London
W1T 7PD
Director Name | Mr Laurence Marc Myers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2010(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
Secretary Name | Mr Nicholas Louis |
---|---|
Status | Current |
Appointed | 31 March 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Secretary Name | Sarah Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Grove Street Ossett Wakefield West Yorkshire WF5 8LP |
Director Name | Mr Ronald Frank Lamb |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 November 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oaks Road Shirley Croydon Surrey CR0 5HL |
Director Name | Mr Alister John Heath |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Mrs Amanda Sara Chanes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2009) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beechwood Avenue Finchley London N3 3AX |
Director Name | Mr David Basil Williams |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
Secretary Name | Mr Alister John Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Hlwcommerciallawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Website | marsonfabrics.com |
---|---|
Email address | [email protected] |
Telephone | 020 76372806 |
Telephone region | London |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
3k at £1 | Alister Heath 25.00% Ordinary |
---|---|
3k at £1 | David Williams 25.00% Ordinary |
3k at £1 | Laurence Myers 25.00% Ordinary |
3k at £1 | Nicholas Louis 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,733,896 |
Gross Profit | £5,266,712 |
Net Worth | £1,460,539 |
Cash | £485,550 |
Current Liabilities | £5,422,002 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 7 July 2021 (overdue) |
22 January 2015 | Delivered on: 22 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
1 December 2006 | Delivered on: 5 December 2006 Satisfied on: 18 May 2012 Persons entitled: Anthony John Singer, Benita Singer, Ronald Frank Lamb, Amanda Sara Chanes. Classification: Debenture Secured details: £1,280,000.00 and all other monies due or to become due. 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 |
2 March 2023 | Liquidators' statement of receipts and payments to 2 February 2023 (26 pages) |
---|---|
9 March 2022 | Liquidators' statement of receipts and payments to 2 February 2022 (23 pages) |
14 July 2021 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 14 July 2021 (2 pages) |
12 February 2021 | Statement of affairs (8 pages) |
9 February 2021 | Registered office address changed from 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD to 1st Floor 26-28 Bedford Row London WC1R 4HE on 9 February 2021 (2 pages) |
8 February 2021 | Resolutions
|
8 February 2021 | Appointment of a voluntary liquidator (3 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
24 September 2019 | Cancellation of shares. Statement of capital on 12 August 2019
|
24 September 2019 | Purchase of own shares. (3 pages) |
29 August 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
23 August 2019 | Termination of appointment of David Basil Williams as a director on 13 August 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
14 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
10 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
8 May 2017 | Director's details changed for Mr Laurence Marc Myers on 5 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Laurence Marc Myers on 5 May 2017 (2 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
15 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
28 July 2016 | Director's details changed for Mr Laurence Marc Myers on 31 May 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Laurence Marc Myers on 31 May 2016 (2 pages) |
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
3 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
31 March 2016 | Appointment of Mr Nicholas Louis as a secretary on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Nicholas Louis as a secretary on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page) |
16 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
12 February 2016 | Director's details changed for Nicholas Louis on 12 February 2016 (2 pages) |
12 February 2016 | Secretary's details changed for Mr Alister John Heath on 12 February 2016 (1 page) |
12 February 2016 | Director's details changed for David Williams on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Laurence Marc Myers on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for David Williams on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Alister John Heath on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Laurence Marc Myers on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Alister John Heath on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Nicholas Louis on 12 February 2016 (2 pages) |
12 February 2016 | Secretary's details changed for Mr Alister John Heath on 12 February 2016 (1 page) |
22 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
21 August 2015 | Director's details changed for Mr Alister John Heath on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for David Williams on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Alister John Heath on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for David Williams on 21 August 2015 (2 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 April 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
27 April 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
18 February 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
22 January 2015 | Registration of charge 058776500003, created on 22 January 2015 (13 pages) |
22 January 2015 | Registration of charge 058776500003, created on 22 January 2015 (13 pages) |
28 July 2014 | Auditor's resignation (1 page) |
28 July 2014 | Auditor's resignation (1 page) |
17 July 2014 | Registered office address changed from C/O Civvals Ltd 50 Seymour Street London W1H 7JG England to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Register inspection address has been changed from 27 Hanson Street London W1W 6TR United Kingdom to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD (1 page) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from C/O Civvals Ltd 50 Seymour Street London W1H 7JG England to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 17 July 2014 (1 page) |
17 July 2014 | Register inspection address has been changed from 27 Hanson Street London W1W 6TR United Kingdom to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD (1 page) |
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (9 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
2 January 2013 | Resolutions
|
2 January 2013 | Resolutions
|
6 December 2012 | Termination of appointment of Ronald Lamb as a director (1 page) |
6 December 2012 | Termination of appointment of Ronald Lamb as a director (1 page) |
5 December 2012 | Resolutions
|
5 December 2012 | Memorandum and Articles of Association (14 pages) |
5 December 2012 | Memorandum and Articles of Association (14 pages) |
5 December 2012 | Resolutions
|
18 July 2012 | Register inspection address has been changed from Unit 8 Tileyard Studios Tileyard Road London N7 9AH United Kingdom (1 page) |
18 July 2012 | Director's details changed for Mr Laurence Marc Myers on 3 October 2011 (2 pages) |
18 July 2012 | Director's details changed for Mr Laurence Marc Myers on 3 October 2011 (2 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Director's details changed for Mr Laurence Marc Myers on 3 October 2011 (2 pages) |
18 July 2012 | Register inspection address has been changed from Unit 8 Tileyard Studios Tileyard Road London N7 9AH United Kingdom (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
21 July 2011 | Director's details changed for Mr Laurence Marc Myers on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Laurence Marc Myers on 20 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 19 July 2011 (1 page) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
20 December 2010 | Appointment of Mr Laurence Marc Myers as a director (2 pages) |
20 December 2010 | Appointment of Mr Laurence Marc Myers as a director (2 pages) |
9 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
9 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Termination of appointment of Amanda Chanes as a director (1 page) |
2 November 2009 | Termination of appointment of Amanda Chanes as a director (1 page) |
8 October 2009 | Director's details changed for David Williams on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Williams on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Williams on 8 October 2009 (2 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
13 March 2009 | Ad 10/03/09\gbp si 132@1=132\gbp ic 2500/2632\ (2 pages) |
13 March 2009 | Ad 10/03/09\gbp si 132@1=132\gbp ic 2500/2632\ (2 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
23 July 2008 | Director's change of particulars / amanda chanes / 18/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / amanda chanes / 18/07/2008 (2 pages) |
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
17 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
17 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
22 September 2007 | Memorandum and Articles of Association (14 pages) |
22 September 2007 | Memorandum and Articles of Association (14 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
26 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Nc inc already adjusted 18/01/07 (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Nc inc already adjusted 18/01/07 (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
14 December 2006 | Nc inc already adjusted 01/12/06 (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Ad 01/12/06--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
14 December 2006 | Ad 01/12/06--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Nc inc already adjusted 01/12/06 (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
26 October 2006 | Memorandum and Articles of Association (11 pages) |
26 October 2006 | Memorandum and Articles of Association (11 pages) |
24 October 2006 | Company name changed hlw 302 LIMITED\certificate issued on 24/10/06 (3 pages) |
24 October 2006 | Company name changed hlw 302 LIMITED\certificate issued on 24/10/06 (3 pages) |
17 July 2006 | Incorporation (15 pages) |
17 July 2006 | Incorporation (15 pages) |