London
EC4V 3DB
Director Name | Lord Howard Emerson Flight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2011(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock London EC4V 3DB |
Director Name | Hon James Jonathan Nelson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2011(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mermaid House Puddle Dock London EC4V 3DB |
Secretary Name | Cavendish Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 12 months (closed 14 February 2017) |
Correspondence Address | 145-157 St. John Street London EC1V 4RU |
Director Name | David Haig Hunter |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Dovehouse Street London SW3 6JY |
Director Name | Sir William Royden Stuttaford |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 1999) |
Role | Company Director |
Correspondence Address | Moulshams Manor Great Wigborough Colchester Essex CO5 7RL |
Director Name | Michael James Barstow |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Redan Street London W14 0AB |
Director Name | Paul Gaunt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 90 Newmarket Road Norwich Norfolk NR2 2LB |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2008) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Mr Brian Roger Adams |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | Hill House Church Lane Debpen Saffron Walden Essex CB11 3LD |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Mr Richard Edwin Winwood Robinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sandings Farm Chapel Leigh Lydeard St Lawrence Taunton Somerset TA4 3RD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Website | marsassestmanagement.co.uk |
---|
Registered Address | Mermaid House 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 |
2 at £1 | Aurora Investment Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,771,916 |
Cash | £5,132 |
Current Liabilities | £2,162,488 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
25 September 2010 | Delivered on: 1 October 2010 Satisfied on: 3 December 2015 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Registered office address changed from Crusader House 145-157 st John Street London EC1V 4RU to Mermaid House Puddle Dock London EC4V 3DB on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Michael James Barstow as a director on 28 January 2016 (1 page) |
26 April 2016 | Registered office address changed from Crusader House 145-157 st John Street London EC1V 4RU to Mermaid House Puddle Dock London EC4V 3DB on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Michael James Barstow as a director on 28 January 2016 (1 page) |
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
6 November 2015 | Full accounts made up to 28 February 2015 (16 pages) |
6 November 2015 | Full accounts made up to 28 February 2015 (16 pages) |
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 August 2014 | Full accounts made up to 28 February 2014 (15 pages) |
15 August 2014 | Full accounts made up to 28 February 2014 (15 pages) |
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 November 2013 | Full accounts made up to 28 February 2013 (16 pages) |
11 November 2013 | Full accounts made up to 28 February 2013 (16 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Full accounts made up to 29 February 2012 (16 pages) |
30 July 2012 | Full accounts made up to 29 February 2012 (16 pages) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
1 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
2 August 2011 | Appointment of The Honourable James Jonathan Nelson as a director (2 pages) |
2 August 2011 | Appointment of Mr Richard Macintyre Martin as a director (2 pages) |
2 August 2011 | Appointment of Lord Howard Emerson Flight as a director (2 pages) |
2 August 2011 | Appointment of Lord Howard Emerson Flight as a director (2 pages) |
2 August 2011 | Appointment of The Honourable James Jonathan Nelson as a director (2 pages) |
2 August 2011 | Appointment of Mr Richard Macintyre Martin as a director (2 pages) |
1 August 2011 | Termination of appointment of Robert Hammond Chambers as a director (1 page) |
1 August 2011 | Termination of appointment of Richard Robinson as a director (1 page) |
1 August 2011 | Termination of appointment of Richard Robinson as a director (1 page) |
1 August 2011 | Termination of appointment of Robert Hammond Chambers as a director (1 page) |
29 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
19 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2009 | Director's details changed for Mr Richard Edwin Robinson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael James Barstow on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Cavendish Administration Limited on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael James Barstow on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Cavendish Administration Limited on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Cavendish Administration Limited on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Richard Edwin Robinson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Richard Edwin Robinson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael James Barstow on 1 October 2009 (2 pages) |
17 October 2009 | Full accounts made up to 28 February 2009 (15 pages) |
17 October 2009 | Full accounts made up to 28 February 2009 (15 pages) |
20 July 2009 | Appointment terminated director david hunter (1 page) |
20 July 2009 | Appointment terminated director david hunter (1 page) |
13 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
13 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
7 October 2008 | Appointment terminated director michael heathcoat amory (1 page) |
7 October 2008 | Appointment terminated director michael heathcoat amory (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
7 January 2008 | New director appointed (3 pages) |
7 January 2008 | New director appointed (3 pages) |
28 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
28 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
27 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
27 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
29 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
29 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
17 August 2006 | Full accounts made up to 28 February 2006 (13 pages) |
17 August 2006 | Full accounts made up to 28 February 2006 (13 pages) |
12 December 2005 | Return made up to 29/11/05; full list of members (8 pages) |
12 December 2005 | Return made up to 29/11/05; full list of members (8 pages) |
21 June 2005 | Full accounts made up to 28 February 2005 (11 pages) |
21 June 2005 | Full accounts made up to 28 February 2005 (11 pages) |
8 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
9 September 2004 | Full accounts made up to 29 February 2004 (11 pages) |
9 September 2004 | Full accounts made up to 29 February 2004 (11 pages) |
22 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
22 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
1 August 2003 | Full accounts made up to 28 February 2003 (10 pages) |
1 August 2003 | Full accounts made up to 28 February 2003 (10 pages) |
12 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (3 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 28 February 2002 (11 pages) |
24 June 2002 | Full accounts made up to 28 February 2002 (11 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
7 June 2001 | Full accounts made up to 28 February 2001 (11 pages) |
7 June 2001 | Full accounts made up to 28 February 2001 (11 pages) |
11 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 29 February 2000 (11 pages) |
7 June 2000 | Full accounts made up to 29 February 2000 (11 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
9 February 2000 | Auditor's resignation (2 pages) |
9 February 2000 | Auditor's resignation (2 pages) |
6 December 1999 | Return made up to 29/11/99; no change of members
|
6 December 1999 | Return made up to 29/11/99; no change of members
|
27 May 1999 | Full accounts made up to 28 February 1999 (11 pages) |
27 May 1999 | Full accounts made up to 28 February 1999 (11 pages) |
28 January 1999 | Return made up to 29/11/98; no change of members (9 pages) |
28 January 1999 | Return made up to 29/11/98; no change of members (9 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (4 pages) |
29 June 1998 | New director appointed (4 pages) |
26 May 1998 | Full accounts made up to 28 February 1998 (11 pages) |
26 May 1998 | Full accounts made up to 28 February 1998 (11 pages) |
5 January 1998 | Return made up to 29/11/97; full list of members (10 pages) |
5 January 1998 | Return made up to 29/11/97; full list of members (10 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 99 charterhouse street london EC1M 6HR (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 99 charterhouse street london EC1M 6HR (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | Accounting reference date extended from 30/11/97 to 28/02/98 (1 page) |
27 February 1997 | Accounting reference date extended from 30/11/97 to 28/02/98 (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
20 February 1997 | Company name changed statheika LIMITED\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed statheika LIMITED\certificate issued on 21/02/97 (2 pages) |
29 November 1996 | Incorporation (40 pages) |
29 November 1996 | Incorporation (40 pages) |