MARCUS BEALE ARCHITECTS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 3SP

Company number 03577512
Status Active
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address 87 GRAHAM ROAD, WIMBLEDON, LONDON, SW19 3SP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Register inspection address has been changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Phil Grainger Belgrave House Ward Williams 39-43 Monument Hill Weybridge Surrey KT13 8RN. The most likely internet sites of MARCUS BEALE ARCHITECTS LIMITED are www.marcusbealearchitects.co.uk, and www.marcus-beale-architects.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 4.9 miles; to Brentford Rail Station is 6.6 miles; to Barbican Rail Station is 8.5 miles; to Brondesbury Park Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marcus Beale Architects Limited is a Private Limited Company. The company registration number is 03577512. Marcus Beale Architects Limited has been working since 08 June 1998. The present status of the company is Active. The registered address of Marcus Beale Architects Limited is 87 Graham Road Wimbledon London Sw19 3sp. The company`s financial liabilities are £103.9k. It is £31.76k against last year. The cash in hand is £4.21k. It is £-15.14k against last year. And the total assets are £330.26k, which is £69.1k against last year. BEALE, Frances Elizabeth Louise is a Secretary of the company. BASS, David Nicholas John is a Director of the company. BEALE, Marcus John is a Director of the company. STOW, Barry William is a Director of the company. Secretary BELL, Elizabeth Jane has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director BUCCELLATO, Caroline has been resigned. Director HATTON, Christina Dorothy has been resigned. Director MEADOWS, Roger Harvey has been resigned. Director SANDERS, Katherine Mary has been resigned. The company operates in "Architectural activities".


marcus beale architects Key Finiance

LIABILITIES £103.9k
+44%
CASH £4.21k
-79%
TOTAL ASSETS £330.26k
+26%
All Financial Figures

Current Directors

Secretary
BEALE, Frances Elizabeth Louise
Appointed Date: 28 April 1999

Director
BASS, David Nicholas John
Appointed Date: 01 December 2010
65 years old

Director
BEALE, Marcus John
Appointed Date: 08 June 1998
65 years old

Director
STOW, Barry William
Appointed Date: 01 April 2013
78 years old

Resigned Directors

Secretary
BELL, Elizabeth Jane
Resigned: 27 April 1999
Appointed Date: 08 June 1998

Secretary
WSM SERVICES LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

Director
BUCCELLATO, Caroline
Resigned: 19 December 2006
Appointed Date: 01 January 2004
54 years old

Director
HATTON, Christina Dorothy
Resigned: 08 June 1998
Appointed Date: 08 June 1998
70 years old

Director
MEADOWS, Roger Harvey
Resigned: 31 May 2005
Appointed Date: 01 January 2004
68 years old

Director
SANDERS, Katherine Mary
Resigned: 16 October 2010
Appointed Date: 03 March 2008
62 years old

MARCUS BEALE ARCHITECTS LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 May 2016
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

17 Jun 2016
Register inspection address has been changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Phil Grainger Belgrave House Ward Williams 39-43 Monument Hill Weybridge Surrey KT13 8RN
03 Oct 2015
Total exemption small company accounts made up to 31 May 2015
22 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

...
... and 59 more events
11 Jun 1998
Secretary resigned
11 Jun 1998
Director resigned
11 Jun 1998
New director appointed
11 Jun 1998
New secretary appointed
08 Jun 1998
Incorporation

MARCUS BEALE ARCHITECTS LIMITED Charges

17 October 2007
Rent deposit deed
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Avoca Estates Limited
Description: All moneys standing to the credit of the account opened in…
11 January 2005
Rent deposit deed
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Gfa Investments Limited
Description: The interest in the deposit account. See the mortgage…
2 March 2000
Rent deposit deed
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: The Rapid Results College Limited
Description: Rent deposit of £6,784.