65 Southwark Street
London
SE1 0HR
Director Name | Mr Julian Nicholas Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2001(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
Secretary Name | John Neill Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(11 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
Director Name | Mr Christopher Downes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Garden Cottage Chalky Lane Dogmersfield Basingstoke Hampshire RG27 8TD |
Director Name | Mr Richard Arthur Griggs |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Hall Puttenham Heath Road, Puttenham Guildford Surrey GU3 1AJ |
Secretary Name | Mr Christopher Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Garden Cottage Chalky Lane Dogmersfield Basingstoke Hampshire RG27 8TD |
Director Name | Philip Mark Tranter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1999) |
Role | Solicitor |
Correspondence Address | 1 Friar Street Reading Berkshire RG1 1DA |
Director Name | Mr Aki Stamatis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birch Close Farnham Surrey GU10 4TJ |
Secretary Name | Mr Aki Stamatis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2001) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birch Close Farnham Surrey GU10 4TJ |
Director Name | Mr Adrian Roger Groom |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Pryor Cottage The Street Crookham Village Hampshire GU51 5SG |
Secretary Name | Julian Nicholas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 45 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | Blandy Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 1 Friar Street Reading Berkshire RG1 1DA |
Secretary Name | Blandy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | One Friar Street Reading Berkshire RG1 1DA |
Website | maris-interiors.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Maris Interiors LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
17 January 2023 | Director's details changed for Mr Michael Andrew Howard on 7 January 2023 (2 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 September 2013 | Registered office address changed from 13Th Floor the Tower Building 11 York Road Waterloo London SE1 7NX on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 13Th Floor the Tower Building 11 York Road Waterloo London SE1 7NX on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 13Th Floor the Tower Building 11 York Road Waterloo London SE1 7NX on 4 September 2013 (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Julian Nicholas Smith on 20 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for John Neill Mills on 20 October 2010 (1 page) |
22 October 2010 | Director's details changed for Mr Julian Nicholas Smith on 20 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for John Neill Mills on 20 October 2010 (1 page) |
22 October 2010 | Director's details changed for Michael Andrew Howard on 20 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Michael Andrew Howard on 20 October 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 June 2010 | Termination of appointment of Adrian Groom as a director (1 page) |
22 June 2010 | Termination of appointment of Adrian Groom as a director (1 page) |
2 November 2009 | Director's details changed for Michael Andrew Howard on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Andrew Howard on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Julian Nicholas Smith on 1 December 2008 (1 page) |
2 November 2009 | Director's details changed for Mr Julian Nicholas Smith on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Julian Nicholas Smith on 1 December 2008 (1 page) |
2 November 2009 | Director's details changed for Mr Julian Nicholas Smith on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Julian Nicholas Smith on 1 December 2008 (1 page) |
2 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Adrian Roger Groom on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Adrian Roger Groom on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Adrian Roger Groom on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Julian Nicholas Smith on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Andrew Howard on 1 November 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 October 2004 | Return made up to 20/10/04; full list of members
|
21 October 2004 | Return made up to 20/10/04; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 November 2003 | Return made up to 20/10/03; full list of members
|
13 November 2003 | Return made up to 20/10/03; full list of members
|
7 October 2003 | Registered office changed on 07/10/03 from: redields business park church crookham fleet hampshire GU52 0RD (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: redields business park church crookham fleet hampshire GU52 0RD (1 page) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members
|
28 October 2001 | Return made up to 20/10/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
7 November 2000 | Return made up to 20/10/00; full list of members
|
7 November 2000 | Return made up to 20/10/00; full list of members
|
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
29 October 1999 | Return made up to 20/10/99; no change of members
|
29 October 1999 | Return made up to 20/10/99; no change of members
|
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
16 June 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
16 June 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
16 June 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
16 June 1997 | Resolutions
|
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
6 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 1 friar street reading RG1 1DA (1 page) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | New secretary appointed;new director appointed (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 1 friar street reading RG1 1DA (1 page) |
7 December 1995 | Memorandum and Articles of Association (34 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Memorandum and Articles of Association (34 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | New secretary appointed;new director appointed (2 pages) |
22 November 1995 | Company name changed bla 913 LIMITED\certificate issued on 23/11/95 (4 pages) |
22 November 1995 | Company name changed bla 913 LIMITED\certificate issued on 23/11/95 (4 pages) |
20 October 1995 | Incorporation (38 pages) |
20 October 1995 | Incorporation (38 pages) |