70 Baker Street
London
W1U 7DL
Secretary Name | Goya Martogs |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 February 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 10 Marlborough Hill London Nw8 |
Director Name | Goya Martogs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2002) |
Role | Nw8 |
Correspondence Address | 10 Marlborough Hill London Nw8 |
Secretary Name | Miriam Della |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2006) |
Role | Secretary |
Correspondence Address | 23 Woodgrange Terrace Bush Hill Park Enfield Middlesex EN1 1JE |
Secretary Name | Amanda Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2009) |
Role | Personal Assistant |
Correspondence Address | 27 Crossways Romford Essex RM2 6AJ |
Secretary Name | Caroline Booth |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 May 2009(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2011) |
Role | Logistics Manager |
Correspondence Address | Mar Energy Ltd 2nd Floor 70/71 New Bond Street London W1S 1DE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Telephone | 020 74872700 |
---|---|
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
6 at £1 | Bernardo Hartogs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,981 |
Cash | £73,234 |
Current Liabilities | £212,249 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
26 May 2011 | Delivered 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 |
---|
22 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
---|---|
16 November 2017 | Registered 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 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
24 April 2012 | Director's details changed for Bernardo Hartogs on 21 June 2011 (2 pages) |
2 December 2011 | Termination of appointment of Caroline Booth as a secretary (1 page) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 April 2010 | Director's details changed for Bernardo Hartogs on 20 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 December 2009 | Registered office address changed from 10 Marlborough Hill St Johns Wood London Nw8 on 31 December 2009 (2 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Bernardo Hartogs on 14 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Caroline Booth on 14 October 2009 (1 page) |
3 June 2009 | Secretary appointed caroline booth (3 pages) |
26 May 2009 | Appointment terminated secretary amanda crowther (1 page) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 November 2007 | Return made up to 14/10/07; full list of members
|
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 November 2004 | Return made up to 15/10/04; full list of members
|
21 June 2004 | Company name changed mar petrochemicals LIMITED\certificate issued on 21/06/04 (2 pages) |
3 June 2004 | Company name changed mar energy LIMITED\certificate issued on 03/06/04 (2 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
27 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
27 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
14 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
30 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
1 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
23 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
2 December 1998 | Return made up to 15/10/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
16 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
1 November 1996 | New director appointed (2 pages) |
28 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
21 July 1995 | Secretary's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 15 marlborough hill st johns wood london NW8 (1 page) |
6 July 1995 | Ad 25/05/95--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
12 April 1994 | New secretary appointed (4 pages) |
15 March 1994 | Ad 15/10/93-25/01/94 £ si 2@1=2 £ ic 1/3 (2 pages) |
21 February 1994 | Director resigned (4 pages) |
15 October 1993 | Incorporation (15 pages) |