Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSTON LEGAL SERVICES LIMITED
Company Information for

MARSTON LEGAL SERVICES LIMITED

12TH FLOOR, ONE AMERICA SQUARE, LONDON, EC3N 2LS,
Company Registration Number
05397925
Private Limited Company
Active

Company Overview

About Marston Legal Services Ltd
MARSTON LEGAL SERVICES LIMITED was founded on 2005-03-18 and has its registered office in London. The organisation's status is listed as "Active". Marston Legal Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARSTON LEGAL SERVICES LIMITED
 
Legal Registered Office
12TH FLOOR
ONE AMERICA SQUARE
LONDON
EC3N 2LS
Other companies in WC2R
 
Previous Names
BURLINGTON CREDIT LIMITED05/02/2020
WMT MANAGEMENT LIMITED06/11/2008
Filing Information
Company Number 05397925
Company ID Number 05397925
Date formed 2005-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 05:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSTON LEGAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARSTON LEGAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDERSON
Director 2017-12-18
JONATHAN ALEXANDER CHATFIELD
Director 2008-11-03
GARY JONES
Director 2017-07-20
AMANDA LOUISE MCCORMACK
Director 2018-03-28
RICHARD JOHN SHEARER
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDON STANLEY CHRISTIAN
Director 2017-06-29 2018-05-31
DAVID JOHN SIMMONS
Director 2015-01-07 2017-11-17
JOHN LESLIE CRICHTON
Director 2016-03-11 2017-08-24
JOHN INGRAM
Director 2009-02-02 2017-07-31
GEORGE WATT
Director 2016-03-11 2017-01-31
ADAM HOLT DOWNING
Director 2016-03-11 2017-01-28
NICHOLAS DAVY TODD
Director 2014-01-02 2016-05-06
TIMOTHY THOMAS MARSHALL
Director 2015-02-26 2015-10-05
ALISON JANE THEOBALD
Company Secretary 2008-11-12 2009-02-02
JPFLAW SECRETARIAL LIMITED
Company Secretary 2005-03-21 2008-11-12
GRIMSTON ASSOCIATES LIMITED
Director 2005-03-21 2008-11-04
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-03-18 2005-04-13
INCORPORATE DIRECTORS LIMITED
Nominated Director 2005-03-18 2005-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ALEXANDER CHATFIELD BURLINGTON HIGH COURT ENFORCEMENT LIMITED Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2016-06-28
JONATHAN ALEXANDER CHATFIELD GRIMSTON ASSOCIATES LIMITED Director 1995-11-20 CURRENT 1995-11-20 Liquidation
GARY JONES ENGAGE SERVICES (ESL) LIMITED Director 2015-07-01 CURRENT 2010-09-01 Active
GARY JONES J2 CATERING LTD Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2017-04-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-10-18APPOINTMENT TERMINATED, DIRECTOR NICOLA GEE
2024-03-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CORCORAN
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-02-26Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-02-26Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-02-26Audit exemption subsidiary accounts made up to 2023-05-31
2024-02-26Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-08-07Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-08-07Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-08-07Audit exemption subsidiary accounts made up to 2022-05-31
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART WATSON
2022-05-04CH01Director's details changed for Mr Richard John Anderson on 2022-05-03
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 6th Floor Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 6th Floor Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom
2021-09-24CH01Director's details changed for Richard Anderson on 2021-09-24
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALEXANDER CHATFIELD
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SHEARER
2020-07-29AP01DIRECTOR APPOINTED MR MICHAEL STUART WATSON
2020-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053979250005
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-05RES15CHANGE OF COMPANY NAME 05/02/20
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY JONES
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-20CH01Director's details changed for Richard John Shearer on 2018-12-19
2018-12-19CH01Director's details changed for Mr Gary Jones on 2018-12-19
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON STANLEY CHRISTIAN
2018-03-29AP01DIRECTOR APPOINTED AMANDA LOUISE MCCORMACK
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 10
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-24AP01DIRECTOR APPOINTED RICHARD JOHN SHEARER
2018-01-22AP01DIRECTOR APPOINTED RICHARD ANDERSON
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SIMMONS
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE CRICHTON
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INGRAM
2017-07-21AP01DIRECTOR APPOINTED MR GARY JONES
2017-07-19AP01DIRECTOR APPOINTED MR BRENDON STANLEY CHRISTIAN
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR England
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WATT
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DOWNING
2016-08-24AA01Previous accounting period shortened from 31/10/16 TO 31/05/16
2016-08-22RES01ADOPT ARTICLES 22/08/16
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053979250001
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053979250002
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053979250004
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053979250003
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053979250005
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TODD
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-12AR0119/03/16 FULL LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER CHATFIELD / 18/03/2016
2016-04-12AP01DIRECTOR APPOINTED ADAM HOLT DOWNING
2016-04-12AP01DIRECTOR APPOINTED JOHN LESLIE CRICHTON
2016-04-12AP01DIRECTOR APPOINTED GEORGE WATT
2016-01-26AA01PREVEXT FROM 31/05/2015 TO 31/10/2015
2015-12-02AA01PREVSHO FROM 31/12/2015 TO 31/05/2015
2015-11-26RES01ADOPT ARTICLES 05/11/2015
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 212 STRAND LONDON WC2R 1AP ENGLAND
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053979250004
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053979250003
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053979250002
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053979250001
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARSHALL
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER CHATFIELD / 19/08/2015
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 227-228 STRAND LONDON WC2R 1BE
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-20AR0119/03/15 FULL LIST
2015-02-27AP01DIRECTOR APPOINTED MR TIMOTHY THOMAS MARSHALL
2015-01-22RES01ADOPT ARTICLES 05/09/2014
2015-01-07AP01DIRECTOR APPOINTED MR DAVID JOHN SIMMONS
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-15AR0119/03/14 FULL LIST
2014-03-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16AP01DIRECTOR APPOINTED MR NICHOLAS DAVY TODD
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0119/03/13 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0119/03/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER CHATFIELD / 19/08/2011
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM ADAM HOUSE 14 NEW BURLINGTON STREET LONDON W1S 3BQ
2011-04-13AR0119/03/11 FULL LIST
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN INGRAM / 01/03/2010
2010-04-15AR0119/03/10 FULL LIST
2009-04-0788(2)AD 03/04/09 GBP SI 8@1=8 GBP IC 2/10
2009-03-26363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-18225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY ALISON THEOBALD
2009-02-09288aDIRECTOR APPOINTED JOHN INGRAM
2008-11-19288aSECRETARY APPOINTED ALISON JANE THEOBALD
2008-11-19288aDIRECTOR APPOINTED JONATHAN ALEXANDER CHATFIELD
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY JPFLAW SECRETARIAL LIMITED
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR GRIMSTON ASSOCIATES LIMITED
2008-11-05CERTNMCOMPANY NAME CHANGED WMT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/11/08
2008-07-17363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-04-11363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-04-12363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-28DISS40STRIKE-OFF ACTION DISCONTINUED
2006-02-28GAZ1FIRST GAZETTE
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288aNEW SECRETARY APPOINTED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: ADAM HOUSE 14 NEW BURLINGTON STREET LONDON W1S 3BQ
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bSECRETARY RESIGNED
2005-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies




Licences & Regulatory approval
We could not find any licences issued to MARSTON LEGAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-02-28
Fines / Sanctions
No fines or sanctions have been issued against MARSTON LEGAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding LLOYDS BANK PLC
2015-11-05 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
2015-11-05 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
2015-11-05 Satisfied FIVE ARROWS MANAGERS SA AS THE SECURITY TRUSTEE
2015-11-05 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MARSTON LEGAL SERVICES LIMITED registering or being granted any patents
Domain Names

MARSTON LEGAL SERVICES LIMITED owns 5 domain names.

burlington-credit.co.uk   burlingtonenforcement.co.uk   burlington-enforcement.co.uk   burlingtoncredit.co.uk   burlingtongroup.co.uk  

Trademarks
We have not found any records of MARSTON LEGAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARSTON LEGAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2014-12-12 GBP £1,193 Baliffs Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARSTON LEGAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBURLINGTON CREDIT LIMITEDEvent Date2006-02-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSTON LEGAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARSTON LEGAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.