Company number 00937642
Status Active
Incorporation Date 22 August 1968
Company Type Private Limited Company
Address MARQUIS HOUSE, 54 RICHMOND ROAD, TWICKENHAM, MIDDLESEX, TW1 3BE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 31 July 2015 to 31 December 2015. The most likely internet sites of MARQUIS & CO. (VALUERS) LIMITED are www.marquiscovaluers.co.uk, and www.marquis-co-valuers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Marquis Co Valuers Limited is a Private Limited Company.
The company registration number is 00937642. Marquis Co Valuers Limited has been working since 22 August 1968.
The present status of the company is Active. The registered address of Marquis Co Valuers Limited is Marquis House 54 Richmond Road Twickenham Middlesex Tw1 3be. . DONALDSON, James John Francis is a Secretary of the company. DONALDSON, Judith Margaret is a Director of the company. Secretary DONALDSON, Judith Margaret has been resigned. Director DONALDSON, Michael John Francis has been resigned. Director MALONEY, Neil Leonard has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Persons With Significant Control
MARQUIS & CO. (VALUERS) LIMITED Events
28 Feb 2017
Confirmation statement made on 19 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Previous accounting period extended from 31 July 2015 to 31 December 2015
31 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 July 2015
16 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
...
... and 86 more events
19 Jun 1987
Return made up to 28/04/87; full list of members
19 Jun 1987
Return made up to 28/04/87; full list of members
14 May 1987
Particulars of mortgage/charge
12 May 1987
Particulars of mortgage/charge
01 May 1987
Accounts for a small company made up to 31 December 1985
1 March 2007
Debenture
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2003
Debenture
Delivered: 20 February 2003
Status: Satisfied
on 24 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
19 October 1993
Assignment
Delivered: 21 October 1993
Status: Satisfied
on 10 August 1995
Persons entitled: Royscot Trust PLC
Description: All the right, title and interest of the company in and all…
9 May 1993
Legal mortgage
Delivered: 18 May 1993
Status: Satisfied
on 24 June 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property 61 richmond road, twickenham, middlesex t/no:…
26 April 1991
Legal charge
Delivered: 2 May 1991
Status: Satisfied
on 29 March 1994
Persons entitled: Tsb Bank PLC
Description: 51 richmond road, twickenham, middlesex title no: mx 439525.
5 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied
on 24 June 2013
Persons entitled: Woolwich Building Society
Description: Land at 61 richmond road twickenham middlesex.
1 May 1987
Legal charge
Delivered: 12 May 1987
Status: Satisfied
on 26 May 1994
Persons entitled: Midland Bank PLC
Description: 61, richmond road, twickenham middlesex title no:- mx…
21 September 1977
Mortgage
Delivered: 28 September 1977
Status: Satisfied
on 29 March 1994
Persons entitled: Midland Bank PLC
Description: F/H land & premises 61 richmond road, twickenham, together…