MARCHAMONT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMARCHAMONT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03437419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARCHAMONT LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is MARCHAMONT LIMITED located?

    Registered Office Address
    White Hart House
    Silwood Road
    SL5 0PY Ascot
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARCHAMONT LIMITED?

    Previous Company Names
    Company NameFromUntil
    VESMANOR LIMITEDSep 22, 1997Sep 22, 1997

    What are the latest accounts for MARCHAMONT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for MARCHAMONT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARCHAMONT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Director's details changed for Helen Nedham on Jul 20, 2015

    2 pagesCH01

    Registered office address changed from Shrub House 1 Coworth Road Ascot Berkshire SL5 0NX to White Hart House Silwood Road Ascot Berkshire SL5 0PY on Jul 20, 2015

    1 pagesAD01

    Termination of appointment of James Nedham as a secretary on Dec 31, 2014

    1 pagesTM02

    Annual return made up to Sep 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 1.23
    SH01

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA

    Annual return made up to Sep 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 1.23
    SH01

    Total exemption small company accounts made up to May 31, 2012

    7 pagesAA

    Annual return made up to Sep 22, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Annual return made up to Sep 22, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Marchamont House 116 High Street Egham Surrey TW20 9HQ United Kingdom* on Nov 04, 2011

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2010

    7 pagesAA

    Annual return made up to Sep 22, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2009

    6 pagesAA

    Annual return made up to Sep 22, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Who are the officers of MARCHAMONT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEDHAM, Helen
    Silwood Road
    SL5 0PY Ascot
    White Hart House
    Berkshire
    England
    Director
    Silwood Road
    SL5 0PY Ascot
    White Hart House
    Berkshire
    England
    United KingdomBritish118302400002
    GRIFFITH, George Henry
    2 Heathlands
    KT20 5RA Tadworth
    Surrey
    Secretary
    2 Heathlands
    KT20 5RA Tadworth
    Surrey
    British53515030001
    NEDHAM, James
    2 Longmead
    BR7 5RP Chislehurst
    Kent
    Secretary
    2 Longmead
    BR7 5RP Chislehurst
    Kent
    British223884950002
    WICKENS, Graham Campbell
    Applecroft, Godolphin Road
    KT13 0PU Weybridge
    Surrey
    Secretary
    Applecroft, Godolphin Road
    KT13 0PU Weybridge
    Surrey
    British33708370005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GRIFFITH, George Henry
    2 Heathlands
    KT20 5RA Tadworth
    Surrey
    Director
    2 Heathlands
    KT20 5RA Tadworth
    Surrey
    British53515030001
    NEDHAM, Andrew James
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    Director
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    British66426700001
    WICKENS, Graham Campbell
    Applecroft, Godolphin Road
    KT13 0PU Weybridge
    Surrey
    Director
    Applecroft, Godolphin Road
    KT13 0PU Weybridge
    Surrey
    British33708370005
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does MARCHAMONT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 24, 2002
    Delivered On Apr 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 the grove slough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 27, 2002Registration of a charge (395)
    • Jun 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 10, 2002
    Delivered On Apr 18, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 18, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0