MARSAM PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 00604888
Status Active
Incorporation Date 20 May 1958
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Director's details changed for Sheila Helen Rofaila on 10 October 2015; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MARSAM PROPERTIES LIMITED are www.marsamproperties.co.uk, and www.marsam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marsam Properties Limited is a Private Limited Company. The company registration number is 00604888. Marsam Properties Limited has been working since 20 May 1958. The present status of the company is Active. The registered address of Marsam Properties Limited is 30 City Road London United Kingdom Ec1y 2ab. . MOHAMMADPOUR, Linda Jane is a Secretary of the company. BALIM-ROFAILA, Sheila Helen is a Director of the company. MOHAMMADPOUR, Linda Jane is a Director of the company. Secretary LEWIS, Marjorie Helen has been resigned. Director LEWIS, Marjorie Helen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOHAMMADPOUR, Linda Jane
Appointed Date: 27 February 2007

Director

Director

Resigned Directors

Secretary
LEWIS, Marjorie Helen
Resigned: 27 February 2007

Director
LEWIS, Marjorie Helen
Resigned: 27 February 2007
111 years old

MARSAM PROPERTIES LIMITED Events

03 Nov 2016
Confirmation statement made on 6 September 2016 with updates
25 Sep 2016
Director's details changed for Sheila Helen Rofaila on 10 October 2015
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Sep 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 September 2015
25 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

...
... and 82 more events
30 Dec 1988
Return made up to 22/11/88; full list of members

11 Feb 1988
Accounts for a small company made up to 30 June 1986

11 Feb 1988
Return made up to 14/01/88; full list of members

02 Sep 1986
Return made up to 06/06/86; full list of members

15 Aug 1986
Accounts for a small company made up to 30 June 1985

MARSAM PROPERTIES LIMITED Charges

25 October 1994
Legal charge
Delivered: 28 October 1994
Status: Satisfied on 15 November 2003
Persons entitled: Rea Brothers Limited
Description: F/H property k/a 33 josephine avenue london SW2 with all…
25 October 1994
Legal charge
Delivered: 28 October 1994
Status: Satisfied on 15 November 2003
Persons entitled: Rea Brothers Limited
Description: F/H property k/a 31 josephine avenue london SW2 with all…
17 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 15 November 2003
Persons entitled: Barclays Bank PLC
Description: 91 salisbury road l/b brent t/no mx 363525.
22 November 1991
Legal charge
Delivered: 3 December 1991
Status: Satisfied on 15 November 2003
Persons entitled: Barclays Bank PLC
Description: 91, salisbury road l/b of brent t/no mx 363525.
9 January 1991
Legal charge
Delivered: 24 January 1991
Status: Satisfied on 24 February 1992
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 91, salisbury rd london.
2 November 1990
Legal charge
Delivered: 6 November 1990
Status: Satisfied on 24 January 1991
Persons entitled: Midland Bank PLC
Description: F/H land & premises being :- 91 salisbury rd, london.
18 November 1982
Legal charge
Delivered: 20 November 1982
Status: Satisfied on 16 October 1993
Persons entitled: Midland Bank PLC
Description: F/H 251 harvist road, london NW6 title no:- mx 362533.
18 July 1962
Mortgage
Delivered: 1 August 1962
Status: Satisfied on 15 November 2003
Persons entitled: Midland Bank PLC
Description: 34 beresford road, london N.5 with all fixtures.
21 March 1961
Mortgage
Delivered: 4 April 1961
Status: Satisfied on 15 November 2003
Persons entitled: Midland Bank PLC
Description: 132 arnhurst road london. E.8. & all fixtures present &…
7 October 1960
Mortgage
Delivered: 20 October 1960
Status: Satisfied on 15 November 2003
Persons entitled: Midland Bank PLC
Description: 3, rainham rd., N.W.10 (title no mx 411477) together with…
7 October 1960
Mortgage
Delivered: 20 October 1960
Status: Satisfied on 15 November 2003
Persons entitled: Midland Bank PLC
Description: 176, camberwell new rd., S.E.5. (title no. Ln. 90192)…
7 October 1960
Mortgage
Delivered: 20 October 1960
Status: Satisfied on 15 November 2003
Persons entitled: Midland Bank PLC
Description: 58, pember rd., N.W.10 (title no.mx 411476), together with…
25 July 1960
Mortgage
Delivered: 8 August 1960
Status: Satisfied on 15 November 2003
Persons entitled: Midland Bank PLC
Description: 31 josephine ave, brixton (title no. 390150) together with…
25 July 1960
Mortgage
Delivered: 8 August 1960
Status: Satisfied on 15 November 2003
Persons entitled: Midland Bank PLC
Description: 33 josephine ave, brixton (title no. 37465) together with…
25 July 1960
Mortgage
Delivered: 8 August 1960
Status: Satisfied on 15 November 2003
Persons entitled: Midland Bank PLC
Description: 19 silverdale lewisham (title no. Ln 15882) together with…