London
SW11 3GP
Director Name | Christine Ann Marron |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Church Lane Lyddington Oakham Leicestershire LE15 9LN |
Director Name | Mr Peter Austin Marron |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 25 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Church Lane Lyddington Oakham Leicestershire LE15 9LN |
Secretary Name | Ann Loxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 8 Exmoor Avenue Leicester Leicestershire LE4 0BH |
Secretary Name | Douglas Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 28 Blakesley Road Wigston Leicestershire LE18 3WD |
Secretary Name | Christine Ann Marron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(20 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Church Lane Lyddington Oakham Leicestershire LE15 9LN |
Secretary Name | Mr Peter Austin Marron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(24 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Church Lane Lyddington Oakham Leicestershire LE15 9LN |
Registered Address | Lombard Wharf 14 Lombard Road London SW11 3GP |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Christine Ann Marron 99.00% Ordinary |
---|---|
1 at £1 | Peter Austin Marron 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £699,662 |
Cash | £172,264 |
Current Liabilities | £90,944 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 June 2002 | Delivered on: 19 June 2002 Persons entitled: Polygon Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land at union st,burton-on-trent. Outstanding |
---|
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
20 March 2020 | Cessation of Boyki Ltd as a person with significant control on 20 March 2020 (1 page) |
20 March 2020 | Notification of Capital Nominees Limited as a person with significant control on 20 March 2020 (2 pages) |
28 January 2020 | Cessation of Ht Investments 8 Ltd as a person with significant control on 28 January 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 January 2020 | Notification of Boyki Ltd as a person with significant control on 28 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
3 May 2019 | Appointment of Mr David Malcolm Kaye as a director on 25 April 2019 (2 pages) |
3 May 2019 | Notification of Ht Investments 8 Ltd as a person with significant control on 25 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Christine Ann Marron as a director on 25 April 2019 (1 page) |
3 May 2019 | Notification of Ht Investments 8 Ltd as a person with significant control on 25 April 2019 (2 pages) |
3 May 2019 | Cessation of Peter Austin Marron as a person with significant control on 25 April 2019 (1 page) |
3 May 2019 | Termination of appointment of Peter Austin Marron as a director on 25 April 2019 (1 page) |
3 May 2019 | Termination of appointment of Peter Austin Marron as a secretary on 25 April 2019 (1 page) |
3 May 2019 | Cessation of Christine Ann Marron as a person with significant control on 25 April 2019 (1 page) |
3 May 2019 | Registered office address changed from The Hermitage Church Lane Lyddington Oakham LE15 9LN to Lower Ground Floor, One George Yard London EC3V 9DF on 3 May 2019 (1 page) |
19 February 2019 | Second filing of Confirmation Statement dated 05/12/2018 (8 pages) |
7 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 January 2019 | Satisfaction of charge 1 in full (1 page) |
18 December 2018 | 05/12/18 Statement of Capital gbp 100
|
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 December 2013 | Registered office address changed from Marrons 1 Meridian South Meridian Business Park Leicester LE16 1WY on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Registered office address changed from Marrons 1 Meridian South Meridian Business Park Leicester LE16 1WY on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Director's details changed for Christine Ann Marron on 5 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Christine Ann Marron on 5 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Christine Ann Marron on 5 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
8 February 2007 | Return made up to 05/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 05/12/06; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
31 March 2006 | Return made up to 05/12/05; full list of members (3 pages) |
31 March 2006 | Return made up to 05/12/05; full list of members (3 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
13 January 2005 | Return made up to 05/12/04; full list of members
|
13 January 2005 | Return made up to 05/12/04; full list of members
|
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Return made up to 05/12/03; full list of members
|
14 January 2004 | Return made up to 05/12/03; full list of members
|
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 January 2000 | Return made up to 03/12/99; full list of members
|
17 January 2000 | Return made up to 03/12/99; full list of members
|
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
28 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
20 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 February 1996 | New secretary appointed (1 page) |
26 February 1996 | Secretary resigned (2 pages) |
26 February 1996 | New secretary appointed (1 page) |
26 February 1996 | Secretary resigned (2 pages) |
9 January 1996 | Return made up to 05/12/95; no change of members
|
9 January 1996 | Return made up to 05/12/95; no change of members
|
13 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |