65 Southwark Street
London
SE1 0HR
Director Name | Mr Michael Andrew Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1999(21 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
Director Name | Mr Simon Vaughan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(24 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
Secretary Name | John Neill Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2007(29 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
Director Name | Mr Timothy Downes |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1977(same day as company formation) |
Role | Financial Director |
Correspondence Address | 155 Barkham Road Wokingham Berkshire RG11 2RS |
Director Name | Mr Christopher Downes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 1999) |
Role | Chairman |
Correspondence Address | Ridgmount Cottage Lawbrook Lane Peaslake Guildford Surrey GU5 9QW |
Director Name | Mr Richard Arthur Griggs |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 December 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Monks Hall Puttenham Heath Road, Puttenham Guildford Surrey GU3 1AJ |
Director Name | Robert Mark Read |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1993) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Peperharow Road Godalming Surrey GU7 2PW |
Director Name | Mr Keith Arnold Maynard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1992) |
Role | Commercial & Contracts Director |
Country of Residence | England |
Correspondence Address | Hill House 19 The Fairway Camberley Surrey GU15 1EF |
Secretary Name | Mr Timothy Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 155 Barkham Road Wokingham Berkshire RG11 2RS |
Director Name | Michael William Witherden |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2001) |
Role | Managing Director Maris Works |
Correspondence Address | Snipe Farmhouse Snipe Farm Lane Clopton Woodbridge Suffolk IP13 6SL |
Director Name | Michael Till |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 September 2001) |
Role | Man-Director-Maris Call Centre |
Country of Residence | England |
Correspondence Address | 15 The Avenue Liphook Hampshire GU30 7QD |
Director Name | Mr Aki Stamatis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birch Close Farnham Surrey GU10 4TJ |
Secretary Name | Julian Nicholas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 45 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | Sarah Louise Rothney |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(20 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 27 January 1999) |
Role | Design Manager |
Correspondence Address | Flint Cottage Filmore Hill Lane Privett Hampshire GU34 3NX |
Director Name | Andrew Jonathan Holder |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(24 years after company formation) |
Appointment Duration | 8 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 58 Montague Close Wokingham Berkshire RG40 5PH |
Director Name | Gary Vernon Malkin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(24 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | Lynton Brookside Road Brockenhurst Hampshire SO42 7SS |
Director Name | Mr Matthew Francis Harris |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(24 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wootha Weston Green Road Thames Ditton Surrey KT7 0HY |
Director Name | Mr Adrian Roger Groom |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(24 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 June 2010) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 13th Floor The Tower Building 11 York Road London SE1 7NX |
Director Name | Geraint Alun Graville |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(24 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 2002) |
Role | Managing Director |
Correspondence Address | North House Dunkirks Farm Queens Road Hertford Hertfordshire SG13 8BJ |
Director Name | David Geoffrey Nock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | Home Farmhouse Sulham Pangbourne Berkshire RG8 8DT |
Secretary Name | Mr Simon Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Website | maris-interiors.co.uk |
---|---|
Telephone | 020 79021890 |
Telephone region | London |
Registered Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
199.8k at £0.5 | Maris Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,179,000 |
Current Liabilities | £3,303,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2024 (1 week ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
29 January 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1981 | Delivered 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 |
6 October 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
17 January 2023 | Director's details changed for Mr Simon Vaughan on 7 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr Michael Andrew Howard on 7 January 2023 (2 pages) |
19 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 April 2014 | Satisfaction of charge 12 in full (1 page) |
2 April 2014 | Satisfaction of charge 14 in full (1 page) |
2 April 2014 | Satisfaction of charge 13 in full (1 page) |
2 April 2014 | Satisfaction of charge 12 in full (1 page) |
2 April 2014 | Satisfaction of charge 14 in full (1 page) |
2 April 2014 | Satisfaction of charge 13 in full (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 September 2013 | Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Termination of appointment of Adrian Groom as a director (1 page) |
22 June 2010 | Termination of appointment of Adrian Groom as a director (1 page) |
24 May 2010 | Secretary's details changed for John Neill Mills on 26 April 2010 (1 page) |
24 May 2010 | Director's details changed for Michael Andrew Howard on 26 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for John Neill Mills on 26 April 2010 (1 page) |
24 May 2010 | Director's details changed for Adrian Roger Groom on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael Andrew Howard on 26 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Adrian Roger Groom on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Simon Vaughan on 26 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Julian Nicholas Smith on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Simon Vaughan on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Julian Nicholas Smith on 26 April 2010 (2 pages) |
21 May 2010 | Termination of appointment of Matthew Harris as a director (1 page) |
21 May 2010 | Termination of appointment of Matthew Harris as a director (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Director's change of particulars / julian smith / 15/12/2008 (1 page) |
30 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / julian smith / 15/12/2008 (1 page) |
30 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 April 2008 | Secretary's change of particulars / john mills / 01/09/2007 (1 page) |
29 April 2008 | Secretary's change of particulars / john mills / 01/09/2007 (1 page) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 June 2007 | Secretary resigned (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (2 pages) |
22 June 2007 | Return made up to 26/04/07; no change of members (8 pages) |
22 June 2007 | Return made up to 26/04/07; no change of members (8 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 May 2006 | Return made up to 26/04/06; full list of members
|
12 May 2006 | Return made up to 26/04/06; full list of members
|
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 26/04/05; full list of members
|
11 May 2005 | Return made up to 26/04/05; full list of members
|
3 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
17 March 2004 | Particulars of mortgage/charge (9 pages) |
17 March 2004 | Particulars of mortgage/charge (9 pages) |
12 December 2003 | Company name changed maris interiors LIMITED\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed maris interiors LIMITED\certificate issued on 12/12/03 (2 pages) |
22 November 2003 | Director's particulars changed (1 page) |
22 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (2 pages) |
8 October 2003 | Secretary resigned (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: redfields business park church crookham fleet hampshire GU52 0RD (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: redfields business park church crookham fleet hampshire GU52 0RD (1 page) |
5 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 26/04/03; full list of members
|
14 May 2003 | Return made up to 26/04/03; full list of members
|
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
28 May 2002 | Return made up to 26/04/02; full list of members
|
28 May 2002 | Return made up to 26/04/02; full list of members
|
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
18 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2002 | Resolutions
|
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 26/04/01; full list of members
|
22 May 2001 | Return made up to 26/04/01; full list of members
|
17 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2000 | Return made up to 26/04/00; full list of members
|
16 May 2000 | Return made up to 26/04/00; full list of members
|
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Return made up to 26/04/99; full list of members; amend (8 pages) |
15 December 1999 | Return made up to 26/04/99; full list of members; amend (8 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
9 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
5 March 1999 | Statement of affairs (9 pages) |
5 March 1999 | Ad 28/01/99--------- £ si [email protected]=7388 £ ic 92500/99888 (2 pages) |
5 March 1999 | Ad 28/01/99--------- £ si [email protected]=7388 £ ic 92500/99888 (2 pages) |
5 March 1999 | Statement of affairs (9 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
12 February 1999 | Particulars of mortgage/charge (8 pages) |
12 February 1999 | Particulars of mortgage/charge (8 pages) |
11 February 1999 | Memorandum and Articles of Association (8 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | £ nc 95200/102700 28/01/99 (1 page) |
11 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
11 February 1999 | Memorandum and Articles of Association (10 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
11 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
11 February 1999 | Memorandum and Articles of Association (10 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
11 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
11 February 1999 | Memorandum and Articles of Association (8 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | £ nc 95200/102700 28/01/99 (1 page) |
29 January 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 January 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 January 1999 | Application for reregistration from PLC to private (2 pages) |
29 January 1999 | Application for reregistration from PLC to private (2 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Re-registration of Memorandum and Articles (9 pages) |
29 January 1999 | Re-registration of Memorandum and Articles (9 pages) |
29 January 1999 | Resolutions
|
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 02/05/98; full list of members
|
27 May 1998 | Return made up to 02/05/98; full list of members
|
11 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
5 September 1997 | Ad 09/06/97--------- £ si [email protected]=2500 £ ic 90000/92500 (2 pages) |
5 September 1997 | Ad 09/06/97--------- £ si [email protected]=2500 £ ic 90000/92500 (2 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | £ nc 95500/95200 09/06/97 (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
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 1997 | Resolutions
|
18 June 1997 | Auditor's resignation (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
18 June 1997 | Auditor's resignation (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
8 June 1997 | Resolutions
|
8 June 1997 | New secretary appointed;new director appointed (3 pages) |
8 June 1997 | New secretary appointed;new director appointed (3 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | Return made up to 02/05/97; change of members
|
22 May 1997 | Return made up to 02/05/97; change of members
|
14 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Nc dec already adjusted 28/06/96 (4 pages) |
10 July 1996 | Nc dec already adjusted 28/06/96 (4 pages) |
1 July 1996 | Return made up to 02/05/96; full list of members
|
1 July 1996 | Return made up to 02/05/96; full list of members
|
17 June 1996 | £ ic 10000/4000 29/05/96 £ sr [email protected]=6000 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | £ ic 10000/4000 29/05/96 £ sr [email protected]=6000 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Memorandum and Articles of Association (25 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Memorandum and Articles of Association (25 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
22 December 1995 | Memorandum and Articles of Association (70 pages) |
22 December 1995 | Memorandum and Articles of Association (70 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 April 1995 | Return made up to 02/05/95; full list of members (8 pages) |
25 April 1995 | Return made up to 02/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
29 July 1994 | Auditor's report (2 pages) |
29 July 1994 | Balance Sheet (1 page) |
30 December 1977 | Certificate of incorporation (1 page) |
30 December 1977 | Certificate of incorporation (1 page) |