Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 MARQUIS ROAD LIMITED
Company Information for

31 MARQUIS ROAD LIMITED

31 MARQUIS ROAD, LONDON, N4 3AN,
Company Registration Number
04017702
Private Limited Company
Active

Company Overview

About 31 Marquis Road Ltd
31 MARQUIS ROAD LIMITED was founded on 2000-06-20 and has its registered office in . The organisation's status is listed as "Active". 31 Marquis Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
31 MARQUIS ROAD LIMITED
 
Legal Registered Office
31 MARQUIS ROAD
LONDON
N4 3AN
Other companies in N4
 
Filing Information
Company Number 04017702
Company ID Number 04017702
Date formed 2000-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:51:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 31 MARQUIS ROAD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL VIRKS
Company Secretary 2007-09-01
MAGDALENA AGATA CHAPMAN
Director 2015-03-30
ANA FRECHOSO
Director 2002-11-10
ALISTAIR JAMES HARROP-GRIFFITHS
Director 2015-04-01
CLAIRE ELIZABETH ROBERTSON
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA PEIRCE
Director 2013-01-01 2015-03-30
MICHAEL THOMAS VIRKS
Director 2002-11-10 2015-03-30
ANDREA VIRKS
Director 2002-11-10 2013-01-01
ANDREA NEWMAN
Director 2005-09-10 2010-04-01
JEFFREY BERNARD NEWMAN
Director 2005-09-10 2010-04-01
ANA FRECHOSO
Company Secretary 2002-11-10 2007-09-01
JULIET ANNE DENISON
Director 2000-06-20 2005-09-09
ZOE ELIZABETH BARNES
Company Secretary 2000-06-20 2002-11-10
ZOE ELIZABETH BARNES
Director 2000-06-20 2002-11-10
VIRGINIA KATHERINE HEATH
Director 2000-06-20 2002-09-27
DAVID GRANT KEIR
Director 2000-06-20 2002-09-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-06-20 2000-06-20
COMBINED NOMINEES LIMITED
Nominated Director 2000-06-20 2000-06-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-06-20 2000-06-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19Termination of appointment of Ana Frechoso on 2023-06-19
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-17Appointment of Mr Robert Rowley Sword as company secretary on 2023-03-17
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-27AP01DIRECTOR APPOINTED MS ALICE ROSE LIGHTFOOT
2020-06-27PSC07CESSATION OF ALISTAIR JAMES HARROP-GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE ROSE LIGHTFOOT
2020-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES HARROP-GRIFFITHS
2020-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-08AP01DIRECTOR APPOINTED MR ROBERT ROWLEY SWORD
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MAGDALENA AGATA CHAPMAN
2020-02-08TM02Termination of appointment of Michael Virks on 2020-02-08
2020-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ROWLEY SWORD
2020-02-08PSC07CESSATION OF MAGDALENA AGATA CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-08AP03Appointment of Ana Frechoso as company secretary on 2020-02-08
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELIZABETH ROBERTSON
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA ISABEL FRECHOSO EGUIDAZU
2017-07-02LATEST SOC02/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA AGATA CHAPMAN
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES HARROP-GRIFFITHS
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS VIRKS
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-22AR0120/06/16 ANNUAL RETURN FULL LIST
2016-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-29AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR ALISTAIR HARROP-GRIFFITHS
2015-04-01AP01DIRECTOR APPOINTED MS CLAIRE ROBERTSON
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA PEIRCE
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VIRKS
2015-03-30AP01DIRECTOR APPOINTED MS MAGDALENA AGATA CHAPMAN
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-06LATEST SOC06/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-06AR0120/06/14 ANNUAL RETURN FULL LIST
2014-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-20AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-20AP01DIRECTOR APPOINTED MS JOANNA PEIRCE
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA VIRKS
2013-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-19AR0120/06/12 FULL LIST
2012-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-15AR0120/06/11 FULL LIST
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-29AR0120/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS VIRKS / 20/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA VIRKS / 20/06/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY NEWMAN
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA NEWMAN
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANA FRECHOSO / 20/06/2010
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-30363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-09288bSECRETARY RESIGNED
2007-09-09288aNEW SECRETARY APPOINTED
2007-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-21363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-11363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-16288bDIRECTOR RESIGNED
2005-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-24363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-10-03288bDIRECTOR RESIGNED
2002-10-03288bDIRECTOR RESIGNED
2002-07-14363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-16363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288bDIRECTOR RESIGNED
2000-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-07-1088(2)RAD 20/06/00--------- £ SI 1@1=1 £ IC 2/3
2000-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 31 MARQUIS ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 31 MARQUIS ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
31 MARQUIS ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 31 MARQUIS ROAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 3
Shareholder Funds 2012-07-01 £ 3
Shareholder Funds 2011-07-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 31 MARQUIS ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 MARQUIS ROAD LIMITED
Trademarks
We have not found any records of 31 MARQUIS ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 MARQUIS ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 31 MARQUIS ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 31 MARQUIS ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 31 MARQUIS ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 31 MARQUIS ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N4 3AN

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3