MARLBOROUGH STREET CONSTRUCTION LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 03503740
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 035037400014, created on 31 October 2016. The most likely internet sites of MARLBOROUGH STREET CONSTRUCTION LIMITED are www.marlboroughstreetconstruction.co.uk, and www.marlborough-street-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Marlborough Street Construction Limited is a Private Limited Company. The company registration number is 03503740. Marlborough Street Construction Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of Marlborough Street Construction Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. . DAWSON, Nicholas Mark is a Director of the company. Secretary DAWSON, Sandra June has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
DAWSON, Nicholas Mark
Appointed Date: 03 February 1998
64 years old

Resigned Directors

Secretary
DAWSON, Sandra June
Resigned: 10 March 2010
Appointed Date: 03 February 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Persons With Significant Control

Mr Nicholas Mark Dawson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MARLBOROUGH STREET CONSTRUCTION LIMITED Events

14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Registration of charge 035037400014, created on 31 October 2016
03 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
09 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Feb 1998
Incorporation

MARLBOROUGH STREET CONSTRUCTION LIMITED Charges

31 October 2016
Charge code 0350 3740 0014
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: St ninian, alexander lane, hutton, brentwood, CM13 1AG; and…
20 October 2011
Legal charge
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garages at second avenue chelmsford t/no EX856071 by way of…
31 July 2007
Legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grasmere alexander lane shenfield essex. By way of fixed…
17 May 2007
Legal charge
Delivered: 25 May 2007
Status: Satisfied on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: Gomeldon and rear plot hallwood crescent shenfield essex…
29 July 2005
Mortgage
Delivered: 10 August 2005
Status: Satisfied on 18 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 236 priests lane shenfield…
17 September 2004
Legal charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at 26 albert street warley brentwood essex,.
25 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 29 parkway shenfield brentwood…
5 January 2004
Legal charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St ninians, alexander lane, shenfield, essex. By way of…
1 December 2003
Legal charge
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The poplars penny royal road danbury essex. By way of fixed…
9 April 2002
Legal mortgage
Delivered: 15 April 2002
Status: Satisfied on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 191 ingrave road ingrave…
5 June 2001
Legal mortgage
Delivered: 11 June 2001
Status: Satisfied on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land adjoining heron lodge cornsland…
10 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H heron lodge cornsland brentwood essex - EX197867. And…
6 January 2000
Legal mortgage
Delivered: 27 January 2000
Status: Satisfied on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H site adjoining 34 beech hill hadley wood enfield…
26 June 1998
Legal mortgage
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a royal jersey laundry site charles…