65 Southwark Street
London
SE1 0HR
Secretary Name | John Neill Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2007(9 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
Director Name | Mr Stephen John Coull |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
Director Name | Michael Andrew Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Fairfield House 1 Court Drive Fleet Hampshire GU52 7UB |
Director Name | Alex Peers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 15 Loxley Road London SW18 3LL |
Secretary Name | Mr Simon Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Director Name | Geraint Alun Graville |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2002) |
Role | Contracts Director |
Correspondence Address | North House Dunkirks Farm Queens Road Hertford Hertfordshire SG13 8BJ |
Director Name | David Keane |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2001) |
Role | Design Director |
Correspondence Address | 39 Chesterfield Road London W4 3HQ |
Director Name | Mr Adrian Roger Groom |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 June 2010) |
Role | Managing Director Fit Out |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor The Tower Building 11 York Road London SE1 7NX |
Director Name | Mr Keith Tiltman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
Director Name | Mr Ben Harrison Martin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 April 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Harlequin Building 65 Southwark Street London SE1 0HR |
Director Name | Blandy Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 1 Friar Street Reading Berkshire RG1 1DA |
Secretary Name | Blandy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | One Friar Street Reading Berkshire RG1 1DA |
Website | maris-interiors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 745200 |
Telephone region | Aldershot |
Registered Address | 4th Floor The Harlequin Building 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 | Over 10 other UK companies use this postal address |
2 at £1 | Maris Interiors LLP 100.00% 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 | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
28 September 1999 | Delivered on: 4 October 1999 Persons entitled: Bates UK Limited Classification: Rent deposit deed Secured details: £15,000 due or to become due from the company to the chargee. Particulars: The sum of £15,000. Outstanding |
---|---|
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 |
3 January 2024 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
8 June 2023 | Confirmation statement made on 8 June 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) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Keith Tiltman as a director on 20 December 2021 (1 page) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 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) |
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 April 2015 | Appointment of Mr Stephen John Coull as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Stephen John Coull as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Stephen John Coull as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Keith Tiltman as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Keith Tiltman as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Keith Tiltman as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Ben Harrison Martin as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Ben Harrison Martin as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Ben Harrison Martin as a director on 1 April 2015 (2 pages) |
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) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
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) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 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) |
9 July 2012 | Company name changed burlington advisors LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Company name changed burlington advisors LIMITED\certificate issued on 09/07/12
|
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 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) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 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) |
27 July 2010 | Company name changed burlington interiors LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Company name changed burlington interiors LIMITED\certificate issued on 27/07/10
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for John Neill Mills on 8 June 2010 (1 page) |
30 June 2010 | Director's details changed for Adrian Roger Groom on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Adrian Roger Groom on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Adrian Roger Groom on 8 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for John Neill Mills on 8 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Simon Vaughan on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Simon Vaughan on 8 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for John Neill Mills on 8 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Simon Vaughan on 8 June 2010 (2 pages) |
22 June 2010 | Termination of appointment of Adrian Groom as a director (1 page) |
22 June 2010 | Termination of appointment of Adrian Groom as a director (1 page) |
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) |
11 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
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) |
9 June 2008 | Secretary's change of particulars / john mills / 30/09/2007 (1 page) |
9 June 2008 | Secretary's change of particulars / john mills / 30/09/2007 (1 page) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
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) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Return made up to 08/06/07; no change of members (8 pages) |
22 June 2007 | Return made up to 08/06/07; no change of members (8 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) |
29 June 2006 | Return made up to 08/06/06; full list of members
|
29 June 2006 | Return made up to 08/06/06; full list of members
|
16 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
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) |
12 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
17 February 2004 | Company name changed maris midtown & docklands limite d\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed maris midtown & docklands limite d\certificate issued on 17/02/04 (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: redfields business park redfields lane church crookham fleet hampshire GU52 0RD (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: redfields business park redfields lane church crookham fleet hampshire GU52 0RD (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 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 (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
31 January 2002 | Company name changed maris midtown LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed maris midtown LIMITED\certificate issued on 31/01/02 (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 08/06/01; full list of members
|
10 July 2001 | Return made up to 08/06/01; full list of members
|
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2001 | Secretary's particulars changed;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) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Return made up to 08/06/99; full list of members
|
1 July 1999 | Return made up to 08/06/99; full list of members
|
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
28 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 1 friar street reading berkshire RG1 1DA (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 1 friar street reading berkshire RG1 1DA (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
19 October 1998 | Company name changed bla 932 LIMITED\certificate issued on 20/10/98 (2 pages) |
19 October 1998 | Company name changed bla 932 LIMITED\certificate issued on 20/10/98 (2 pages) |
8 June 1998 | Incorporation (22 pages) |
8 June 1998 | Incorporation (22 pages) |