Company Name13/16 Marcus Street Management Company Limited
Company StatusActive
Company Number03353739
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Charles Ross Lochrane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark Farm Lodge Upper Lambourn
Hungerford
Berkshire
RG17 8RD
Director NameMrs Frances Diana Lochrane
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 12 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPark Farm Lodge Upper Lambourn
Hungerford
Berkshire
RG17 8RD
Secretary NameMr Charles Ross Lochrane
NationalityBritish
StatusCurrent
Appointed28 April 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Lodge Upper Lambourn
Hungerford
Berkshire
RG17 8RD
Director NameJane Stephanie Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 11 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address16 Marcus Street
Wandsworth
London
SW18 2JT
Director NameMiss Charlotte Hart
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address14 Marcus Street
Wandsworth
London
SW18 2JT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameHeather Pauline Jenkins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 week, 5 days after company formation)
Appointment Duration10 years (resigned 27 April 2007)
RolePa Secretary
Correspondence Address13 Marcus Street
Wandsworth
London
SW18 2JT
Director NameVirginia Roncoroni
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (resigned 17 April 2019)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Marcus Street
London
SW18 2JT
Director NameMr Simon Roy Davis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Marcus Street
Wansdworth
London
SW18 2JT
Director NameMiss Johanna Fleur Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2015)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address13 Marcus Street
Wandsworth
London
SW18 2JT
Director NameMr Richard Peter Kingdon
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(18 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 February 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address13 Marcus Street
London
SW18 2JT

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Charles Lochrane & Frances Lochrane
25.00%
Ordinary
25 at £1Jane Stephanie Gallagher
25.00%
Ordinary
25 at £1Johanna Davies
25.00%
Ordinary
25 at £1Virginia Roncoroni
25.00%
Ordinary

Financials

Year2014
Turnover£1,682
Net Worth£100
Current Liabilities£2,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
19 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
19 April 2022Termination of appointment of Richard Peter Kingdon as a director on 17 February 2022 (1 page)
10 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
20 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (9 pages)
1 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (9 pages)
21 January 2020Appointment of Miss Charlotte Hart as a director on 20 January 2020 (2 pages)
19 April 2019Termination of appointment of Virginia Roncoroni as a director on 17 April 2019 (1 page)
19 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(9 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(9 pages)
16 March 2016Secretary's details changed for Mr Charles Ross Lochrane on 4 March 2016 (1 page)
16 March 2016Director's details changed for Mrs Frances Diana Lochrane on 4 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Charles Ross Lochrane on 4 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Charles Ross Lochrane on 4 March 2016 (2 pages)
16 March 2016Secretary's details changed for Mr Charles Ross Lochrane on 4 March 2016 (1 page)
16 March 2016Director's details changed for Mrs Frances Diana Lochrane on 4 March 2016 (2 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
17 June 2015Termination of appointment of Johanna Fleur Davies as a director on 22 May 2015 (1 page)
17 June 2015Appointment of Mr Richard Peter Kingdon as a director on 22 May 2015 (2 pages)
17 June 2015Termination of appointment of Johanna Fleur Davies as a director on 22 May 2015 (1 page)
17 June 2015Appointment of Mr Richard Peter Kingdon as a director on 22 May 2015 (2 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(9 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(9 pages)
14 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
14 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(9 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(9 pages)
3 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
4 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
14 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
3 May 2011Appointment of Miss Johanna Fleur Davies as a director (2 pages)
3 May 2011Appointment of Miss Johanna Fleur Davies as a director (2 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
1 May 2011Termination of appointment of Simon Davis as a director (1 page)
1 May 2011Termination of appointment of Simon Davis as a director (1 page)
12 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Mr Simon Roy Davis on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Jane Stephanie Gallagher on 10 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Simon Roy Davis on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Virginia Roncoroni on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Mr Simon Roy Davis on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Jane Stephanie Gallagher on 10 October 2009 (2 pages)
26 April 2010Director's details changed for Virginia Roncoroni on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Virginia Roncoroni on 1 October 2009 (2 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
13 May 2009Return made up to 16/04/09; full list of members (5 pages)
13 May 2009Director appointed mr simon roy davis (1 page)
13 May 2009Director appointed mr simon roy davis (1 page)
13 May 2009Return made up to 16/04/09; full list of members (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
14 May 2008Return made up to 16/04/08; full list of members (5 pages)
14 May 2008Appointment terminated director heather jenkins (1 page)
14 May 2008Appointment terminated director heather jenkins (1 page)
14 May 2008Return made up to 16/04/08; full list of members (5 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
11 May 2007Return made up to 16/04/07; full list of members (8 pages)
11 May 2007Return made up to 16/04/07; full list of members (8 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 May 2006Return made up to 16/04/06; full list of members (9 pages)
9 May 2006Return made up to 16/04/06; full list of members (9 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 16/04/05; full list of members (9 pages)
26 April 2005Return made up to 16/04/05; full list of members (9 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 May 2004Return made up to 16/04/04; full list of members (9 pages)
27 May 2004Return made up to 16/04/04; full list of members (9 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 April 2003Return made up to 16/04/03; full list of members (9 pages)
29 April 2003Return made up to 16/04/03; full list of members (9 pages)
29 April 2003Registered office changed on 29/04/03 from: salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
29 April 2003Registered office changed on 29/04/03 from: salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
28 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
6 June 2002Return made up to 16/04/02; full list of members (8 pages)
6 June 2002Return made up to 16/04/02; full list of members (8 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 February 2002Registered office changed on 18/02/02 from: barbican house 26-34 old street london EC1V 9HL (1 page)
18 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 February 2002Registered office changed on 18/02/02 from: barbican house 26-34 old street london EC1V 9HL (1 page)
10 May 2001Return made up to 16/04/01; full list of members (8 pages)
10 May 2001Return made up to 16/04/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
3 July 2000Return made up to 16/04/00; full list of members (7 pages)
3 July 2000Return made up to 16/04/00; full list of members (7 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 July 1999Return made up to 16/04/99; full list of members (7 pages)
8 July 1999Registered office changed on 08/07/99 from: 100A new cavendish street london W1M 7FA (1 page)
8 July 1999Return made up to 16/04/99; full list of members (7 pages)
8 July 1999Registered office changed on 08/07/99 from: 100A new cavendish street london W1M 7FA (1 page)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 December 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 December 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 October 1998Registered office changed on 16/10/98 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
16 October 1998Registered office changed on 16/10/98 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
2 June 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 June 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Memorandum and Articles of Association (9 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1997Memorandum and Articles of Association (9 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 May 1997Company name changed wilaoak LIMITED\certificate issued on 06/05/97 (2 pages)
6 May 1997Company name changed wilaoak LIMITED\certificate issued on 06/05/97 (2 pages)
16 April 1997Incorporation (16 pages)
16 April 1997Incorporation (16 pages)