Company NameMarchmount Investments Limited
DirectorKen O Sullivan
Company StatusActive
Company Number03761641
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKen O Sullivan
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed18 June 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Woodpark The Rise
Glasnevin
Dublin 9
Ireland
Secretary NameJillian Osullivan
NationalityIrish
StatusCurrent
Appointed18 June 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Correspondence Address30 Leigh Valley
Ratoath
County Meath
Ireland
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSkyline Central 2
10-12 Rochdale Road
Manchester
M4 4JR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ken O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,739
Cash£8,488
Current Liabilities£153,869

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week from now)

Charges

18 October 2002Delivered on: 7 November 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as flat 6 the tobacco factory ludgate hill naples street manchester M4 4BD and parking space 9.
Outstanding
26 July 2002Delivered on: 10 August 2002
Persons entitled: Brittanic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold property known as flat 10 the tobacco factory,ludgate hill,naples st,manchester.
Outstanding
26 July 2002Delivered on: 3 August 2002
Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Outstanding
12 November 1999Delivered on: 27 November 1999
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a flat k trade winds heights 167 rotherhithe street london SE16 and all rental income and a floating charge over the undertaking property and assets.
Outstanding

Filing History

12 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
17 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
9 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
2 July 2020Director's details changed for Ken O Sullivan on 22 June 2020 (2 pages)
2 July 2020Director's details changed for Ken O Sullivan on 22 June 2020 (2 pages)
1 July 2020Change of details for Mr Ken O'sullivan as a person with significant control on 22 June 2020 (2 pages)
24 June 2020Micro company accounts made up to 31 August 2019 (8 pages)
18 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 August 2017 (6 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(14 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(14 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2014Director's details changed for Ken O Sullivan on 1 May 2014 (2 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Director's details changed for Ken O Sullivan on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Ken O Sullivan on 1 May 2014 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (14 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (14 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 December 2011Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 7 December 2011 (2 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 February 2011Registered office address changed from C/O Edenvale Uk Suite 302 5 Luna Street Manchester M4 5LX on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from C/O Edenvale Uk Suite 302 5 Luna Street Manchester M4 5LX on 22 February 2011 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
11 June 2009Return made up to 28/04/09; full list of members (10 pages)
11 June 2009Return made up to 28/04/09; full list of members (10 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 March 2009Return made up to 28/04/08; full list of members (5 pages)
12 March 2009Return made up to 28/04/08; full list of members (5 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 January 2008Return made up to 28/04/06; full list of members (6 pages)
28 January 2008Return made up to 28/04/06; full list of members (6 pages)
17 January 2008Return made up to 28/04/07; full list of members (6 pages)
17 January 2008Return made up to 28/04/07; full list of members (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 July 2005Return made up to 28/04/05; full list of members (5 pages)
14 July 2005Return made up to 28/04/05; full list of members (5 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 July 2004Registered office changed on 15/07/04 from: c/o dis consulting LTD 25A york road ILFORDIG1 3AD essex IG1 3AD (1 page)
15 July 2004Registered office changed on 15/07/04 from: c/o dis consulting LTD 25A york road ILFORDIG1 3AD essex IG1 3AD (1 page)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 May 2004Return made up to 28/04/04; full list of members (6 pages)
17 May 2004Return made up to 28/04/04; full list of members (6 pages)
31 August 2003Secretary's particulars changed (1 page)
31 August 2003Secretary's particulars changed (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2003Return made up to 28/04/02; full list of members (5 pages)
28 March 2003Return made up to 28/04/02; full list of members (5 pages)
21 February 2003Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
21 February 2003Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 May 2001Return made up to 28/04/01; full list of members (6 pages)
15 May 2001Return made up to 28/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 August 2000Return made up to 28/04/00; full list of members (6 pages)
22 August 2000Return made up to 28/04/00; full list of members (6 pages)
26 May 2000Registered office changed on 26/05/00 from: mis associates (accountants) LTD 2ND floor 34/36 high street barkinside ilford essex IG6 2DQ (1 page)
26 May 2000Registered office changed on 26/05/00 from: mis associates (accountants) LTD 2ND floor 34/36 high street barkinside ilford essex IG6 2DQ (1 page)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
28 April 1999Incorporation (9 pages)
28 April 1999Incorporation (9 pages)