London
EC4V 3DB
Director Name | Mr Steven David Tatters |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2016(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Secretary Name | Cavendish Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months (closed 14 May 2019) |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Secretary Name | Praxisifm Fund Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2015(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 May 2019) |
Correspondence Address | Mermaid House Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Lord Francis Thomas Baring Northbrook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2006) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands House Bramdean Hampshire SO24 0HW |
Director Name | Michael James Barstow |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 24 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Redan Street London W14 0AB |
Director Name | Mr James Maurice Sydney Ekins |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Browns 52 Broad St Alresford Hampshire SP24 9AN |
Director Name | Mr Donald Charles Macpherson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 January 2016) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Campden Hill Square London W8 7JY |
Director Name | Carim Abdus Salam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2002) |
Role | Fund Manager |
Correspondence Address | 5 Morley Court 72 Westmoreland Road Bromley Kent BR2 0TD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Website | marsassetmanagement.co.uk |
---|
Registered Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
65k at £1 | Michael J. Barstow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £189,243 |
Net Worth | £326,229 |
Cash | £93,472 |
Current Liabilities | £34,542 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
27 June 2018 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 25 November 2015 (2 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 30 April 2017 (19 pages) |
27 September 2017 | Full accounts made up to 30 April 2017 (19 pages) |
18 July 2017 | Notification of Phoenix Asset Management Partners Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Phoenix Asset Management Partners Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
17 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
18 May 2016 | Secretary's details changed for Cavendish Administration Limited on 18 May 2016 (1 page) |
18 May 2016 | Secretary's details changed for Cavendish Administration Limited on 18 May 2016 (1 page) |
25 April 2016 | Registered office address changed from Crusader House 145 st John Street London EC1V 4RU to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Crusader House 145 st John Street London EC1V 4RU to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 (1 page) |
29 February 2016 | Appointment of Mr Steven David Tatters as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Steven David Tatters as a director on 24 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Michael James Barstow as a director on 24 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Tristan John Chapple as a director on 24 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Michael James Barstow as a director on 24 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Tristan John Chapple as a director on 24 February 2016 (2 pages) |
29 January 2016 | Termination of appointment of James Maurice Sydney Ekins as a director on 5 January 2016 (1 page) |
29 January 2016 | Termination of appointment of James Maurice Sydney Ekins as a director on 5 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Donald Charles Macpherson as a director on 5 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Donald Charles Macpherson as a director on 5 January 2016 (1 page) |
9 September 2015 | Full accounts made up to 30 April 2015 (19 pages) |
9 September 2015 | Full accounts made up to 30 April 2015 (19 pages) |
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 September 2014 | Full accounts made up to 30 April 2014 (20 pages) |
3 September 2014 | Full accounts made up to 30 April 2014 (20 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 August 2013 | Full accounts made up to 30 April 2013 (19 pages) |
16 August 2013 | Full accounts made up to 30 April 2013 (19 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Full accounts made up to 30 April 2012 (18 pages) |
12 July 2012 | Full accounts made up to 30 April 2012 (18 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Full accounts made up to 30 April 2011 (19 pages) |
15 August 2011 | Full accounts made up to 30 April 2011 (19 pages) |
27 June 2011 | Director's details changed for James Maurice Sydney Ekins on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for James Maurice Sydney Ekins on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
14 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
12 July 2010 | Director's details changed for James Maurice Sydney Ekins on 22 November 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Cavendish Administration Limited on 1 November 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Cavendish Administration Limited on 1 November 2009 (2 pages) |
12 July 2010 | Director's details changed for James Maurice Sydney Ekins on 22 November 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Cavendish Administration Limited on 1 November 2009 (2 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
3 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
29 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
16 January 2008 | Auditor's resignation (1 page) |
16 January 2008 | Auditor's resignation (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (17 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (17 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
19 September 2006 | Full accounts made up to 30 April 2006 (18 pages) |
19 September 2006 | Full accounts made up to 30 April 2006 (18 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
19 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
19 July 2006 | £ ic 105000/65000 28/07/05 £ sr 40000@1=40000 (1 page) |
19 July 2006 | £ ic 105000/65000 28/07/05 £ sr 40000@1=40000 (1 page) |
12 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
12 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
28 July 2004 | Full accounts made up to 30 April 2004 (16 pages) |
28 July 2004 | Full accounts made up to 30 April 2004 (16 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
19 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
19 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
29 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
16 September 2002 | Full accounts made up to 30 April 2002 (15 pages) |
16 September 2002 | Full accounts made up to 30 April 2002 (15 pages) |
22 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Memorandum and Articles of Association (31 pages) |
7 August 2001 | Full accounts made up to 30 April 2001 (14 pages) |
7 August 2001 | Full accounts made up to 30 April 2001 (14 pages) |
7 August 2001 | Memorandum and Articles of Association (31 pages) |
18 July 2001 | Return made up to 20/06/01; full list of members
|
18 July 2001 | Return made up to 20/06/01; full list of members
|
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
25 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
25 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
9 February 2000 | Auditor's resignation (2 pages) |
9 February 2000 | Auditor's resignation (2 pages) |
23 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
23 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
6 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
6 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
17 August 1998 | Full accounts made up to 30 April 1998 (13 pages) |
17 August 1998 | Full accounts made up to 30 April 1998 (13 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
18 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
18 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
30 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 99 charterhouse street london EC1M 6HR (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 99 charterhouse street london EC1M 6HR (1 page) |
17 April 1997 | Ad 18/03/97-14/04/97 £ si 30000@1=30000 £ ic 75000/105000 (2 pages) |
17 April 1997 | Ad 18/03/97-14/04/97 £ si 30000@1=30000 £ ic 75000/105000 (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
5 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
5 September 1996 | Resolutions
|
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
20 May 1996 | Nc inc already adjusted 25/04/96 (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Nc inc already adjusted 25/04/96 (1 page) |
20 May 1996 | Ad 25/04/96--------- £ si 10000@1=10000 £ ic 65000/75000 (2 pages) |
20 May 1996 | Ad 25/04/96--------- £ si 10000@1=10000 £ ic 65000/75000 (2 pages) |
20 May 1996 | Resolutions
|
15 January 1996 | Ad 04/01/95--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages) |
15 January 1996 | Ad 04/01/95--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Nc inc already adjusted 15/12/95 (1 page) |
15 January 1996 | Nc inc already adjusted 15/12/95 (1 page) |
15 January 1996 | Memorandum and Articles of Association (31 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Memorandum and Articles of Association (31 pages) |
15 January 1996 | Secretary resigned (1 page) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Accounting reference date notified as 30/04 (1 page) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Accounting reference date notified as 30/04 (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
15 September 1995 | Company name changed buelton LIMITED\certificate issued on 18/09/95 (4 pages) |
15 September 1995 | Company name changed buelton LIMITED\certificate issued on 18/09/95 (4 pages) |
20 June 1995 | Incorporation (38 pages) |
20 June 1995 | Incorporation (38 pages) |