Oxford
OX2 8AD
Director Name | Patricia Elsie Blake |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 1 Rookery Close Shippon Abingdon Oxfordshire OX13 6LY |
Director Name | Stephen Francis Blake |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 38 Bowyer Road Abingdon Oxfordshire OX14 2EP |
Secretary Name | Patricia Elsie Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 1 Rookery Close Shippon Abingdon Oxfordshire OX13 6LY |
Director Name | Maureen Theresa Robinson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Old Bridge House Horn Hill Road Adderbury Banbury Oxfordshire OX17 3EW |
Secretary Name | Maureen Theresa Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Old Bridge House Horn Hill Road Adderbury Banbury Oxfordshire OX17 3EW |
Secretary Name | David Andrew Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | 15 Burrows Close Oxford Oxfordshire OX3 8AN |
Website | marstonheatingsupplies.co.uk |
---|
Registered Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £0.1 | H.e.r.s. LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
17 February 1989 | Delivered on: 24 February 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 255, marston road, oxford, oxon, title no on 4447 floating charge over all movable goodwill of the business. Plant machinery implements utensils furniture and equipment. Outstanding |
---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
12 March 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
17 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 May 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
16 May 2013 | Termination of appointment of David Holliday as a secretary (1 page) |
16 May 2013 | Termination of appointment of David Holliday as a secretary (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Ian James Robinson on 6 September 2010 (2 pages) |
7 April 2011 | Director's details changed for Ian James Robinson on 6 September 2010 (2 pages) |
7 April 2011 | Director's details changed for Ian James Robinson on 6 September 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
16 July 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 16 July 2010 (1 page) |
26 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Ian James Robinson on 30 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Ian James Robinson on 30 November 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
31 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
31 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: roman house 296 golders green rd london NW11 9PT (1 page) |
14 June 2007 | Return made up to 30/11/06; full list of members (2 pages) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Return made up to 30/11/06; full list of members (2 pages) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: roman house 296 golders green rd london NW11 9PT (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
21 July 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
6 July 2006 | Return made up to 30/11/05; full list of members (2 pages) |
6 July 2006 | Return made up to 30/11/05; full list of members (2 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
8 May 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
8 August 2005 | Return made up to 30/11/04; full list of members (2 pages) |
8 August 2005 | Return made up to 30/11/04; full list of members (2 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members
|
9 December 2003 | Return made up to 30/11/03; full list of members
|
9 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
9 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
14 April 2003 | Return made up to 30/11/02; full list of members (7 pages) |
14 April 2003 | Return made up to 30/11/02; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
16 May 2002 | Return made up to 30/11/01; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
16 May 2002 | Return made up to 30/11/01; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
29 August 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
29 August 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
18 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
18 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
3 June 1999 | Return made up to 30/11/98; no change of members (4 pages) |
3 June 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
3 June 1999 | Return made up to 30/11/98; no change of members (4 pages) |
3 June 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
28 November 1997 | Return made up to 30/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 30/11/97; no change of members (4 pages) |
28 November 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
28 November 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
21 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
21 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
28 November 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
28 November 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
28 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 June 1993 | Return made up to 30/11/92; full list of members (5 pages) |
2 June 1993 | Return made up to 30/11/92; full list of members (5 pages) |
9 May 1978 | Certificate of incorporation (1 page) |