MARPAUL LONDON LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 01008332
Status Active
Incorporation Date 19 April 1971
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Pauline Vivian Clark as a secretary on 20 October 2016; Director's details changed for Mr Ronald John Clark on 15 February 2016. The most likely internet sites of MARPAUL LONDON LIMITED are www.marpaullondon.co.uk, and www.marpaul-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Marpaul London Limited is a Private Limited Company. The company registration number is 01008332. Marpaul London Limited has been working since 19 April 1971. The present status of the company is Active. The registered address of Marpaul London Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £136.79k. It is £-162.25k against last year. The cash in hand is £209.22k. It is £-375.28k against last year. And the total assets are £229.22k, which is £-363.25k against last year. CLARK, Ronald John is a Director of the company. Secretary CLARK, Pauline Vivian has been resigned. The company operates in "Development of building projects".


marpaul london Key Finiance

LIABILITIES £136.79k
-55%
CASH £209.22k
-65%
TOTAL ASSETS £229.22k
-62%
All Financial Figures

Current Directors

Director
CLARK, Ronald John

77 years old

Resigned Directors

Secretary
CLARK, Pauline Vivian
Resigned: 20 October 2016

Persons With Significant Control

Marpaul Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARPAUL LONDON LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Pauline Vivian Clark as a secretary on 20 October 2016
18 Aug 2016
Director's details changed for Mr Ronald John Clark on 15 February 2016
18 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 Jan 2016
Registration of charge 010083320023, created on 14 January 2016
...
... and 115 more events
07 Oct 1987
Full accounts made up to 31 March 1987

24 Jul 1986
Full accounts made up to 31 March 1986

24 Jul 1986
Return made up to 18/07/86; full list of members

19 Apr 1971
Certificate of incorporation
19 Apr 1971
Incorporation

MARPAUL LONDON LIMITED Charges

14 January 2016
Charge code 0100 8332 0023
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 7, shore fisherman's beach, hythe, kent…
30 July 2010
Legal charge
Delivered: 31 July 2010
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of albany road…
7 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: 70 high stree chislehurst kent by way of fixed charge, the…
7 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: 68 high street chislehurst kent by way of fixed charge, the…
7 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: 1-3 appledore court hildenborough crescent allington…
7 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: 1-2 the square hadlow kent by way of fixed charge, the…
7 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: 2 hyde vale greenwich london by way of fixed charge, the…
7 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: 1 hyde vale greenwich london by way of fixed charge, the…
24 April 2002
Deed of floating charge
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: By way of floating charge the whole undertaking of the…
24 April 2002
Deed of assignment of rents
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: All the rents payable in respect of the freehold property…
24 April 2002
Deed of assignment of rents
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: All the rents payable in respect of the freehold property…
24 April 2002
Deed of assignment of rents
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: All the rents payable in respect of the freehold property…
24 April 2002
Deed of assignment of rents
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: All the rents payable in respect of the freehold property…
24 April 2002
Deed of assignment of rents
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: All the rents payable in respect of the freehold property…
24 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: All that part freehold property known as marpaul building…
24 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: All that part freehold property known as 1 hyde vale…
24 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: All that part freehold property known as 2 hyde vale…
24 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: All that part freehold property known as 68 chislehurst…
24 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Halifax PLC
Description: All that part freehold property known as 70 chislehurst…
22 June 2001
Legal charge
Delivered: 5 July 2001
Status: Satisfied on 24 July 2010
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a land and buildings on the south east…
9 November 2000
Legal charge
Delivered: 14 November 2000
Status: Satisfied on 24 July 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a 70 high street chislehurst l/b bromley -…
18 August 1997
Mortgage deed
Delivered: 23 August 1997
Status: Satisfied on 24 March 2000
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being 1 hyde vale, greenwich…
6 March 1997
Legal charge
Delivered: 18 March 1997
Status: Satisfied on 24 July 2010
Persons entitled: Barclays Bank PLC
Description: 68 chislehurst high street l/b of bromley t/no SGL577774.