Company NameMarlborough House (Chelmsford) Limited
Company StatusActive
Company Number03852599
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Previous NamesSevco 1103 Limited and Anglia City Developments (Chelmsford) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleSenior Partner
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Secretary NameMrs Jennifer Mary Tolhurst
NationalityBritish
StatusCurrent
Appointed28 October 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Director NameCharles David Latham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(7 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMr Julian Alexander Tolhurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPharisee House Pharisee Green
Dunmow
Essex
CM6 1JN
Director NameWilfrid John Tolhurst
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 05 October 2009)
RoleSolicitor
Correspondence AddressLangham Hall
Langham
Colchester
Essex
CO4 5PS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThird Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Castle Properties (Rayleigh) LTD
25.00%
Ordinary
250 at £1Elisabeth Ann Tolhurst
25.00%
Ordinary
250 at £1Philip John Tolhurst
25.00%
Ordinary
125 at £1Charles David Latham
12.50%
Ordinary
125 at £1Thomas Nigel Holdcroft
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

11 October 2000Delivered on: 18 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as marlborough house victoria road south chelmsford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 October 2000Delivered on: 17 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
18 November 2021Satisfaction of charge 2 in full (2 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
28 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 April 2021Director's details changed for Mr Julian Alexander Tolhurst on 13 April 2021 (2 pages)
25 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 October 2020Cessation of A Person with Significant Control as a person with significant control on 20 October 2020 (1 page)
21 October 2020Cessation of A Person with Significant Control as a person with significant control on 20 October 2020 (1 page)
21 October 2020Cessation of A Person with Significant Control as a person with significant control on 20 October 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(7 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(7 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(7 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 April 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(7 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(7 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(7 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(7 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(7 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(7 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of Wilfrid Tolhurst as a director (1 page)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of Wilfrid Tolhurst as a director (1 page)
2 March 2010Appointment of Mr Julian Alexander Tolhurst as a director (2 pages)
2 March 2010Appointment of Mr Julian Alexander Tolhurst as a director (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Charles David Latham on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Charles David Latham on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 December 2008Return made up to 04/10/08; full list of members (5 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 December 2008Return made up to 04/10/08; full list of members (5 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 October 2007Return made up to 04/10/07; no change of members (7 pages)
21 October 2007Return made up to 04/10/07; no change of members (7 pages)
19 October 2006Return made up to 04/10/06; full list of members (8 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 October 2006Return made up to 04/10/06; full list of members (8 pages)
19 October 2005Return made up to 04/10/05; full list of members (8 pages)
19 October 2005Return made up to 04/10/05; full list of members (8 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Return made up to 04/10/04; full list of members (8 pages)
18 October 2004Return made up to 04/10/04; full list of members (8 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 October 2003Return made up to 04/10/03; full list of members (8 pages)
21 October 2003Return made up to 04/10/03; full list of members (8 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 October 2002Return made up to 04/10/02; full list of members (8 pages)
16 October 2002Return made up to 04/10/02; full list of members (8 pages)
15 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(8 pages)
15 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(8 pages)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 October 2000Particulars of mortgage/charge (5 pages)
18 October 2000Particulars of mortgage/charge (5 pages)
17 October 2000Particulars of mortgage/charge (7 pages)
17 October 2000Particulars of mortgage/charge (7 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Return made up to 04/10/00; full list of members (7 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Return made up to 04/10/00; full list of members (7 pages)
12 October 2000New director appointed (3 pages)
27 September 2000Ad 01/03/00-31/03/00 £ si 998@1=998 £ ic 2/1000 (2 pages)
27 September 2000Ad 01/03/00-31/03/00 £ si 998@1=998 £ ic 2/1000 (2 pages)
10 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
10 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
16 February 2000Company name changed anglia city developments (chelms ford) LIMITED\certificate issued on 17/02/00 (3 pages)
16 February 2000Company name changed anglia city developments (chelms ford) LIMITED\certificate issued on 17/02/00 (3 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New director appointed (3 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (3 pages)
16 November 1999Registered office changed on 16/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
16 November 1999Registered office changed on 16/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
4 November 1999Company name changed sevco 1103 LIMITED\certificate issued on 01/11/99 (2 pages)
4 November 1999Company name changed sevco 1103 LIMITED\certificate issued on 01/11/99 (2 pages)
4 October 1999Incorporation (15 pages)
4 October 1999Incorporation (15 pages)