Company NameLondon And Marlborough Group Ltd
DirectorsPaul Gerard Sexton and Katrina Pamela Sexton
Company StatusActive
Company Number10765386
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Gerard Sexton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Katrina Pamela Sexton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr David Frost
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 1 week ago)
Next Return Due24 May 2024 (1 month, 1 week from now)

Charges

21 September 2018Delivered on: 26 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 September 2018Delivered on: 26 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The courtyard,. 59 church street,. Staines upon thames,. Middlesex TW18 4XS.
Outstanding
21 September 2018Delivered on: 26 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Knyvett house, 1 watermans business park,. Kingsbury crescent, staines upon thames,. Middlesex. TW18 3BA.
Outstanding
21 September 2018Delivered on: 21 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 10 October 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: By way of a first legal mortgage westcombe house, 36-38 windsor street, uxbridge, UB8 1AB registered with title number AGL42402 and the courtyard, 59 church street, stains upon thames, TW18 4XS registered with title number SY746282 and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the chargor from time to time and on or in such freehold and/or leasehold property and all the proceeds of sale form the same.. By way of a fixed equitable charge all estates or interests in any freehold and leasehold property of the chargor vested in the chargor in the future or at the date of the instrument together with all licenses at the date of the instrument or in the future held by the chargor to enter upon or use the land and the benefit of all other agreements relating to the land to which the chargor is at the date of the instrument or may in the future become a party to or otherwise entitled and all buildings and fixtures (including trade fixtures) and fixed plant and machinery owned by the chargor from time to time on or in any freehold or leasehold property and all the proceeds of sale of the relevant property;. By way of a fixed charge all licenses, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, rights in the nature of copyright, registered designs, know how, inventions, rights in confidential information, service marks and all other intellectual property rights now or at any time during the continuance of the security belonging to the chargor.
Outstanding
29 September 2017Delivered on: 10 October 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The freehold property known as westcombe house, 36-38 windsor street, uxbridge, UB8 1AB with title number AGL42402.
Outstanding
29 September 2017Delivered on: 10 October 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The freehold property known as the courtyard, 59 church street, staines, TW18 4XS registered with title number SY746282.
Outstanding

Filing History

30 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
27 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
27 May 2022Notification of Katrina Pamela Sexton as a person with significant control on 30 April 2020 (2 pages)
27 May 2022Notification of Paul Gerrard Sexton as a person with significant control on 11 May 2017 (2 pages)
23 May 2022Withdrawal of a person with significant control statement on 23 May 2022 (2 pages)
10 January 2022Appointment of Mrs Katrina Pamela Sexton as a director on 31 December 2021 (2 pages)
1 July 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
1 July 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 February 2019Termination of appointment of David Frost as a director on 18 February 2019 (1 page)
11 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
2 October 2018Satisfaction of charge 107653860001 in full (1 page)
2 October 2018Satisfaction of charge 107653860002 in full (1 page)
2 October 2018Satisfaction of charge 107653860003 in full (1 page)
26 September 2018Registration of charge 107653860006, created on 21 September 2018 (15 pages)
26 September 2018Registration of charge 107653860005, created on 21 September 2018 (15 pages)
26 September 2018Registration of charge 107653860007, created on 21 September 2018 (17 pages)
21 September 2018Registration of charge 107653860004, created on 21 September 2018 (12 pages)
13 August 2018Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
25 June 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
18 April 2018Statement of capital following an allotment of shares on 7 September 2017
  • GBP 6,213,332.00
(4 pages)
10 April 2018Statement of capital on 10 April 2018
  • GBP 3,106,666
(4 pages)
10 April 2018Statement by Directors (1 page)
10 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 April 2018Solvency Statement dated 09/04/18 (1 page)
11 October 2017Particulars of variation of rights attached to shares (4 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Particulars of variation of rights attached to shares (4 pages)
10 October 2017Registration of charge 107653860002, created on 29 September 2017 (18 pages)
10 October 2017Registration of charge 107653860001, created on 29 September 2017 (18 pages)
10 October 2017Registration of charge 107653860003, created on 29 September 2017 (21 pages)
10 October 2017Registration of charge 107653860003, created on 29 September 2017 (21 pages)
10 October 2017Registration of charge 107653860002, created on 29 September 2017 (18 pages)
10 October 2017Registration of charge 107653860001, created on 29 September 2017 (18 pages)
9 October 2017Resolutions
  • RES13 ‐ The 3,106,666 fully paid of £1 each are hereby converted, reclassified and redesignated into 3,106,66 a ordinary shares of £1 each. The 3,106.666 are hereby converted, reclassified and redesignated into b shares of £1 each. 29/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
9 October 2017Resolutions
  • RES13 ‐ The 3,106,666 fully paid of £1 each are hereby converted, reclassified and redesignated into 3,106,66 a ordinary shares of £1 each. The 3,106.666 are hereby converted, reclassified and redesignated into b shares of £1 each. 29/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 September 2017Resolutions
  • RES13 ‐ The interests declared by each of the dir of the company 29/08/2017
(2 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 September 2017Resolutions
  • RES13 ‐ The interests declared by each of the dir of the company 29/08/2017
(2 pages)
7 June 2017Appointment of Mr David Frost as a director on 11 May 2017 (2 pages)
7 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2
(3 pages)
7 June 2017Appointment of Mr David Frost as a director on 11 May 2017 (2 pages)
7 June 2017Appointment of Mr Paul Gerard Sexton as a director on 11 May 2017 (2 pages)
7 June 2017Appointment of Mr Paul Gerard Sexton as a director on 11 May 2017 (2 pages)
7 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2
(3 pages)
12 May 2017Termination of appointment of Michael Duke as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Michael Duke as a director on 11 May 2017 (1 page)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 1
(37 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 1
(37 pages)