About

Registered Number: 05615459
Date of Incorporation: 08/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 3 Barrett Street, St Christopher's Place, London, W1U 1AY

 

Having been setup in 2005, Marshal Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Weston, Philip Richard, Mchattie, David Paul, Cowan, David Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHATTIE, David Paul 04 April 2012 - 1
COWAN, David Jonathan 04 June 2014 11 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Philip Richard 04 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
PSC07 - N/A 23 August 2019
PSC01 - N/A 23 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 10 November 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 08 October 2015
AUD - Auditor's letter of resignation 21 July 2015
AP01 - Appointment of director 12 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 10 November 2014
AP01 - Appointment of director 04 June 2014
AP03 - Appointment of secretary 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 19 November 2013
AD01 - Change of registered office address 24 September 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
225 - Change of Accounting Reference Date 04 April 2009
363a - Annual Return 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
RESOLUTIONS - N/A 18 November 2008
AA - Annual Accounts 24 October 2008
RESOLUTIONS - N/A 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
123 - Notice of increase in nominal capital 27 June 2008
AA - Annual Accounts 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
363a - Annual Return 25 January 2008
RESOLUTIONS - N/A 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
123 - Notice of increase in nominal capital 04 October 2007
RESOLUTIONS - N/A 03 October 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
363a - Annual Return 04 December 2006
225 - Change of Accounting Reference Date 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
395 - Particulars of a mortgage or charge 29 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 12 December 2005 Fully Satisfied

N/A

Debenture 12 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.