Company NameMaris Interiors Services Limited
Company StatusActive
Company Number01346421
CategoryPrivate Limited Company
Incorporation Date30 December 1977(46 years, 4 months ago)
Previous NameMaris Interiors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Julian Nicholas Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(19 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
Director NameMr Michael Andrew Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(21 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
Director NameMr Simon Vaughan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(24 years after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
Secretary NameJohn Neill Mills
NationalityBritish
StatusCurrent
Appointed13 June 2007(29 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
Director NameMr Timothy Downes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1977(same day as company formation)
RoleFinancial Director
Correspondence Address155 Barkham Road
Wokingham
Berkshire
RG11 2RS
Director NameMr Christopher Downes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(14 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 1999)
RoleChairman
Correspondence AddressRidgmount Cottage Lawbrook Lane
Peaslake
Guildford
Surrey
GU5 9QW
Director NameMr Richard Arthur Griggs
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(14 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 December 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Hall
Puttenham Heath Road, Puttenham
Guildford
Surrey
GU3 1AJ
Director NameRobert Mark Read
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(14 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 February 1993)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Peperharow Road
Godalming
Surrey
GU7 2PW
Director NameMr Keith Arnold Maynard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(14 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 September 1992)
RoleCommercial & Contracts Director
Country of ResidenceEngland
Correspondence AddressHill House 19 The Fairway
Camberley
Surrey
GU15 1EF
Secretary NameMr Timothy Downes
NationalityBritish
StatusResigned
Appointed02 May 1992(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 1997)
RoleCompany Director
Correspondence Address155 Barkham Road
Wokingham
Berkshire
RG11 2RS
Director NameMichael William Witherden
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2001)
RoleManaging Director Maris Works
Correspondence AddressSnipe Farmhouse
Snipe Farm Lane Clopton
Woodbridge
Suffolk
IP13 6SL
Director NameMichael Till
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(16 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 September 2001)
RoleMan-Director-Maris Call Centre
Country of ResidenceEngland
Correspondence Address15 The Avenue
Liphook
Hampshire
GU30 7QD
Director NameMr Aki Stamatis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birch Close
Farnham
Surrey
GU10 4TJ
Secretary NameJulian Nicholas Smith
NationalityBritish
StatusResigned
Appointed02 June 1997(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address45 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameSarah Louise Rothney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(20 years, 5 months after company formation)
Appointment Duration8 months (resigned 27 January 1999)
RoleDesign Manager
Correspondence AddressFlint Cottage Filmore Hill Lane
Privett
Hampshire
GU34 3NX
Director NameAndrew Jonathan Holder
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(24 years after company formation)
Appointment Duration8 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address58 Montague Close
Wokingham
Berkshire
RG40 5PH
Director NameGary Vernon Malkin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(24 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2005)
RoleCompany Director
Correspondence AddressLynton
Brookside Road
Brockenhurst
Hampshire
SO42 7SS
Director NameMr Matthew Francis Harris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(24 years after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWootha
Weston Green Road
Thames Ditton
Surrey
KT7 0HY
Director NameMr Adrian Roger Groom
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(24 years after company formation)
Appointment Duration8 years, 5 months (resigned 21 June 2010)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address13th Floor The Tower Building
11 York Road
London
SE1 7NX
Director NameGeraint Alun Graville
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(24 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 2002)
RoleManaging Director
Correspondence AddressNorth House Dunkirks Farm
Queens Road
Hertford
Hertfordshire
SG13 8BJ
Director NameDavid Geoffrey Nock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2003)
RoleCompany Director
Correspondence AddressHome Farmhouse
Sulham
Pangbourne
Berkshire
RG8 8DT
Secretary NameMr Simon Vaughan
NationalityBritish
StatusResigned
Appointed29 September 2003(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU

Contact

Websitemaris-interiors.co.uk
Telephone020 79021890
Telephone regionLondon

Location

Registered Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

199.8k at £0.5Maris Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,179,000
Current Liabilities£3,303,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2024 (1 week ago)
Next Return Due10 May 2025 (1 year from now)

Charges

29 January 1992Delivered on: 4 February 1992
Satisfied on: 20 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, primrose walk, firgrove road, yateley near camberley hampshire t/no. HP71284.
Fully Satisfied
4 July 1991Delivered on: 11 July 1991
Satisfied on: 1 September 1995
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of any account of the company with the bank.
Fully Satisfied
11 June 1991Delivered on: 21 June 1991
Satisfied on: 5 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 and 34, albert street, fleet, hampshire t/n hp 207700.
Fully Satisfied
4 July 1988Delivered on: 11 July 1988
Satisfied on: 26 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Redfields 4, redfields park, church crookham hampshire.
Fully Satisfied
12 March 1987Delivered on: 25 March 1987
Satisfied on: 26 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Branksome chambers branksomewood road fleet, hampshire.
Fully Satisfied
24 October 1986Delivered on: 3 November 1986
Satisfied on: 1 September 1995
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any accounts of the company with the bank designated barclays bank PLC re: maris interiors limited.
Fully Satisfied
7 April 1986Delivered on: 18 April 1986
Satisfied on: 18 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The laundry house, the windmills, turk street, alton, hamps.
Fully Satisfied
25 February 1982Delivered on: 8 March 1982
Satisfied on: 1 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 & 34 albert street, fleet, hampshire.
Fully Satisfied
6 March 2004Delivered on: 17 March 2004
Satisfied on: 2 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 2001Delivered on: 2 January 2002
Satisfied on: 2 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 1999Delivered on: 29 December 1999
Satisfied on: 2 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 May 1999Delivered on: 27 May 1999
Satisfied on: 5 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 1999Delivered on: 12 February 1999
Satisfied on: 5 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 January 1981Delivered on: 15 January 1981
Satisfied on: 1 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 325, london road, camberly, surrey title no. Sy 431101.
Fully Satisfied

Filing History

6 October 2023Micro company accounts made up to 31 December 2022 (6 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
17 January 2023Director's details changed for Mr Simon Vaughan on 7 January 2023 (2 pages)
17 January 2023Director's details changed for Mr Michael Andrew Howard on 7 January 2023 (2 pages)
19 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 99,888.5
(4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 99,888.5
(4 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99,888.5
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99,888.5
(4 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 99,888.5
(4 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 99,888.5
(4 pages)
2 April 2014Satisfaction of charge 12 in full (1 page)
2 April 2014Satisfaction of charge 14 in full (1 page)
2 April 2014Satisfaction of charge 13 in full (1 page)
2 April 2014Satisfaction of charge 12 in full (1 page)
2 April 2014Satisfaction of charge 14 in full (1 page)
2 April 2014Satisfaction of charge 13 in full (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 September 2013Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Termination of appointment of Adrian Groom as a director (1 page)
22 June 2010Termination of appointment of Adrian Groom as a director (1 page)
24 May 2010Secretary's details changed for John Neill Mills on 26 April 2010 (1 page)
24 May 2010Director's details changed for Michael Andrew Howard on 26 April 2010 (2 pages)
24 May 2010Secretary's details changed for John Neill Mills on 26 April 2010 (1 page)
24 May 2010Director's details changed for Adrian Roger Groom on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Michael Andrew Howard on 26 April 2010 (2 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Adrian Roger Groom on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Simon Vaughan on 26 April 2010 (2 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Julian Nicholas Smith on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Simon Vaughan on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Julian Nicholas Smith on 26 April 2010 (2 pages)
21 May 2010Termination of appointment of Matthew Harris as a director (1 page)
21 May 2010Termination of appointment of Matthew Harris as a director (1 page)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Director's change of particulars / julian smith / 15/12/2008 (1 page)
30 April 2009Return made up to 26/04/09; full list of members (4 pages)
30 April 2009Director's change of particulars / julian smith / 15/12/2008 (1 page)
30 April 2009Return made up to 26/04/09; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (14 pages)
31 July 2008Full accounts made up to 31 December 2007 (14 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Secretary's change of particulars / john mills / 01/09/2007 (1 page)
29 April 2008Secretary's change of particulars / john mills / 01/09/2007 (1 page)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
8 October 2007Full accounts made up to 31 December 2006 (14 pages)
8 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 June 2007Secretary resigned (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (2 pages)
22 June 2007Return made up to 26/04/07; no change of members (8 pages)
22 June 2007Return made up to 26/04/07; no change of members (8 pages)
12 October 2006Full accounts made up to 31 December 2005 (15 pages)
12 October 2006Full accounts made up to 31 December 2005 (15 pages)
12 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
11 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Full accounts made up to 31 December 2004 (16 pages)
3 May 2005Full accounts made up to 31 December 2004 (16 pages)
29 July 2004Full accounts made up to 31 December 2003 (16 pages)
29 July 2004Full accounts made up to 31 December 2003 (16 pages)
12 May 2004Return made up to 26/04/04; full list of members (9 pages)
12 May 2004Return made up to 26/04/04; full list of members (9 pages)
17 March 2004Particulars of mortgage/charge (9 pages)
17 March 2004Particulars of mortgage/charge (9 pages)
12 December 2003Company name changed maris interiors LIMITED\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed maris interiors LIMITED\certificate issued on 12/12/03 (2 pages)
22 November 2003Director's particulars changed (1 page)
22 November 2003Director's particulars changed (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (2 pages)
8 October 2003Secretary resigned (2 pages)
18 September 2003Registered office changed on 18/09/03 from: redfields business park church crookham fleet hampshire GU52 0RD (1 page)
18 September 2003Registered office changed on 18/09/03 from: redfields business park church crookham fleet hampshire GU52 0RD (1 page)
5 September 2003Full accounts made up to 31 December 2002 (17 pages)
5 September 2003Full accounts made up to 31 December 2002 (17 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
14 May 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (15 pages)
6 June 2002Full accounts made up to 31 December 2001 (15 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
28 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
18 January 2002Declaration of assistance for shares acquisition (6 pages)
18 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 January 2002Declaration of assistance for shares acquisition (6 pages)
18 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
2 January 2002Particulars of mortgage/charge (4 pages)
2 January 2002Particulars of mortgage/charge (4 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
22 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/01
(8 pages)
22 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/01
(8 pages)
17 May 2001Full accounts made up to 31 December 2000 (16 pages)
17 May 2001Full accounts made up to 31 December 2000 (16 pages)
18 September 2000Full accounts made up to 31 December 1999 (16 pages)
18 September 2000Full accounts made up to 31 December 1999 (16 pages)
16 May 2000Secretary's particulars changed;director's particulars changed (1 page)
16 May 2000Secretary's particulars changed;director's particulars changed (1 page)
16 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Return made up to 26/04/99; full list of members; amend (8 pages)
15 December 1999Return made up to 26/04/99; full list of members; amend (8 pages)
28 May 1999Full group accounts made up to 31 December 1998 (18 pages)
28 May 1999Full group accounts made up to 31 December 1998 (18 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
9 May 1999Return made up to 26/04/99; full list of members (8 pages)
9 May 1999Return made up to 26/04/99; full list of members (8 pages)
5 March 1999Statement of affairs (9 pages)
5 March 1999Ad 28/01/99--------- £ si [email protected]=7388 £ ic 92500/99888 (2 pages)
5 March 1999Ad 28/01/99--------- £ si [email protected]=7388 £ ic 92500/99888 (2 pages)
5 March 1999Statement of affairs (9 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
12 February 1999Particulars of mortgage/charge (8 pages)
12 February 1999Particulars of mortgage/charge (8 pages)
11 February 1999Memorandum and Articles of Association (8 pages)
11 February 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
11 February 1999£ nc 95200/102700 28/01/99 (1 page)
11 February 1999Declaration of assistance for shares acquisition (6 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Declaration of assistance for shares acquisition (6 pages)
11 February 1999Memorandum and Articles of Association (10 pages)
11 February 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
11 February 1999Declaration of assistance for shares acquisition (6 pages)
11 February 1999Declaration of assistance for shares acquisition (6 pages)
11 February 1999Memorandum and Articles of Association (10 pages)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
11 February 1999Declaration of assistance for shares acquisition (6 pages)
11 February 1999Declaration of assistance for shares acquisition (6 pages)
11 February 1999Memorandum and Articles of Association (8 pages)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
11 February 1999£ nc 95200/102700 28/01/99 (1 page)
29 January 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 1999Application for reregistration from PLC to private (2 pages)
29 January 1999Application for reregistration from PLC to private (2 pages)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 January 1999Re-registration of Memorandum and Articles (9 pages)
29 January 1999Re-registration of Memorandum and Articles (9 pages)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
27 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1998Full accounts made up to 31 December 1997 (19 pages)
11 May 1998Full accounts made up to 31 December 1997 (19 pages)
5 September 1997Ad 09/06/97--------- £ si [email protected]=2500 £ ic 90000/92500 (2 pages)
5 September 1997Ad 09/06/97--------- £ si [email protected]=2500 £ ic 90000/92500 (2 pages)
24 June 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
24 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 June 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
24 June 1997£ nc 95500/95200 09/06/97 (1 page)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1997£ ic 94000/90000 02/06/97 £ sr [email protected]=4000 (1 page)
24 June 1997£ ic 94000/90000 02/06/97 £ sr [email protected]=4000 (1 page)
24 June 1997£ nc 95500/95200 09/06/97 (1 page)
24 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 June 1997Auditor's resignation (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (21 pages)
18 June 1997Auditor's resignation (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (21 pages)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
8 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 June 1997New secretary appointed;new director appointed (3 pages)
8 June 1997New secretary appointed;new director appointed (3 pages)
8 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997Secretary resigned;director resigned (1 page)
22 May 1997Return made up to 02/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1997Return made up to 02/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1996Full accounts made up to 31 December 1995 (18 pages)
14 October 1996Full accounts made up to 31 December 1995 (18 pages)
10 July 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(3 pages)
10 July 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(3 pages)
10 July 1996Nc dec already adjusted 28/06/96 (4 pages)
10 July 1996Nc dec already adjusted 28/06/96 (4 pages)
1 July 1996Return made up to 02/05/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
(8 pages)
1 July 1996Return made up to 02/05/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
(8 pages)
17 June 1996£ ic 10000/4000 29/05/96 £ sr [email protected]=6000 (1 page)
17 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 June 1996£ ic 10000/4000 29/05/96 £ sr [email protected]=6000 (1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 June 1996Memorandum and Articles of Association (25 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 June 1996Memorandum and Articles of Association (25 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 December 1995Memorandum and Articles of Association (70 pages)
22 December 1995Memorandum and Articles of Association (70 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 May 1995Full accounts made up to 31 December 1994 (17 pages)
25 April 1995Return made up to 02/05/95; full list of members (8 pages)
25 April 1995Return made up to 02/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
29 July 1994Auditor's report (2 pages)
29 July 1994Balance Sheet (1 page)
30 December 1977Certificate of incorporation (1 page)
30 December 1977Certificate of incorporation (1 page)