Marcus Beale Architects Limited LONDON


Founded in 1998, Marcus Beale Architects, classified under reg no. 03577512 is an active company. Currently registered at 87 Graham Road SW19 3SP, London the company has been in the business for 26 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely David B. and Marcus B.. In addition one secretary - Frances B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth B. who worked with the the company until 27 April 1999.

Marcus Beale Architects Limited Address / Contact

Office Address 87 Graham Road
Office Address2 Wimbledon
Town London
Post code SW19 3SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03577512
Date of Incorporation Mon, 8th Jun 1998
Industry Architectural activities
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

David B.

Position: Director

Appointed: 01 December 2010

Frances B.

Position: Secretary

Appointed: 28 April 1999

Marcus B.

Position: Director

Appointed: 08 June 1998

Iain W.

Position: Director

Appointed: 01 August 2019

Resigned: 23 March 2020

Andrea S.

Position: Director

Appointed: 01 June 2018

Resigned: 30 November 2018

Barry S.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2019

Katherine S.

Position: Director

Appointed: 03 March 2008

Resigned: 16 October 2010

Roger M.

Position: Director

Appointed: 01 January 2004

Resigned: 31 May 2005

Caroline B.

Position: Director

Appointed: 01 January 2004

Resigned: 19 December 2006

Wsm Services Limited

Position: Corporate Secretary

Appointed: 08 June 1998

Resigned: 08 June 1998

Christina H.

Position: Director

Appointed: 08 June 1998

Resigned: 08 June 1998

Elizabeth B.

Position: Secretary

Appointed: 08 June 1998

Resigned: 27 April 1999

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Marcus B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Frances B. This PSC owns 25-50% shares and has 25-50% voting rights.

Marcus B.

Notified on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Frances B.

Notified on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth78 258115 549       
Balance Sheet
Cash Bank On Hand 4 212 9 48414 30933 73314 21233 68510 506
Current Assets261 167330 264381 390300 928332 243292 140308 718285 359268 080
Debtors241 816326 052381 390291 444317 934258 407286 606228 074219 839
Other Debtors 65 06463 17780 10684 06586 747131 24184 65243 856
Property Plant Equipment 11 64421 74330 92625 83614 6714 8721 5664 458
Total Inventories      7 90023 600 
Cash Bank In Hand19 3514 212       
Tangible Fixed Assets6 11411 644       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve77 258114 549       
Shareholder Funds78 258115 549       
Other
Accumulated Depreciation Impairment Property Plant Equipment 85 65584 27490 22597 659100 81884 54781 76362 638
Average Number Employees During Period    26201299
Bank Borrowings Overdrafts  107      
Corporation Tax Payable 26 23326 9965 0016 074 4045 790 
Corporation Tax Recoverable     6 074  1 574
Creditors 226 359227 470157 372169 994209 447171 830123 013109 633
Future Minimum Lease Payments Under Non-cancellable Operating Leases    237 500162 50087 50012 500212 670
Increase From Depreciation Charge For Year Property Plant Equipment  10 66213 41116 24914 3159 7994 2801 951
Net Current Assets Liabilities72 144103 905153 920143 556162 24982 693136 888162 346158 447
Other Creditors 226 359227 4704 4155 39794 03787 03534 47625 392
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 0427 4608 81511 15626 0707 06421 076
Other Disposals Property Plant Equipment  12 0427 4608 81511 15626 0707 06421 076
Other Taxation Social Security Payable 116 536133 021119 972136 50294 58164 12851 51765 360
Property Plant Equipment Gross Cost 97 299106 018121 151123 495115 48989 41983 32967 096
Total Additions Including From Business Combinations Property Plant Equipment  20 76122 59311 1593 150 9744 843
Total Assets Less Current Liabilities78 258115 549175 663174 482188 08597 364141 760163 912162 905
Trade Creditors Trade Payables 28 74037 65827 98422 02120 82920 26331 23018 881
Trade Debtors Trade Receivables 260 988318 213211 338233 869165 586155 365143 422174 409
Creditors Due Within One Year189 023226 359       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements