MARQUESS LIMITED

Hellopages » Greater London » Islington » N1 2QQ
Company number 01591267
Status Active
Incorporation Date 14 October 1981
Company Type Private Limited Company
Address 1 BINGHAM STREET, LONDON, N1 2QQ
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 seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 20 . The most likely internet sites of MARQUESS LIMITED are www.marquess.co.uk, and www.marquess.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Brondesbury Park Rail Station is 5.3 miles; to Battersea Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marquess Limited is a Private Limited Company. The company registration number is 01591267. Marquess Limited has been working since 14 October 1981. The present status of the company is Active. The registered address of Marquess Limited is 1 Bingham Street London N1 2qq. The company`s financial liabilities are £23k. It is £12.17k against last year. The cash in hand is £20.26k. It is £12.72k against last year. And the total assets are £23.75k, which is £12.37k against last year. BARLOW, Marjorie Alison is a Secretary of the company. BARLOW, Marjorie Alison is a Director of the company. ISMAY, Phillip is a Director of the company. MCCOLLUM, Mary is a Director of the company. Secretary CANNING, Ela Margaret has been resigned. Secretary MILLER, David has been resigned. Secretary RICHARDS, David has been resigned. Director BELL, Elizabeth Jane has been resigned. Director BERGER, Thomas Leland has been resigned. Director CANNING, Ela Margaret has been resigned. Director CURTIN, Jerome Maurice has been resigned. Director GILLESPIE, John Mathieson has been resigned. Director HILL, Suzanne Elizabeth has been resigned. Director JOYCE, Anne has been resigned. Director JULIEN, Sharon has been resigned. Director MILLER, David has been resigned. Director PEARCE, Alan has been resigned. Director RICHARDS, David has been resigned. Director SHARMA, Satish has been resigned. Director SHARMA, Sujata has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marquess Key Finiance

LIABILITIES £23k
+112%
CASH £20.26k
+168%
TOTAL ASSETS £23.75k
+108%
All Financial Figures

Current Directors

Secretary
BARLOW, Marjorie Alison
Appointed Date: 01 February 2001

Director
BARLOW, Marjorie Alison
Appointed Date: 10 April 2000
78 years old

Director
ISMAY, Phillip
Appointed Date: 27 June 2007
69 years old

Director
MCCOLLUM, Mary
Appointed Date: 22 February 2004
62 years old

Resigned Directors

Secretary
CANNING, Ela Margaret
Resigned: 31 May 1996

Secretary
MILLER, David
Resigned: 21 October 1999
Appointed Date: 17 December 1997

Secretary
RICHARDS, David
Resigned: 10 April 1998
Appointed Date: 24 May 1996

Director
BELL, Elizabeth Jane
Resigned: 30 March 2011
Appointed Date: 27 June 2007
44 years old

Director
BERGER, Thomas Leland
Resigned: 06 September 2014
84 years old

Director
CANNING, Ela Margaret
Resigned: 24 May 1996
97 years old

Director
CURTIN, Jerome Maurice
Resigned: 09 September 1994
62 years old

Director
GILLESPIE, John Mathieson
Resigned: 05 May 2014
Appointed Date: 27 June 2007
60 years old

Director
HILL, Suzanne Elizabeth
Resigned: 15 January 2000
Appointed Date: 17 April 1997
60 years old

Director
JOYCE, Anne
Resigned: 15 April 2013
Appointed Date: 17 July 2005
68 years old

Director
JULIEN, Sharon
Resigned: 01 December 2006
Appointed Date: 10 April 2000
60 years old

Director
MILLER, David
Resigned: 21 October 1999
Appointed Date: 01 February 1998
68 years old

Director
PEARCE, Alan
Resigned: 04 April 2004
97 years old

Director
RICHARDS, David
Resigned: 10 April 1998
Appointed Date: 24 May 1996
59 years old

Director
SHARMA, Satish
Resigned: 28 October 1999
63 years old

Director
SHARMA, Sujata
Resigned: 28 October 1999
Appointed Date: 12 December 1994
60 years old

MARQUESS LIMITED Events

12 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
14 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 20

...
... and 97 more events
09 Jul 1986
Director resigned

27 May 1986
Full accounts made up to 30 June 1985

27 May 1986
Return made up to 31/12/85; full list of members

27 May 1986
New director appointed

16 May 1986
Registered office changed on 16/05/86 from: 8 marquess house 74 marquess road london N1