The plough brewery 516 wandsworth road london t/no…
5 August 2009
Legal charge
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 36 dymock street fulham london t/no LN73910 7 hugon road…
20 January 2006
Legal mortgage
Delivered: 21 January 2006
Status: Satisfied on 30 October 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a crossover house 317-325 putney bridge road…
14 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1-15 stephendale road & stephendale mews…
6 September 2001
Legal mortgage
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 269/275 magdalen road…
6 September 2001
Legal mortgage
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 710 fulham road london SW6. With…
8 May 2000
Legal mortgage
Delivered: 20 May 2000
Status: Satisfied on 30 October 2012
Persons entitled: Hsbc Bank PLC
Description: 40 carlton drive, putney, london SW15 (f/h). With the…
8 May 2000
Legal mortgage
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H properties k/a 50 52 54 & 56 hugon road fulham london…
8 May 2000
Legal mortgage
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 38 dymock street fulham london SW6. With…
26 April 2000
Legal mortgage
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 736 & 738 fulham road fulham london SW6. With the…
26 April 2000
Legal mortgage
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 35 earlsfield road wandsworth london SW18. With the…
26 April 2000
Legal mortgage
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 732 & 734 fulham road london SW6. With the benefit of…
13 January 1995
Legal charge
Delivered: 27 January 1995
Status: Satisfied on 30 October 2012
Persons entitled: Midland Bank PLC
Description: F/Hold property-35 manor way,rainham,essex with all…
27 June 1994
Fixed and floating charge
Delivered: 28 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied on 15 November 2012
Persons entitled: Barclays Bank PLC
Description: Flat 4 11 the grange wimbledon.t/no.tgl 46541.
17 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied on 15 November 2012
Persons entitled: Barclays Bank PLC
Description: Flat 6,11 the grange wimbledon t/n TGL46554.
6 September 1993
Legal charge
Delivered: 17 September 1993
Status: Satisfied on 6 January 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 37 hogarth road london SW5. Together with…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 22 September 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a lynn court 70 & 72 shorn clife road…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 22 September 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a kent house bouverie road folkestone kent.…
16 June 1993
Legal mortgage
Delivered: 22 June 1993
Status: Satisfied on 28 November 2001
Persons entitled: General Surety & Guarantee Co. Limited
Description: F/H property k/a the plough brewery (including land…
24 March 1993
Legal charge
Delivered: 27 March 1993
Status: Satisfied on 30 October 2012
Persons entitled: Midland Bank PLC
Description: F/H properties k/a as 5 & 7 knaresborough place london SW5…
4 July 1990
Legal charge
Delivered: 13 July 1990
Status: Satisfied on 25 October 2016
Persons entitled: Midland Bank PLC
Description: F/H lands hereditments and premises being kent house…
31 December 1973
Legal charge
Delivered: 4 January 1974
Status: Satisfied on 30 October 2012
Persons entitled: General and Guarantee Society
Description: Management house parker street holborn WC1.
30 June 1949
Mortgage
Delivered: 16 July 1949
Status: Satisfied on 30 October 2012
Persons entitled: Midland Bank PLC
Description: The hotel imperial hythe kent with all fixtures present and…
2 September 1946
Mortgage
Delivered: 4 September 1946
Status: Satisfied on 15 November 2012
Persons entitled: Midland Bank PLC
Description: Land in kewferry hill ruislip mdx mdx 160777.
2 September 1946
Mortgage
Delivered: 4 September 1946
Status: Satisfied on 15 November 2012
Persons entitled: Midland Bank PLC
Description: Clifford lodge twickenham middlesex mx 645060.
2 September 1946
Mortgage
Delivered: 4 September 1946
Status: Satisfied on 15 November 2012
Persons entitled: Midland Bank PLC
Description: 217 & 219 slade st hythe kent together with plant machinery…
10 September 1939
Land registry charge
Delivered: 18 September 1939
Status: Satisfied on 25 October 2016
Persons entitled: Midland Bank PLC
Description: Freehold : 710 712 732 734 736 & 738 fulham road fulham SW6…