Company NameMARR Holdings Limited
Company StatusDissolved
Company Number02506120
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesOval (625) Limited and MARR Taverns Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(27 years, 3 months after company formation)
Appointment Duration4 years (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(27 years, 3 months after company formation)
Appointment Duration4 years (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(28 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 21 September 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameAlan Moore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address47 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameMr Ronald Leslie James Kirk
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greet Park Close
Southwell
Nottinghamshire
NG25 0EE
Director NameMartin Brian Bunting
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long House
41 High Street, Odiham
Hook
Hampshire
RG29 1LF
Secretary NameAlan Moore
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration6 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address47 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameGerard Paul Lynch
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 1996)
RoleDirector Of Equity Banking Swi
Correspondence Address9 Uplands
Werrington
Peterborough
Cambridgeshire
PE4 5AE
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1995)
RoleVenture Fund Manager
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr Robert Harry Beale Neame
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 1996)
RoleChairman/Brewer
Country of ResidenceUnited Kingdom
Correspondence AddressDane Court Farmhouse
Kits Hill Selling
Faversham
Kent
ME13 9QP
Secretary NameMr Jack McDonald Whitaker
NationalityBritish
StatusResigned
Appointed27 November 1992(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 27 April 1993)
RoleChartered Accountant
Correspondence Address16 Broadmead Road
Woodford Green
Essex
IG8 0AY
Secretary NameMr Ronald Leslie James Kirk
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Greet Park Close
Southwell
Nottinghamshire
NG25 0EE
Director NameMr Richard Charles Marrable Bryant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 March 1996)
RoleBanker
Correspondence Address34 Hannell Road
Fulham
London
SW6 7RB
Secretary NameAlan Moore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address47 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameFrances Margaret Catherine Daley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1996)
RoleChartered Accountant
Correspondence Address17 Pickwick Road
Dulwich
London
SE21 7JN
Secretary NameDavid Michael Lazarus
NationalityBritish
StatusResigned
Appointed10 June 1994(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 1995)
RoleChartered Accountant
Correspondence Address58 Woodside Park Road
London
N12 8RS
Secretary NameMs Frances Margaret Catherine Daley
NationalityBritish
StatusResigned
Appointed22 September 1995(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 March 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Frank Dixon Way
London
SE21 7BB
Director NameMr Alan Marchant Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Director NameStephen David Lambert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2002)
RoleChartered Accountant
Correspondence AddressFernley 84 Newmarket Road
Norwich
Norfolk
NR2 2LB
Secretary NameIan Andrew Jones
NationalityBritish
StatusResigned
Appointed04 March 1996(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 March 1997)
RoleCompany Director
Correspondence Address6 Pages Croft
Berkhamsted
Hertfordshire
HP4 1BX
Secretary NameColumb Harrington
NationalityIrish
StatusResigned
Appointed05 March 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1999)
RoleAccountant
Correspondence Address4 Drovers Way
Newton Longville
Buckinghamshire
MK17 0HR
Secretary NameRobert Adam Southall Brown
NationalityBritish
StatusResigned
Appointed28 December 1999(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 June 2000)
RoleAccountant
Correspondence Address24 Alders Brook
Hilton
Derby
Derbyshire
DE65 5HF
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed02 June 2000(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(20 years after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(22 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland

Contact

Websitetheforestershorsham.co.uk
Telephone01403 251399
Telephone regionHorsham

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

9m at £1Punch Taverns (Ib) LTD
99.77%
Cumulative Redeemable Preference
1.8m at £0.01Punch Taverns (Ib) LTD
0.20%
Ordinary A
280k at £0.01Punch Taverns (Ib) LTD
0.03%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

14 September 1999Delivered on: 5 October 1999
Persons entitled: Chase Manhattan International Limited (As Trustee for the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) 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.
Outstanding
4 March 1996Delivered on: 21 March 1996
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Single 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
15 October 1992Delivered on: 21 October 1992
Satisfied on: 10 February 1996
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £38732.Oo.
Particulars: All sums payable under the insurance SEE395 505C fro full details.
Fully Satisfied
10 August 1992Delivered on: 19 August 1992
Satisfied on: 25 February 1999
Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for the Finance Parties (As Defined)

Classification: Supplemental debenture
Secured details: All monies due or to become due from thecompany to the chargees under the terms of the finance documents (as defined) and/or the supplemental debenture of even date.
Particulars: Legal mortgage all the companys f/h and/or l/h interest in the properties specified the brunswick arms 17 to 25 (odd numbers) stamford street black friars london with all buildings and fixtures thereon and the proceeds of sale thereof see 395 102 l 20/8 for full details.
Fully Satisfied
23 March 1992Delivered on: 25 March 1992
Satisfied on: 6 June 1997
Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for the Finance Parties (As Defined)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each liability party (as defined) to the chargee on any account whatsoever under the terms of the liability documents (as defined) and this charge.
Particulars: First legal mortgage all the property specified in schedule 1 to the form 395 relevant to this charge with all buildings and fixtures and the proceeds of sale thereof. See form 395 and continuation sheets relevant to this charge.
Fully Satisfied
24 February 1992Delivered on: 4 March 1992
Satisfied on: 6 June 1997
Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for the Finance Parties (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from each liable party (as defined) to the chargee on any account whatsoever under the terms of each of the liability documents (as defined).
Particulars: See form 395 and continuation sheets relevant to this charge. 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

Filing History

29 December 2017Accounts for a dormant company made up to 19 August 2017 (4 pages)
8 September 2017Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
1 September 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 20 August 2016 (4 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 June 2016Auditor's resignation (1 page)
24 May 2016Full accounts made up to 22 August 2015 (16 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,050,933.33
(6 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (7 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9,050,933.33
(6 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,050,933.33
(6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (4 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
19 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
19 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
18 January 2011Accounts for a dormant company made up to 21 August 2010 (4 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a dormant company made up to 22 August 2009 (4 pages)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (4 pages)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
12 November 2007Director's particulars changed (1 page)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
1 March 2007Accounts for a dormant company made up to 19 August 2006 (4 pages)
28 February 2007Return made up to 28/02/07; full list of members (3 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
20 October 2006Secretary's particulars changed (1 page)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Director's particulars changed (1 page)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
3 November 2005Secretary's particulars changed (1 page)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
22 March 2005Return made up to 28/02/05; full list of members (6 pages)
25 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
17 March 2004Return made up to 28/02/04; full list of members (6 pages)
9 July 2003Director's particulars changed (1 page)
24 March 2003Return made up to 28/02/03; full list of members (6 pages)
10 February 2003Full accounts made up to 17 August 2002 (9 pages)
2 December 2002Director's particulars changed (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page)
4 October 2002Location of register of members (1 page)
2 September 2002New director appointed (7 pages)
21 August 2002New director appointed (6 pages)
21 August 2002Director resigned (1 page)
9 July 2002Location of register of members (non legible) (1 page)
27 June 2002Full accounts made up to 18 August 2001 (11 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
24 April 2002Return made up to 28/02/02; full list of members (5 pages)
17 April 2002New director appointed (7 pages)
17 April 2002Director resigned (1 page)
14 December 2001Accounts for a dormant company made up to 19 August 2000 (8 pages)
26 April 2001Return made up to 28/02/01; full list of members (5 pages)
6 November 2000Declaration of assistance for shares acquisition (6 pages)
6 November 2000Declaration of assistance for shares acquisition (6 pages)
27 October 2000Auditor's resignation (1 page)
10 July 2000Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page)
10 July 2000New director appointed (4 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page)
15 May 2000Full accounts made up to 30 September 1999 (9 pages)
12 April 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
23 December 1999Declaration of assistance for shares acquisition (10 pages)
6 October 1999Full accounts made up to 30 November 1998 (9 pages)
5 October 1999Particulars of mortgage/charge (9 pages)
1 October 1999Director resigned (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 July 1999Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road buckingham buckinghamshire MK18 1GD (1 page)
26 February 1999Secretary's particulars changed (1 page)
26 February 1999Return made up to 28/02/99; no change of members (4 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Full accounts made up to 30 November 1997 (11 pages)
31 March 1998Return made up to 28/02/98; full list of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (13 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (6 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
6 April 1997New secretary appointed (2 pages)
1 May 1996Return made up to 28/02/96; no change of members (9 pages)
26 April 1996Full group accounts made up to 25 November 1995 (23 pages)
21 March 1996Particulars of mortgage/charge (4 pages)
18 March 1996Director resigned (1 page)
18 March 1996Registered office changed on 18/03/96 from: 156 tooley street london SE1 2NR (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (3 pages)
18 March 1996Accounting reference date shortened from 28/02 to 30/11 (1 page)
18 March 1996New secretary appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned;director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (3 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995New director appointed (4 pages)
18 August 1995Director resigned (2 pages)
6 July 1995Full group accounts made up to 25 February 1995 (23 pages)
16 May 1995Return made up to 28/02/95; full list of members (24 pages)
4 October 1994Full group accounts made up to 28 February 1994 (23 pages)
17 September 1993Full group accounts made up to 28 February 1993 (24 pages)
2 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
4 August 1992Company name changed marr taverns LIMITED\certificate issued on 04/08/92 (2 pages)
18 May 1992Full accounts made up to 31 May 1991 (5 pages)
19 April 1991Company name changed oval (625) LIMITED\certificate issued on 18/04/91 (2 pages)