Company NameMar Energy Limited
DirectorBernardo Hartogs
Company StatusActive
Company Number02862894
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 5 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameBernardo Hartogs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Brazilian
StatusCurrent
Appointed03 February 1994(3 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
70 Baker Street
London
W1U 7DL
Secretary NameGoya Martogs
NationalityFrench
StatusResigned
Appointed03 February 1994(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address10 Marlborough Hill
London
Nw8
Director NameGoya Martogs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 October 1996(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2002)
RoleNw8
Correspondence Address10 Marlborough Hill
London
Nw8
Secretary NameMiriam Della
NationalityBritish
StatusResigned
Appointed30 June 2002(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2006)
RoleSecretary
Correspondence Address23 Woodgrange Terrace
Bush Hill Park
Enfield
Middlesex
EN1 1JE
Secretary NameAmanda Crowther
NationalityBritish
StatusResigned
Appointed06 February 2006(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2009)
RolePersonal Assistant
Correspondence Address27 Crossways
Romford
Essex
RM2 6AJ
Secretary NameCaroline Booth
NationalityFrench
StatusResigned
Appointed21 May 2009(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2011)
RoleLogistics Manager
Correspondence AddressMar Energy Ltd 2nd Floor
70/71 New Bond Street
London
W1S 1DE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone020 74872700
Telephone regionLondon

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6 at £1Bernardo Hartogs
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,981
Cash£73,234
Current Liabilities£212,249

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

26 May 2011Delivered on: 4 June 2011
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £74,655.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £74.655.00.
Outstanding

Filing History

22 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 November 2017Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 70 Baker Street London W1U 7DL on 16 November 2017 (1 page)
22 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6
(3 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 March 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 6
(3 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6
(3 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 April 2012Director's details changed for Bernardo Hartogs on 21 June 2011 (2 pages)
2 December 2011Termination of appointment of Caroline Booth as a secretary (1 page)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 April 2010Director's details changed for Bernardo Hartogs on 20 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 December 2009Registered office address changed from 10 Marlborough Hill St Johns Wood London Nw8 on 31 December 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Bernardo Hartogs on 14 October 2009 (2 pages)
3 November 2009Secretary's details changed for Caroline Booth on 14 October 2009 (1 page)
3 June 2009Secretary appointed caroline booth (3 pages)
26 May 2009Appointment terminated secretary amanda crowther (1 page)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 November 2008Return made up to 14/10/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 November 2007Return made up to 14/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 November 2006Return made up to 15/10/06; full list of members (6 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 November 2005Return made up to 15/10/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2004Company name changed mar petrochemicals LIMITED\certificate issued on 21/06/04 (2 pages)
3 June 2004Company name changed mar energy LIMITED\certificate issued on 03/06/04 (2 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
27 November 2003Return made up to 15/10/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
27 November 2002Return made up to 15/10/02; full list of members (6 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned;director resigned (1 page)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
30 November 2001Return made up to 15/10/01; full list of members (6 pages)
1 December 2000Return made up to 15/10/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 29 February 2000 (3 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
23 November 1999Return made up to 15/10/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
2 December 1998Return made up to 15/10/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
16 December 1997Return made up to 15/10/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
1 November 1996New director appointed (2 pages)
28 October 1996Return made up to 15/10/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
21 July 1995Secretary's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 15 marlborough hill st johns wood london NW8 (1 page)
6 July 1995Ad 25/05/95--------- £ si 3@1=3 £ ic 3/6 (2 pages)
12 April 1994New secretary appointed (4 pages)
15 March 1994Ad 15/10/93-25/01/94 £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 1994Director resigned (4 pages)
15 October 1993Incorporation (15 pages)