About

Registered Number: 06451564
Date of Incorporation: 12/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 48 Strawberry Hill Road, Twickenham, TW1 4PY,

 

Based in Twickenham, C & D (Marchmont) Ltd was registered on 12 December 2007, it's status is listed as "Active". There are 2 directors listed for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Angus Samuel 10 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DANIEL, Loretto Mary Martha 19 December 2014 10 April 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
AA - Annual Accounts 02 April 2020
CH01 - Change of particulars for director 29 March 2020
PSC04 - N/A 29 March 2020
CH01 - Change of particulars for director 29 March 2020
MR04 - N/A 29 March 2020
CS01 - N/A 13 December 2019
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 10 April 2016
AD01 - Change of registered office address 10 April 2016
TM01 - Termination of appointment of director 10 April 2016
TM02 - Termination of appointment of secretary 10 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 05 January 2016
TM02 - Termination of appointment of secretary 21 December 2015
AP03 - Appointment of secretary 21 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 October 2011
AA01 - Change of accounting reference date 27 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 26 January 2009
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2012 Fully Satisfied

N/A

Legal charge 14 March 2008 Fully Satisfied

N/A

Debenture 29 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.