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 | 01 March 2005(9 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Harlequin Building 4th Floor 65 Southwark Street London SE1 0HR |
Secretary Name | John Neill Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(11 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | The Harlequin Building 4th Floor 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 | 29 February 1996(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Garden Cottage Chalky Lane Dogmersfield Basingstoke Hampshire RG27 8TD |
Director Name | Michael Andrew Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 January 2002) |
Role | Group Managing Director |
Correspondence Address | Fairfield House 1 Court Drive Fleet Hampshire GU52 7UB |
Director Name | Mr Adrian Roger Groom |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Blue Pryor Cottage The Street Crookham Village Hampshire GU51 5SG |
Director Name | Mr Richard Arthur Griggs |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Hall Puttenham Heath Road, Puttenham Guildford Surrey GU3 1AJ |
Secretary Name | Richard Arthur Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Edgeworth House 33 Ravenswood Avenue Crowthorne Berkshire RG11 6AX |
Director Name | Julian Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | St John House 35 Stocton Road Guildford Surrey GU1 1HH |
Secretary Name | Julian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | St John House 35 Stocton Road Guildford Surrey GU1 1HH |
Director Name | David Geoffrey Nock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2005) |
Role | Managing Director |
Correspondence Address | Home Farmhouse Sulham Pangbourne Berkshire RG8 8DT |
Secretary Name | Mr Simon Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 23 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Director Name | Nicholas Hamilton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2001) |
Role | Surveyor |
Correspondence Address | 65 Revelstoke Road Wimbledon Park London SW18 5NL |
Director Name | Ian Crossman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2003) |
Role | Operations Director |
Correspondence Address | 19 Rowhll Avenue Aldershot Hampshire GU11 3LS |
Director Name | Robert Gordon Sciarretta |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 2 Court Drive Fleet Hampshire GU52 7UB |
Director Name | Stephen Alan Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 5 Cardinals Terrace Broad Street Ely Cambridgeshire CB7 4GE |
Director Name | Mr Mark Warren |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malvern Seaton Road Camberley Surrey GU15 3NG |
Director Name | Mark Duncan Yeo |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 33 Dynevor Road Tunbridge Wells Kent TN4 9HP |
Director Name | Geoffrey John Andrew |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(7 years after company formation) |
Appointment Duration | 4 years (resigned 23 February 2007) |
Role | Pre Contracts |
Correspondence Address | 36 Gresham Way London SW19 8ED |
Director Name | Blandy Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 1 Friar Street Reading Berkshire RG1 1DA |
Secretary Name | Blandy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | One Friar Street Reading Berkshire RG1 1DA |
Website | maris-interiors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79021770 |
Telephone region | London |
Registered Address | The Harlequin Building 4th Floor 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 | 3 other UK companies use this postal address |
100 at £1 | Maris Interiors LLP 55.56% Preference |
---|---|
80 at £1 | Maris Interiors LLP 44.44% 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 | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
17 May 1999 | Delivered on: 27 May 1999 Satisfied on: 26 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 January 1999 | Delivered on: 11 February 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 August 1998 | Delivered on: 19 August 1998 Persons entitled: Case Credit Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of part of the ground floor,case house,85/89 high street,walton on thames dated 13TH august 1998. Particulars: The sum equal to half the amount of the yearly rent reserved by the lease over ground floor,case house,85/89 high st,walton on thames dated 13/8/98. Outstanding |
20 June 1996 | Delivered on: 25 June 1996 Persons entitled: Maris Interiors PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a loan facility of up to £100,000.00 and all other monies due or to become due on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
17 January 2023 | Director's details changed for Mr Simon Vaughan on 7 January 2023 (2 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
25 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 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) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 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) |
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
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) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
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) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
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 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 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 London SE1 7NX on 4 September 2013 (1 page) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 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) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 February 2011 | Director's details changed for Mr Simon Vaughan on 22 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Director's details changed for Mr Simon Vaughan on 22 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 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) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for John Neill Mills on 22 February 2010 (1 page) |
4 March 2010 | Secretary's details changed for John Neill Mills on 22 February 2010 (1 page) |
4 March 2010 | Director's details changed for Mr Julian Nicholas Smith on 22 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Simon Vaughan on 22 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Simon Vaughan on 22 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Julian Nicholas Smith on 22 February 2010 (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) |
27 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / julian smith / 16/12/2008 (1 page) |
27 March 2009 | Director's change of particulars / julian smith / 16/12/2008 (1 page) |
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) |
19 March 2008 | Secretary's change of particulars / john mills / 30/09/2007 (1 page) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 March 2008 | Secretary's change of particulars / john mills / 30/09/2007 (1 page) |
18 March 2008 | Secretary's change of particulars / john mills / 30/09/2007 (1 page) |
18 March 2008 | Secretary's change of particulars / john mills / 30/09/2007 (1 page) |
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) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
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) |
14 March 2006 | Return made up to 22/02/06; full list of members
|
14 March 2006 | Return made up to 22/02/06; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
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) |
10 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: redfields business park church crookham fleet hampshire GU52 0RD (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: redfields business park church crookham fleet hampshire GU52 0RD (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
13 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 March 2002 | Return made up to 22/02/02; full list of members
|
20 March 2002 | Return made up to 22/02/02; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
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) |
23 March 2001 | Return made up to 22/02/01; full list of members
|
23 March 2001 | Return made up to 22/02/01; full list of members
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
22 March 2000 | Return made up to 22/02/00; full list of members
|
22 March 2000 | Return made up to 22/02/00; full list of members
|
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Secretary resigned;director resigned (1 page) |
2 March 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Particulars of mortgage/charge (8 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
11 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
11 February 1999 | Memorandum and Articles of Association (9 pages) |
11 February 1999 | Memorandum and Articles of Association (9 pages) |
11 February 1999 | Particulars of mortgage/charge (8 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
31 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
31 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
12 October 1997 | Auditor's resignation (2 pages) |
12 October 1997 | Auditor's resignation (2 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 August 1997 | Auditor's resignation (1 page) |
19 August 1997 | Auditor's resignation (1 page) |
19 May 1997 | Return made up to 22/02/97; full list of members (6 pages) |
19 May 1997 | Return made up to 22/02/97; full list of members (6 pages) |
30 October 1996 | Ad 14/10/96--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
30 October 1996 | Ad 14/10/96--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | £ nc 100/200 14/10/96 (1 page) |
30 October 1996 | £ nc 100/200 14/10/96 (1 page) |
30 October 1996 | Resolutions
|
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
17 March 1996 | Accounting reference date notified as 31/12 (1 page) |
17 March 1996 | Accounting reference date notified as 31/12 (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 1 friar street reading RG1 1DA (1 page) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 1 friar street reading RG1 1DA (1 page) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
11 March 1996 | Company name changed bla 915 LIMITED\certificate issued on 12/03/96 (2 pages) |
11 March 1996 | Company name changed bla 915 LIMITED\certificate issued on 12/03/96 (2 pages) |
22 February 1996 | Incorporation (21 pages) |
22 February 1996 | Incorporation (21 pages) |