Company NameMarehome
Company StatusDissolved
Company Number01307405
CategoryPrivate Unlimited Company
Incorporation Date6 April 1977(47 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJean-Claude Haas
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityFrench
StatusClosed
Appointed05 May 1992(15 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 04 July 2006)
RoleInvestment Banker
Correspondence Address59 Boulevard Lannes
Paris
75116
Foreign
Director NameRemmert Jacobus Laan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed18 November 1994(17 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 04 July 2006)
RoleBanker
Correspondence Address30 Rue De Miromesnil
Paris
75008
Foreign
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(25 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 04 July 2006)
RoleAccountant
Correspondence Address1 Egliston Road
London
SW15 1AL
Director NameMrs Carolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(28 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 04 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Secretary NameClaire Nightingale
NationalityBritish
StatusClosed
Appointed01 April 2006(29 years after company formation)
Appointment Duration3 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Director NameMr Anthony James Eady
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Evelyn Close
Egley Road
Woking
Surrey
GU22 0DG
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(15 years, 1 month after company formation)
Appointment Duration9 years (resigned 23 May 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameMr James Todd
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1993)
RoleRetired Merchant Banker
Correspondence AddressOld Letton Court
Letton
Hereford
Herefordshire
HR3 6DT
Wales
Director NameChristian Francois Marie Joseph De Labriffe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed05 May 1992(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 1994)
RoleInvestment Banker
Correspondence Address11 Rue De La Ville Leveque
Paris 75008
France
Director NameAndrew Laurence Blakesley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 1997)
RoleMerchant Banker
Correspondence AddressDe Fontenay
Hyde Heath
Amersham
Buckinghamshire
HP6 5SG
Secretary NameMr Anthony James Eady
NationalityBritish
StatusResigned
Appointed05 May 1992(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Evelyn Close
Egley Road
Woking
Surrey
GU22 0DG
Director NameMr Nicholas Stephen Parkes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1997)
RoleMerchant Banker
Correspondence AddressYule Cottage
High Street
Wargrave
Berkshire
RG10 8JA
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Director NameHoward Ernest Durey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address42 Chenies Avenue
Amersham
Buckinghamshire
HP6 6PP
Director NameWilliam David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 May 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 May 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed13 May 1998(21 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(24 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2002)
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameKaren Bernice Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2004)
RoleInvestment Banker
Correspondence Address6 Laurel Road
Barnes
London
SW13 0EE
Director NameWilliam David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Christopher Miles Oglethorpe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address17 Cunningham
Hill Road
St. Albans
Hertfordshire
AL1 5BX

Contact

Websitemarehome.com/

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
6 October 2005Full accounts made up to 31 December 2004 (9 pages)
23 May 2005Return made up to 05/05/05; full list of members (7 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004Director resigned (1 page)
17 May 2004Return made up to 05/05/04; full list of members (7 pages)
5 May 2004New director appointed (3 pages)
15 March 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
21 May 2003Return made up to 05/05/03; full list of members (9 pages)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
17 December 2002Director's particulars changed (1 page)
28 May 2002Return made up to 05/05/02; full list of members (9 pages)
16 May 2002New director appointed (4 pages)
10 May 2002New director appointed (3 pages)
30 April 2002Full accounts made up to 31 December 2001 (13 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
19 December 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
7 June 2001New director appointed (3 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
14 May 2001Return made up to 05/05/01; full list of members (7 pages)
23 March 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/00
(1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000Return made up to 05/05/00; full list of members (12 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
29 July 1999Director's particulars changed (1 page)
24 May 1999Return made up to 05/05/99; full list of members (11 pages)
30 April 1999Full accounts made up to 31 December 1998 (11 pages)
12 October 1998Auditor's resignation (1 page)
14 July 1998Secretary resigned (1 page)
30 May 1998Return made up to 05/05/98; full list of members (10 pages)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
6 June 1997Return made up to 05/05/97; full list of members (9 pages)
5 June 1996Return made up to 05/05/96; full list of members (9 pages)
5 June 1995Return made up to 05/05/95; full list of members (18 pages)
17 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1987Memorandum and Articles of Association (21 pages)
6 April 1977Incorporation (15 pages)