W.J. MARSTON & SON LIMITED
LONDON

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

Company number 00366405
Status Active
Incorporation Date 7 April 1941
Company Type Private Limited Company
Address 1 MILLS YARD, FULHAM, LONDON, SW6 3AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Registration of charge 003664050020, created on 8 December 2016; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of W.J. MARSTON & SON LIMITED are www.wjmarstonson.co.uk, and www.w-j-marston-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and six months. W J Marston Son Limited is a Private Limited Company. The company registration number is 00366405. W J Marston Son Limited has been working since 07 April 1941. The present status of the company is Active. The registered address of W J Marston Son Limited is 1 Mills Yard Fulham London Sw6 3aq. . TAPP, Noreen Samya is a Secretary of the company. BULL, Peter Jonathan 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 CRISP, Timothy has been resigned. Director GOSLING, Christopher William has been resigned. Director JACKSON, Peter Raymond has been resigned. Director SCRAGG, Christopher David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAPP, Noreen Samya
Appointed Date: 21 February 2005

Director
BULL, Peter Jonathan
Appointed Date: 01 May 2009
54 years old

Director
MARSTON, Caroline Louise
Appointed Date: 20 October 2004
63 years old

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
CRISP, Timothy
Resigned: 29 February 1996
81 years old

Director
GOSLING, Christopher William
Resigned: 29 November 1995
74 years old

Director
JACKSON, Peter Raymond
Resigned: 29 October 1999
Appointed Date: 25 March 1994
67 years old

Director
SCRAGG, Christopher David
Resigned: 14 July 2000
Appointed Date: 21 December 1995
74 years old

Persons With Significant Control

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

W.J. MARSTON & SON LIMITED Events

16 Dec 2016
Registration of charge 003664050020, created on 8 December 2016
12 Dec 2016
Accounts for a small company made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
25 Oct 2016
Satisfaction of charge 1 in full
04 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 121 more events
22 Sep 1987
Declaration of satisfaction of mortgage/charge

01 Jun 1987
Full accounts made up to 31 March 1986

29 Apr 1987
Return made up to 04/12/86; full list of members
27 Apr 1984
Annual return made up to 15/12/83
18 Jul 1983
Accounts made up to 31 March 1982

W.J. MARSTON & SON LIMITED Charges

8 December 2016
Charge code 0036 6405 0020
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…
3 December 2004
Legal mortgage
Delivered: 4 December 2004
Status: Satisfied on 7 April 2006
Persons entitled: Hsbc Bank PLC
Description: Land on the notrh and west side of heathfield square…
3 December 2004
Legal mortgage
Delivered: 4 December 2004
Status: Satisfied on 30 October 2012
Persons entitled: Hsbc Bank PLC
Description: 40 & 41 carlton drive & land and buildings on north west…
13 January 1995
Legal charge
Delivered: 27 January 1995
Status: Satisfied on 30 October 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a 71-73 acre lane brixton london SW2…
25 August 1993
Fixed and floating charge
Delivered: 2 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 16 August 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a 37 hogarth road, london. Together with all…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 16 August 1994
Persons entitled: Midland Bank PLC
Description: L/H property k/a broomhouse road, fulham, london. Together…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 30 April 1994
Persons entitled: Midland Bank PLC
Description: L/H property k/a 119A hartfield road, london. Together with…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 22 September 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 colinette road, putney, london. Together…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 30 April 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a 366 upper richmond road, london. Together…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 15 November 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a lancaster mews, london. Together with all…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 15 November 2012
Persons entitled: Midland Bank PLC
Description: L/H property k/a 151/153 mortlake high street, london…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 15 November 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at rear of 2-16 (even incl.) hugon…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 23 November 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1-15 stephendale road and stephendale…
7 August 1990
Legal charge
Delivered: 11 August 1990
Status: Satisfied on 30 October 2012
Persons entitled: Midland Bank PLC
Description: F/H 39 hogarth road london SW5.
17 April 1990
Legal charge
Delivered: 19 April 1990
Status: Satisfied on 30 October 2012
Persons entitled: Midland Bank PLC
Description: F/H & l/h 5 & 7 knamsborough place t/no ln 110766 ngl…
15 August 1988
Legal charge
Delivered: 24 August 1988
Status: Satisfied on 30 October 2012
Persons entitled: Rodgers Horsley
Description: Bridgwood manor hotel land at walderslade maidstone, kent.
20 June 1984
Letter of set-off
Delivered: 23 June 1984
Status: Satisfied on 22 September 1987
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 March 1976
Legal charge
Delivered: 19 March 1976
Status: Satisfied on 30 October 2012
Persons entitled: General Surety & Guarantee Company LTD
Description: The plough brewery wandsworth road london SW18.
21 April 1942
Instrument of charge.
Delivered: 21 April 1942
Status: Satisfied on 25 October 2016
Persons entitled: Midland Bank PLC
Description: Interest or company in the properties (see particulars)…