London
W6 9NZ
Secretary Name | Tristam Larder |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2009(18 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Surveyor |
Correspondence Address | 14 Lynette Avenue London SW4 9HD |
Director Name | Grant Prior Henderson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 1994) |
Role | Builder |
Correspondence Address | Keepers Cottage Upper Helmsley York North Yorkshire YO30 9TH |
Director Name | Susan Linda Henderson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 1994) |
Role | Health Club Proprietor |
Correspondence Address | Blue Slates Farm Wheldrake York North Yorkshire YO4 6AX |
Secretary Name | Grant Prior Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | Keepers Cottage Upper Helmsley York North Yorkshire YO30 9TH |
Director Name | Marian Larder |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 August 2008) |
Role | Retired |
Correspondence Address | 2 Park House Green Spofforth Harrogate North Yorkshire HG3 1BP |
Secretary Name | Anthony William Larder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | 2 Park House Green Spofforth Harrogate North Yorkshire HG3 1BP |
Director Name | Tristam Larder |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(18 years, 12 months after company formation) |
Appointment Duration | 6 days (resigned 26 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 19 Av Parmentier Paris 75011 France |
Registered Address | 14 Lynette Avenue London SW4 9HD |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew John Gibson & Doris Elaine Gibson 9.09% Ordinary |
---|---|
1 at £1 | Redhill Analysts LTD 9.09% Ordinary |
1 at £1 | Specialist Marine Services LTD 9.09% Ordinary |
1 at £1 | Trustees Of P. Squared LTD Directors Pension Scheme 9.09% Ordinary |
3 at £1 | Maritime Holdings (Hull) LTD 27.27% Ordinary |
2 at £1 | Christine Ann Escreet & Terence Fred Everson & Paul Escreet 18.18% Ordinary |
2 at £1 | Planetwide Radio Company LTD 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,695 |
Current Liabilities | £4,396 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
10 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
13 September 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 31 July 2021 (7 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
11 November 2019 | Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 14 Lynette Avenue London SW4 9HD on 11 November 2019 (1 page) |
10 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
22 September 2017 | Director's details changed for Charlotte Jane Larder-Herbertson on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Charlotte Jane Larder-Herbertson on 22 September 2017 (2 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Cessation of Maritime Holdings (Hull) Limited as a person with significant control on 7 October 2016 (1 page) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Cessation of Maritime Holdings (Hull) Limited as a person with significant control on 7 October 2016 (1 page) |
27 July 2017 | Change of details for Maritime Holdings (Hull) Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Maritime Holdings (Hull) Limited as a person with significant control on 27 July 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 January 2017 | Statement by Directors (1 page) |
26 January 2017 | Statement by Directors (1 page) |
12 January 2017 | Statement of capital on 12 January 2017
|
12 January 2017 | Solvency Statement dated 01/11/16 (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Solvency Statement dated 01/11/16 (2 pages) |
12 January 2017 | Statement of capital on 12 January 2017
|
17 November 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 August 2013 | Secretary's details changed for Tristam Larder on 27 July 2013 (2 pages) |
30 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Secretary's details changed for Tristam Larder on 27 July 2013 (2 pages) |
24 January 2013 | Director's details changed for Charlotte Jane Larder on 24 January 2013 (3 pages) |
24 January 2013 | Director's details changed for Charlotte Jane Larder on 24 January 2013 (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 September 2010 | Secretary's details changed for Tristam Larder on 27 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Charlotte Jane Larder on 27 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Charlotte Jane Larder on 27 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Tristam Larder on 27 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 September 2009 | Director's change of particulars / charlotte larder / 27/07/2009 (1 page) |
23 September 2009 | Return made up to 27/07/09; full list of members (6 pages) |
23 September 2009 | Director's change of particulars / charlotte larder / 27/07/2009 (1 page) |
23 September 2009 | Return made up to 27/07/09; full list of members (6 pages) |
22 September 2009 | Appointment terminated director tristam larder (1 page) |
22 September 2009 | Appointment terminated director tristam larder (1 page) |
2 August 2009 | Director and secretary appointed tristam larder (2 pages) |
2 August 2009 | Director and secretary appointed tristam larder (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
13 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
31 October 2008 | Return made up to 27/07/07; full list of members (3 pages) |
31 October 2008 | Return made up to 27/07/07; full list of members (3 pages) |
14 October 2008 | Appointment terminated secretary anthony larder (1 page) |
14 October 2008 | Director appointed charlotte jane larder (2 pages) |
14 October 2008 | Appointment terminated director marian larder (1 page) |
14 October 2008 | Appointment terminated secretary anthony larder (1 page) |
14 October 2008 | Appointment terminated director marian larder (1 page) |
14 October 2008 | Director appointed charlotte jane larder (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from equinox house clifton park avenue york north yorkshire YO30 5PA (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from equinox house clifton park avenue york north yorkshire YO30 5PA (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
8 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
19 July 2004 | Return made up to 27/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 27/07/04; full list of members (6 pages) |
13 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
13 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
27 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
27 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
4 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
5 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
5 November 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
5 November 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
8 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
7 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
15 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 37 monkgate york YO3 7PB (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 37 monkgate york YO3 7PB (1 page) |
25 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
11 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
7 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
26 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
28 July 1997 | Return made up to 27/07/97; no change of members
|
28 July 1997 | Return made up to 27/07/97; no change of members
|
8 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
30 July 1996 | Return made up to 27/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 27/07/96; no change of members (4 pages) |
15 April 1996 | Full accounts made up to 31 July 1995 (9 pages) |
15 April 1996 | Full accounts made up to 31 July 1995 (9 pages) |
9 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 July 1990 | Incorporation (14 pages) |
27 July 1990 | Incorporation (14 pages) |