Company NameMaris Interiors City Limited
DirectorsSimon Vaughan and Julian Nicholas Smith
Company StatusActive
Company Number03162859
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous NameBLA 915 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Vaughan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(2 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harlequin Building 4th Floor
65 Southwark Street
London
SE1 0HR
Director NameMr Julian Nicholas Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(9 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Harlequin Building 4th Floor
65 Southwark Street
London
SE1 0HR
Secretary NameJohn Neill Mills
NationalityBritish
StatusCurrent
Appointed23 February 2007(11 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressThe Harlequin Building 4th Floor
65 Southwark Street
London
SE1 0HR
Director NameMr Christopher Downes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressGarden Cottage Chalky Lane
Dogmersfield
Basingstoke
Hampshire
RG27 8TD
Director NameMichael Andrew Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2002)
RoleGroup Managing Director
Correspondence AddressFairfield House
1 Court Drive
Fleet
Hampshire
GU52 7UB
Director NameMr Adrian Roger Groom
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlue Pryor Cottage
The Street
Crookham Village
Hampshire
GU51 5SG
Director NameMr Richard Arthur Griggs
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Hall
Puttenham Heath Road, Puttenham
Guildford
Surrey
GU3 1AJ
Secretary NameRichard Arthur Griggs
NationalityBritish
StatusResigned
Appointed29 February 1996(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressEdgeworth House
33 Ravenswood Avenue
Crowthorne
Berkshire
RG11 6AX
Director NameJulian Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 February 1999)
RoleCompany Director
Correspondence AddressSt John House 35 Stocton Road
Guildford
Surrey
GU1 1HH
Secretary NameJulian Smith
NationalityBritish
StatusResigned
Appointed20 April 1998(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 February 1999)
RoleCompany Director
Correspondence AddressSt John House 35 Stocton Road
Guildford
Surrey
GU1 1HH
Director NameDavid Geoffrey Nock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 March 2005)
RoleManaging Director
Correspondence AddressHome Farmhouse
Sulham
Pangbourne
Berkshire
RG8 8DT
Secretary NameMr Simon Vaughan
NationalityBritish
StatusResigned
Appointed04 February 1999(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 23 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Director NameNicholas Hamilton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2001)
RoleSurveyor
Correspondence Address65 Revelstoke Road
Wimbledon Park
London
SW18 5NL
Director NameIan Crossman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2003)
RoleOperations Director
Correspondence Address19 Rowhll Avenue
Aldershot
Hampshire
GU11 3LS
Director NameRobert Gordon Sciarretta
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 2003)
RoleCompany Director
Correspondence Address2 Court Drive
Fleet
Hampshire
GU52 7UB
Director NameStephen Alan Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2003)
RoleCompany Director
Correspondence Address5 Cardinals Terrace
Broad Street
Ely
Cambridgeshire
CB7 4GE
Director NameMr Mark Warren
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalvern
Seaton Road
Camberley
Surrey
GU15 3NG
Director NameMark Duncan Yeo
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address33 Dynevor Road
Tunbridge Wells
Kent
TN4 9HP
Director NameGeoffrey John Andrew
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(7 years after company formation)
Appointment Duration4 years (resigned 23 February 2007)
RolePre Contracts
Correspondence Address36 Gresham Way
London
SW19 8ED
Director NameBlandy Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address1 Friar Street
Reading
Berkshire
RG1 1DA
Secretary NameBlandy Services Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressOne Friar Street
Reading
Berkshire
RG1 1DA

Contact

Websitemaris-interiors.co.uk
Email address[email protected]
Telephone020 79021770
Telephone regionLondon

Location

Registered AddressThe Harlequin Building 4th Floor
65 Southwark Street
London
SE1 0HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Maris Interiors LLP
55.56%
Preference
80 at £1Maris Interiors LLP
44.44%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

17 May 1999Delivered 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 1999Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
17 January 2023Director's details changed for Mr Simon Vaughan on 7 January 2023 (2 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 180
(5 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 180
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 180
(5 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 180
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 180
(5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 180
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 February 2011Director's details changed for Mr Simon Vaughan on 22 February 2011 (2 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Mr Simon Vaughan on 22 February 2011 (2 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for John Neill Mills on 22 February 2010 (1 page)
4 March 2010Secretary's details changed for John Neill Mills on 22 February 2010 (1 page)
4 March 2010Director's details changed for Mr Julian Nicholas Smith on 22 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Simon Vaughan on 22 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Simon Vaughan on 22 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Julian Nicholas Smith on 22 February 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 March 2009Return made up to 22/02/09; full list of members (4 pages)
27 March 2009Return made up to 22/02/09; full list of members (4 pages)
27 March 2009Director's change of particulars / julian smith / 16/12/2008 (1 page)
27 March 2009Director's change of particulars / julian smith / 16/12/2008 (1 page)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 March 2008Secretary's change of particulars / john mills / 30/09/2007 (1 page)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 March 2008Secretary's change of particulars / john mills / 30/09/2007 (1 page)
18 March 2008Secretary's change of particulars / john mills / 30/09/2007 (1 page)
18 March 2008Secretary's change of particulars / john mills / 30/09/2007 (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New secretary appointed (2 pages)
16 March 2007Return made up to 22/02/07; full list of members (7 pages)
16 March 2007Return made up to 22/02/07; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 March 2005Return made up to 22/02/05; full list of members (8 pages)
21 March 2005Return made up to 22/02/05; full list of members (8 pages)
17 March 2005New director appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 March 2004Return made up to 22/02/04; full list of members (8 pages)
10 March 2004Return made up to 22/02/04; full list of members (8 pages)
7 October 2003Registered office changed on 07/10/03 from: redfields business park church crookham fleet hampshire GU52 0RD (1 page)
7 October 2003Registered office changed on 07/10/03 from: redfields business park church crookham fleet hampshire GU52 0RD (1 page)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Return made up to 22/02/03; full list of members (9 pages)
13 March 2003Return made up to 22/02/03; full list of members (9 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
19 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
23 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
18 September 2000Full accounts made up to 31 December 1999 (12 pages)
18 September 2000Full accounts made up to 31 December 1999 (12 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
22 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/12/99
(1 page)
22 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/12/99
(1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
28 June 1999Full accounts made up to 31 December 1998 (15 pages)
28 June 1999Full accounts made up to 31 December 1998 (15 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
22 March 1999Return made up to 22/02/99; full list of members (6 pages)
22 March 1999Return made up to 22/02/99; full list of members (6 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Secretary resigned;director resigned (1 page)
2 March 1999Secretary resigned;director resigned (1 page)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
11 February 1999Particulars of mortgage/charge (8 pages)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
11 February 1999Declaration of assistance for shares acquisition (6 pages)
11 February 1999Memorandum and Articles of Association (9 pages)
11 February 1999Memorandum and Articles of Association (9 pages)
11 February 1999Particulars of mortgage/charge (8 pages)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 February 1999Declaration of assistance for shares acquisition (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (12 pages)
25 September 1998Full accounts made up to 31 December 1997 (12 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
31 March 1998Return made up to 22/02/98; no change of members (4 pages)
31 March 1998Return made up to 22/02/98; no change of members (4 pages)
12 October 1997Auditor's resignation (2 pages)
12 October 1997Auditor's resignation (2 pages)
22 August 1997Full accounts made up to 31 December 1996 (17 pages)
22 August 1997Full accounts made up to 31 December 1996 (17 pages)
19 August 1997Auditor's resignation (1 page)
19 August 1997Auditor's resignation (1 page)
19 May 1997Return made up to 22/02/97; full list of members (6 pages)
19 May 1997Return made up to 22/02/97; full list of members (6 pages)
30 October 1996Ad 14/10/96--------- £ si 178@1=178 £ ic 2/180 (2 pages)
30 October 1996Ad 14/10/96--------- £ si 178@1=178 £ ic 2/180 (2 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
30 October 1996£ nc 100/200 14/10/96 (1 page)
30 October 1996£ nc 100/200 14/10/96 (1 page)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
17 March 1996Accounting reference date notified as 31/12 (1 page)
17 March 1996Accounting reference date notified as 31/12 (1 page)
15 March 1996Registered office changed on 15/03/96 from: 1 friar street reading RG1 1DA (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 1 friar street reading RG1 1DA (1 page)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Secretary resigned (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
11 March 1996Company name changed bla 915 LIMITED\certificate issued on 12/03/96 (2 pages)
11 March 1996Company name changed bla 915 LIMITED\certificate issued on 12/03/96 (2 pages)
22 February 1996Incorporation (21 pages)
22 February 1996Incorporation (21 pages)