Aix En Provence
13100
Secretary Name | Mark Bradley |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 30 June 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Rues Des Bagniers Aix En Provence 13100 |
Director Name | Norman Northcliffe Tatterson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Builder |
Country of Residence | Australia |
Correspondence Address | 10 Kingston Street Mount Waverley Victoria, 3149 Australia |
Secretary Name | Monique Hermus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43a Pitt Street Strawberry Hills Foreign Australia |
Director Name | Darryl Lovegrove |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | Suite4, 265-277 Liverpool St Darlinghurst Nsw 2010 Australia |
Director Name | Brydon Stace |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | 51b Linden Mansions Hornsey Lane London N6 5LF |
Secretary Name | Robert Jon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 July 2008) |
Role | Production Administrator |
Correspondence Address | Highfields Browns End Road Broxted Essex CM6 2BE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thethreewaiters.co.uk |
---|---|
Telephone | 020 31221982 |
Telephone region | London |
Registered Address | 12 London Road Morden SM4 5BQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mardar Management Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,988 |
Cash | £57,074 |
Current Liabilities | £104,474 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 12 London Road Morden SM4 5BQ on 4 October 2023 (1 page) |
28 September 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
5 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
29 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
6 October 2021 | Director's details changed for Mark Bradley on 22 September 2021 (2 pages) |
6 October 2021 | Change of details for Mark Bradley as a person with significant control on 21 September 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
6 October 2021 | Change of details for Norman Northcliffe Tatterson as a person with significant control on 21 September 2021 (2 pages) |
6 October 2021 | Secretary's details changed for Mark Bradley on 22 September 2021 (1 page) |
6 October 2021 | Director's details changed for Norman Northcliffe Tatterson on 22 September 2021 (2 pages) |
17 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 October 2019 | Secretary's details changed for Mark Bradley on 21 September 2019 (1 page) |
4 October 2019 | Secretary's details changed for Mark Bradley on 21 September 2019 (1 page) |
4 October 2019 | Director's details changed for Mark Bradley on 21 September 2019 (2 pages) |
4 October 2019 | Change of details for Mark Bradley as a person with significant control on 21 September 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
22 May 2019 | Registered office address changed from Suite 36/37, Third Floor, New House 67/68 Hatton Garden London EC1N 8JY England to 73 Park Lane Croydon CR0 1JG on 22 May 2019 (1 page) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
22 October 2018 | Change of details for Mark Bradley as a person with significant control on 22 September 2018 (2 pages) |
22 October 2018 | Change of details for Mardar Management Pty Ltd as a person with significant control on 22 September 2018 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
1 February 2016 | Registered office address changed from First Floor 50 Essex Street London WC2R 3JF to Suite 36/37, Third Floor, New House 67/68 Hatton Garden London EC1N 8JY on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from First Floor 50 Essex Street London WC2R 3JF to Suite 36/37, Third Floor, New House 67/68 Hatton Garden London EC1N 8JY on 1 February 2016 (1 page) |
5 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
18 December 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
18 December 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
28 October 2013 | Company name changed mardar management LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed mardar management LIMITED\certificate issued on 28/10/13
|
16 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from 4Th Floor 116 New Oxford Street London WC1A 1HH on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 4Th Floor 116 New Oxford Street London WC1A 1HH on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 4Th Floor 116 New Oxford Street London WC1A 1HH on 6 January 2011 (1 page) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mark Bradley on 21 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Norman Northcliffe Tatterson on 21 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mark Bradley on 21 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Norman Northcliffe Tatterson on 21 September 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 December 2009 | Director's details changed for Mark Bradley on 30 September 2009 (1 page) |
8 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mark Bradley on 30 September 2009 (1 page) |
8 December 2009 | Director's details changed for Norman Northcliffe Tatterson on 30 September 2009 (1 page) |
8 December 2009 | Director's details changed for Norman Northcliffe Tatterson on 30 September 2009 (1 page) |
8 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Return made up to 22/09/08; full list of members (4 pages) |
16 June 2009 | Return made up to 22/09/08; full list of members (4 pages) |
6 June 2009 | Appointment terminated director darryl lovegrove (1 page) |
6 June 2009 | Director appointed norman northcliffe tatterson (2 pages) |
6 June 2009 | Appointment terminated director darryl lovegrove (1 page) |
6 June 2009 | Director appointed norman northcliffe tatterson (2 pages) |
12 December 2008 | Secretary appointed mark bradley (2 pages) |
12 December 2008 | Secretary appointed mark bradley (2 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Appointment terminated secretary robert jon (2 pages) |
21 October 2008 | Appointment terminated secretary robert jon (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 October 2007 | Return made up to 22/09/07; full list of members
|
23 October 2007 | Return made up to 22/09/07; full list of members
|
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 January 2007 | Return made up to 22/09/06; full list of members (7 pages) |
8 January 2007 | Return made up to 22/09/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 September 2005 | Return made up to 22/09/05; no change of members (7 pages) |
28 September 2005 | Return made up to 22/09/05; no change of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 January 2005 | Return made up to 22/09/04; no change of members
|
21 January 2005 | Return made up to 22/09/04; no change of members
|
15 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Return made up to 22/09/03; full list of members
|
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Return made up to 22/09/03; full list of members
|
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
22 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
13 September 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
13 September 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: first floor flat 66 fulham park gardens london SW6 4LB (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: first floor flat 66 fulham park gardens london SW6 4LB (1 page) |
10 January 2001 | Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 2001 | Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 10 ranelagh mansions fulham london SW6 4RH (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Registered office changed on 27/09/00 from: 10 ranelagh mansions fulham london SW6 4RH (1 page) |
22 September 2000 | Incorporation (20 pages) |
22 September 2000 | Incorporation (20 pages) |