Company NameMarketeer Products Limited
DirectorMaria Kathleen Ware
Company StatusActive
Company Number02298510
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maria Kathleen Ware
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameMrs Thelma Frances Ware
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressBurrough Cleave Tail Corner
New Buildings
Sandford Crediton
Devon
EX17 4PR
Director NameMr Bryan Edwin Ware
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(4 years, 2 months after company formation)
Appointment Duration27 years, 11 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrough Cleave Tail Corner
New Buildings
Crediton
Devon
EX17 4PR
Secretary NameMrs Thelma Frances Ware
NationalityBritish
StatusResigned
Appointed18 December 1992(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressBurrough Cleave Tail Corner
New Buildings
Sandford Crediton
Devon
EX17 4PR
Secretary NameSuzy Ware
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 June 2007)
RoleCompany Director
Correspondence AddressBurrough Cleave,Tail Corner
New Buildings
Crediton
Devon
EX17 4PR
Secretary NameEileen Geraldine Broderick
NationalityBritish
StatusResigned
Appointed11 June 2007(18 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Four Acres
Withywood
Bristol
BS13 8RD
Director NameEileen Geraldine Broderick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(19 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Four Acres
Withywood
Bristol
BS13 8RD

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Bryan Edwin Ware
50.00%
Ordinary
50 at £1Trustees Of Estate Of Suzy Ware
50.00%
Ordinary

Financials

Year2014
Net Worth£17,498
Cash£2,263
Current Liabilities£111,780

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

23 January 2003Delivered on: 11 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from marketeer (london) limited to the chargee on any account whatsoever.
Particulars: Part of units 4 & 4A peartree trading estate bath road upper langford north somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
18 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 July 2021Cessation of Bryan Edwin Ware as a person with significant control on 17 November 2020 (1 page)
19 July 2021Termination of appointment of Bryan Edwin Ware as a director on 17 November 2020 (1 page)
19 July 2021Notification of Maria Kathleen Ware as a person with significant control on 17 November 2020 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 November 2019Appointment of Mrs Maria Kathleen Ware as a director on 10 November 2019 (2 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 September 2019Termination of appointment of Eileen Geraldine Broderick as a director on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Eileen Geraldine Broderick as a secretary on 27 September 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 July 2018Satisfaction of charge 1 in full (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(6 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(5 pages)
21 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page)
10 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Annual return made up to 18 December 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 19/12/2012 as it was not properly delivered
(17 pages)
20 September 2013Annual return made up to 18 December 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 19/12/2012 as it was not properly delivered
(17 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/09/2013
(6 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/09/2013
(6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Eileen Geraldine Broderick on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Bryan Edwin Ware on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bryan Edwin Ware on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Eileen Geraldine Broderick on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Eileen Geraldine Broderick on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bryan Edwin Ware on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 18/12/08; full list of members (4 pages)
9 February 2009Return made up to 18/12/08; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Return made up to 18/12/07; full list of members (3 pages)
17 December 2008Return made up to 18/12/07; full list of members (3 pages)
19 August 2008Director appointed eileen broderick (2 pages)
19 August 2008Director appointed eileen broderick (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Return made up to 18/12/06; full list of members (2 pages)
20 September 2007Return made up to 18/12/06; full list of members (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2005Return made up to 18/12/05; full list of members (2 pages)
21 December 2005Return made up to 18/12/05; full list of members (2 pages)
21 December 2005Location of register of members (1 page)
21 December 2005Location of register of members (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Registered office changed on 10/08/05 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page)
10 August 2005Registered office changed on 10/08/05 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page)
19 January 2005Return made up to 18/12/04; full list of members (6 pages)
19 January 2005Return made up to 18/12/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 January 2004Return made up to 18/12/03; full list of members (6 pages)
5 January 2004Return made up to 18/12/03; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 January 2003Return made up to 18/12/02; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 January 2003Return made up to 18/12/02; full list of members (6 pages)
23 January 2002Return made up to 18/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Return made up to 18/12/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
8 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
6 January 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 January 2000Location of register of members (1 page)
6 January 2000Location of register of members (1 page)
6 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 January 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1998Registered office changed on 17/12/98 from: 12 becket road montague industrial estate london N18 3PN (1 page)
17 December 1998Registered office changed on 17/12/98 from: 12 becket road montague industrial estate london N18 3PN (1 page)
10 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 December 1998Return made up to 18/12/98; full list of members (6 pages)
10 December 1998Return made up to 18/12/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 January 1998Return made up to 18/12/97; no change of members (4 pages)
23 January 1998Return made up to 18/12/97; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1997Return made up to 18/12/96; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
28 January 1997Return made up to 18/12/96; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 January 1996Director resigned (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 September 1988Incorporation (12 pages)
21 September 1988Incorporation (12 pages)