Company NameMaronford Limited
DirectorRobert Russell Richard Stein
Company StatusActive
Company Number03471144
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter Moody
NationalityBritish
StatusCurrent
Appointed15 January 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address18 Great Jubilee Wharf
78 Wapping Wall
London
E1W 3TH
Director NameRobert Russell Richard Stein
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed16 November 2017(19 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address18 Great Jubilee Wharf
78 Wapping Wall
London
E1W 3TH
Director NameMr Michael Pollock Howell Williams
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2000)
RoleCompany Director
Correspondence Address33 Halstead Road
Gosfield
Halstead
Essex
CO9 1PG
Director NameMr Michael Pollock Howell Williams
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Milton Park
Abingdon
Oxfordshire
OX14 4SH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address18 Great Jubilee Wharf
78 Wapping Wall
London
E1W 3TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,589
Current Liabilities£27,591

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Next Accounts Due30 September 2001 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Next Return Due9 December 2016 (overdue)

Filing History

14 March 2019Secretary's details changed for Peter Moody on 14 March 2019 (1 page)
14 March 2019Director's details changed for Robert Russell Richard Stein on 1 March 2019 (2 pages)
13 March 2019Registered office address changed from 25 Milton Park Abingdon Oxford OX14 4SH to 18 Great Jubilee Wharf 78 Wapping Wall London E1W 3th on 13 March 2019 (1 page)
23 November 2017Termination of appointment of Michael Pollock Howell Williams as a director on 16 November 2017 (2 pages)
23 November 2017Appointment of Robert Russell Richard Stein as a director on 16 November 2017 (3 pages)
23 November 2017Appointment of Robert Russell Richard Stein as a director on 16 November 2017 (3 pages)
23 November 2017Termination of appointment of Michael Pollock Howell Williams as a director on 16 November 2017 (2 pages)
23 May 2016Termination of appointment of Michael Pollock Howell Williams as a director on 17 July 2000 (1 page)
23 May 2016Termination of appointment of Michael Pollock Howell Williams as a director on 17 July 2000 (1 page)
2 March 2011Appointment of Mr Michael Pollock Howell Williams as a director (3 pages)
2 March 2011Registered office address changed from , 30 Milton Park, Abingdon, Oxford, OX14 4SH on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 30 Milton Park Abingdon Oxford OX14 4SH on 2 March 2011 (2 pages)
2 March 2011Appointment of Mr Michael Pollock Howell Williams as a director (3 pages)
2 March 2011Registered office address changed from 30 Milton Park Abingdon Oxford OX14 4SH on 2 March 2011 (2 pages)
11 February 2011Registered office address changed from 60 Grays Inn Road London WC1X 8LT on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from , 60 Grays Inn Road, London, WC1X 8LT on 11 February 2011 (2 pages)
11 January 2011Restoration by order of the court (4 pages)
11 January 2011Restoration by order of the court (4 pages)
11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2000Accounts for a small company made up to 30 November 1999 (3 pages)
19 June 2000Accounts for a small company made up to 30 November 1998 (3 pages)
19 June 2000Accounts for a small company made up to 30 November 1999 (3 pages)
19 June 2000Accounts for a small company made up to 30 November 1998 (3 pages)
23 February 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Return made up to 25/11/98; full list of members (6 pages)
28 June 1999Return made up to 25/11/98; full list of members (6 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 31 corsham street london N1 6DR (1 page)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: 31 corsham street, london, N1 6DR (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
25 November 1997Incorporation (18 pages)
25 November 1997Incorporation (18 pages)