Tunbridge Wells
Kent
TN4 8NE
Director Name | Mr Stuart Nicholas Freeman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chestnut Road Kingston Upon Thames Surrey KT2 5AP |
Director Name | Mr John James Tallarida |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2021(20 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Insurance |
Country of Residence | United States |
Correspondence Address | 10 Lower Thames Street London EC34 6EN |
Secretary Name | Marion Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | Ninewest Hungershall Park Hungershall Park Tunbridge Wells Kent TN4 8NE |
Director Name | Mr John Woodruffe Eagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Lamont Road London SW10 0HR |
Director Name | Mr Andrew Hunter Barker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cherfold House Chiddingfold Surrey GU8 4SL |
Director Name | Mr Martin John Marcus Oppenheim |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Mrs Seema Pandey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Coombe Wood Hill Purley Surrey CR8 1JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | marrisk.com |
---|---|
Telephone | 020 71481420 |
Telephone region | London |
Registered Address | The Northern & Shell Building Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | C.s. Freeman 50.00% Ordinary |
---|---|
25k at £1 | M. Freeman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,458 |
Cash | £10,747 |
Current Liabilities | £191,938 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Resolutions
|
12 October 2015 | Director's details changed for Mr Stuart Nicholas Freeman on 22 September 2015 (2 pages) |
26 March 2015 | Annual return made up to 18 February 2015 Statement of capital on 2015-03-26
|
2 March 2015 | Director's details changed for Mr Stuart Nicholas Freeman on 29 August 2014 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Appointment of Mrs Seema Pandey as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Seema Pandey as a director on 1 August 2014 (2 pages) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 January 2014 | Director's details changed for Clive Freeman on 2 September 2013 (2 pages) |
9 January 2014 | Secretary's details changed for Marion Freeman on 2 September 2013 (1 page) |
9 January 2014 | Secretary's details changed for Marion Freeman on 2 September 2013 (1 page) |
9 January 2014 | Director's details changed for Clive Freeman on 2 September 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Registered office address changed from 150 Minories London EC3N 1LS on 25 November 2013 (2 pages) |
2 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2013 (19 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders
|
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2012 | Annual return made up to 18 February 2012 no member list (17 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 February 2011 | Director's details changed for Mr Stuart Nicholas Freeman on 5 January 2011 (3 pages) |
23 February 2011 | Director's details changed for Mr Stuart Nicholas Freeman on 5 January 2011 (3 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (17 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 June 2010 | Appointment of Stuart Nicholas Freeman as a director (4 pages) |
26 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (13 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 18/02/09; no change of members (5 pages) |
18 February 2009 | Director appointed andrew hunter barker (1 page) |
10 February 2009 | Return made up to 18/02/08; no change of members (4 pages) |
29 January 2009 | Director appointed martin john marcus oppenheim (2 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: spencely house goodley stock road, crockham hill, edenbridge kent TN8 6TA (1 page) |
28 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 July 2006 | Ad 31/03/06--------- £ si 49998@1=49998 £ ic 1000/50998 (2 pages) |
20 April 2006 | New director appointed (1 page) |
19 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 May 2005 | Return made up to 24/02/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 July 2002 | Return made up to 10/03/02; full list of members (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 April 2001 | Company name changed mar risks services LIMITED\certificate issued on 20/04/01 (2 pages) |
6 April 2001 | Resolutions
|
3 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
3 May 2000 | Company name changed anangold LIMITED\certificate issued on 04/05/00 (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: hill taylor dickinson & co dukes place london EC3A 7HX (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
10 March 2000 | Incorporation (18 pages) |