BILLY MARSH ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BILLY MARSH ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02168257

Incorporation date

22/09/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4a Exmoor Street, London W10 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1987)
dot icon30/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon04/11/2025
Termination of appointment of Janet Mary Ball as a director on 2025-10-31
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon01/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon01/05/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon23/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon08/01/2024
Director's details changed for Mr David Palmer-Brown on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr James Lewis Taylor on 2024-01-08
dot icon08/01/2024
Director's details changed for Jon Thoday on 2024-01-08
dot icon09/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon09/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon09/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon09/06/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon04/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon21/06/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon21/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon21/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon21/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon04/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon04/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon22/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon31/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon31/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon19/05/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon29/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon29/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon29/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon08/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon08/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon05/03/2019
Appointment of Mr James Lewis Taylor as a director on 2018-07-01
dot icon15/10/2018
Appointment of Mr David Palmer-Brown as a director on 2018-08-13
dot icon03/05/2018
Termination of appointment of Tim Robinson as a director on 2018-05-01
dot icon05/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon05/04/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/11/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon22/11/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon27/02/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon27/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon03/01/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon03/01/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon07/12/2016
Appointment of Mr Tim Robinson as a director on 2016-09-05
dot icon19/10/2016
Termination of appointment of Ray Paul Winters as a director on 2016-07-31
dot icon11/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon19/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon19/01/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon18/09/2015
Total exemption small company accounts made up to 2015-04-07
dot icon13/04/2015
Appointment of Ray Paul Winters as a director on 2015-04-07
dot icon13/04/2015
Appointment of Jon Thoday as a director on 2015-04-07
dot icon13/04/2015
Appointment of Grainne Perkins as a director on 2015-04-07
dot icon13/04/2015
Appointment of Mr James Basil Mowll as a director on 2015-04-07
dot icon13/04/2015
Appointment of Robert Aslett as a director on 2015-04-07
dot icon13/04/2015
Appointment of Richard Allen-Turner as a director on 2015-04-07
dot icon13/04/2015
Registered office address changed from 4Th Floor 158-160 North Gower Street London NW1 2ND to 4a Exmoor Street London W10 6BD on 2015-04-13
dot icon13/04/2015
Termination of appointment of Anthony George Ball as a director on 2015-04-07
dot icon13/04/2015
Termination of appointment of Janet Mary Ball as a secretary on 2015-04-07
dot icon13/04/2015
Termination of appointment of Suzanne Elizabeth Westrip as a director on 2015-04-07
dot icon04/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon04/02/2015
Director's details changed for Suzanne Westrip on 2015-02-04
dot icon04/02/2015
Director's details changed for Anthony George Ball on 2015-02-04
dot icon04/02/2015
Secretary's details changed for Janet Mary Ball on 2015-02-04
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/02/2013
Director's details changed for Suzanne Westrip on 2013-02-26
dot icon25/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/04/2012
Registered office address changed from 76a Grove End Road London NW8 9ND on 2012-04-20
dot icon18/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon05/11/2009
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon14/01/2009
Return made up to 13/01/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Appointment terminated director william cotton
dot icon02/04/2008
Return made up to 13/01/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Return made up to 13/01/07; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 13/01/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Return made up to 13/01/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/07/2004
Registered office changed on 06/07/04 from: 174-178 north gower street london NW1 2NB
dot icon06/02/2004
Director's particulars changed
dot icon06/02/2004
Return made up to 13/01/04; full list of members
dot icon02/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 13/01/03; full list of members
dot icon03/12/2002
Full accounts made up to 2002-03-31
dot icon18/01/2002
Return made up to 13/01/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon31/01/2001
Return made up to 13/01/01; full list of members
dot icon04/02/2000
Return made up to 13/01/00; full list of members
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Registered office changed on 30/07/99 from: 102 fulham palace road hammersmith london W6 9PL
dot icon26/05/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon12/04/1999
Return made up to 13/01/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
Return made up to 13/01/98; no change of members
dot icon02/10/1997
Registered office changed on 02/10/97 from: 101 fulham palace road london W6 8JA
dot icon27/03/1997
Director's particulars changed
dot icon27/03/1997
Return made up to 13/01/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon21/03/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon15/01/1996
Return made up to 13/01/96; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon02/02/1995
Return made up to 13/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Registered office changed on 09/02/94 from: 19 denmark street london WC2H 8NA
dot icon09/02/1994
Return made up to 13/01/94; full list of members
dot icon27/10/1993
Accounts for a small company made up to 1993-03-31
dot icon30/09/1993
Secretary's particulars changed;director's particulars changed
dot icon11/02/1993
Return made up to 13/01/93; no change of members
dot icon24/08/1992
Accounts for a small company made up to 1992-03-31
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Return made up to 13/01/92; no change of members
dot icon19/11/1991
Director resigned
dot icon19/11/1991
Director resigned
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon07/04/1991
Return made up to 31/12/90; full list of members
dot icon19/03/1991
Full accounts made up to 1990-03-31
dot icon28/06/1990
Full accounts made up to 1989-03-31
dot icon06/04/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon09/01/1990
Return made up to 13/01/89; full list of members
dot icon09/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon06/09/1988
New director appointed
dot icon11/08/1988
Registered office changed on 11/08/88 from: regent house 235-241 regent street london W1A 2JT
dot icon25/11/1987
Registered office changed on 25/11/87 from: 1-3 leonard st london EC2A
dot icon25/11/1987
Director resigned;new director appointed
dot icon25/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/11/1987
Resolutions
dot icon18/11/1987
Wd 29/10/87 pd 27/10/87--------- £ si 2@1
dot icon13/10/1987
Certificate of change of name
dot icon22/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Grainne
Director
07/04/2015 - Present
29
Allen-Turner, Richard Neil
Director
07/04/2015 - Present
4
Westrip, Suzanne Elizabeth
Director
31/08/1998 - 06/04/2015
2
Cotton, William Frederick, Sir
Director
18/05/1998 - 10/08/2008
-
Mr Ray Paul Winters
Director
07/04/2015 - 31/07/2016
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLY MARSH ASSOCIATES LIMITED

BILLY MARSH ASSOCIATES LIMITED is an(a) Active company incorporated on 22/09/1987 with the registered office located at 4a Exmoor Street, London W10 6BD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILLY MARSH ASSOCIATES LIMITED?

toggle

BILLY MARSH ASSOCIATES LIMITED is currently Active. It was registered on 22/09/1987 .

Where is BILLY MARSH ASSOCIATES LIMITED located?

toggle

BILLY MARSH ASSOCIATES LIMITED is registered at 4a Exmoor Street, London W10 6BD.

What does BILLY MARSH ASSOCIATES LIMITED do?

toggle

BILLY MARSH ASSOCIATES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BILLY MARSH ASSOCIATES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-20 with updates.