Company NameMaronvale Limited
DirectorsBeverley Maria Biss and Roger David Biss
Company StatusActive
Company Number03378896
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBeverley Maria Biss
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PJ
Director NameMr Roger David Biss
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
CM22 7PJ
Secretary NameMrs Beverley Maria Biss
StatusCurrent
Appointed31 May 2017(20 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBeacon House
113 Kingsway
London
WC2B 6PP
Secretary NameMr Richard Norman Taylor
NationalityBritish
StatusResigned
Appointed05 September 1997(3 months, 1 week after company formation)
Appointment Duration19 years, 9 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Highfield Road
Hertford
SG13 8BH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Beverley Maria Biss
50.00%
Ordinary
1 at £1Roger David Biss
50.00%
Ordinary

Financials

Year2014
Net Worth£1,546,750
Cash£63,872
Current Liabilities£414,335

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

29 December 2015Delivered on: 15 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit d nene parade wisbech cambridge f/h t/no.CB198152.
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 nene parade wisbech cambridgeshire t/n's CB173089, CB230589 and CB297376 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 February 2002Delivered on: 26 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holland house,norwich road,east winch. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 September 2000Delivered on: 19 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 masefield drive downham market cambridgeshire PE39 9TS. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 April 1999Delivered on: 15 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land situated off flex meadow pinnacles harlow essex.t/no.ex 614849.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 January 1998Delivered on: 24 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 centre drive epping essex t/no: EX230958. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 April 2001Delivered on: 18 April 2001
Satisfied on: 22 December 2015
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the commercial mortgage deed.
Particulars: Unit d nene parade wisbech cambridgeshire t/n CB198152 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements. See the mortgage charge document for full details.
Fully Satisfied
11 April 2001Delivered on: 18 April 2001
Satisfied on: 12 April 2002
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the floating charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

27 November 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
23 August 2023Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page)
21 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
26 October 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
24 October 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
31 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
7 July 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
31 March 2021Change of details for Mrs Beverley Maria Biss as a person with significant control on 31 March 2021 (2 pages)
5 January 2021Total exemption full accounts made up to 30 November 2019 (10 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
31 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 June 2017Sub-division of shares on 1 June 2017 (4 pages)
27 June 2017Sub-division of shares on 1 June 2017 (4 pages)
12 June 2017Appointment of Mrs. Beverley Maria Biss as a secretary on 31 May 2017 (2 pages)
12 June 2017Termination of appointment of Richard Norman Taylor as a secretary on 31 May 2017 (1 page)
12 June 2017Appointment of Mrs. Beverley Maria Biss as a secretary on 31 May 2017 (2 pages)
12 June 2017Termination of appointment of Richard Norman Taylor as a secretary on 31 May 2017 (1 page)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 February 2016Purchase of own shares. (3 pages)
3 February 2016Purchase of own shares. (3 pages)
26 January 2016Resolutions
  • RES13 ‐ Sub-division of shares 22/12/2015
  • RES13 ‐ Sub-division of shares 22/12/2015
(1 page)
26 January 2016Sub-division of shares on 22 December 2015 (5 pages)
26 January 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 1
(4 pages)
15 January 2016Registration of charge 033788960008, created on 29 December 2015 (40 pages)
22 December 2015Satisfaction of charge 5 in full (5 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
21 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 July 2008Return made up to 30/05/08; no change of members (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 July 2007Return made up to 30/05/07; no change of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 July 2006Return made up to 30/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 November 2005Registered office changed on 08/11/05 from: 9 kingsway london WC2B 4YA (1 page)
16 August 2005Return made up to 30/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 October 2004Registered office changed on 29/10/04 from: 24 castle street hertford hertfordshire SG14 1HP (1 page)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
23 August 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 June 2003Return made up to 30/05/03; full list of members (7 pages)
26 June 2002Return made up to 30/05/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Particulars of mortgage/charge (5 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
18 April 2001Particulars of mortgage/charge (7 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Full accounts made up to 31 May 2000 (12 pages)
28 November 2000Full accounts made up to 31 May 1999 (12 pages)
19 September 2000Particulars of mortgage/charge (5 pages)
1 September 2000New director appointed (2 pages)
20 June 2000Return made up to 30/05/00; full list of members (6 pages)
1 September 1999Return made up to 30/05/99; no change of members (4 pages)
15 May 1999Particulars of mortgage/charge (4 pages)
9 April 1999Full accounts made up to 31 May 1998 (11 pages)
21 June 1998Return made up to 30/05/98; full list of members (6 pages)
24 January 1998Particulars of mortgage/charge (4 pages)
30 May 1997Incorporation (18 pages)