About

Registered Number: 06343161
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN

 

Having been setup in 2007, Marchfield (Strategic Land) Ltd have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Hodges, Robert, James, Jonathan Anthony, Cerep Management S.A.R.L. in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Jonathan Anthony 14 August 2007 02 December 2010 1
CEREP MANAGEMENT S.A.R.L. 07 August 2013 03 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HODGES, Robert 02 December 2010 14 July 2011 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 17 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 22 February 2019
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 18 December 2017
RESOLUTIONS - N/A 25 September 2017
MA - Memorandum and Articles 25 September 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 October 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AA - Annual Accounts 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
MR04 - N/A 17 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 30 July 2014
AUD - Auditor's letter of resignation 01 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 03 December 2013
RP04 - N/A 19 November 2013
RP04 - N/A 19 November 2013
RP04 - N/A 19 November 2013
RP04 - N/A 19 November 2013
RP04 - N/A 19 November 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AP02 - Appointment of corporate director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AD01 - Change of registered office address 21 October 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AR01 - Annual Return 13 September 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 22 June 2011
TM02 - Termination of appointment of secretary 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
RESOLUTIONS - N/A 08 February 2011
AA01 - Change of accounting reference date 07 February 2011
AP03 - Appointment of secretary 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
AA - Annual Accounts 07 December 2010
AP01 - Appointment of director 30 November 2010
AA01 - Change of accounting reference date 29 October 2010
AR01 - Annual Return 03 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 20 January 2009
225 - Change of Accounting Reference Date 20 January 2009
123 - Notice of increase in nominal capital 20 August 2008
363a - Annual Return 18 August 2008
353 - Register of members 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
287 - Change in situation or address of Registered Office 12 November 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2011 Fully Satisfied

N/A

Mortgage 01 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.