London
EC2A 4BA
Director Name | Mr David Francis Robbins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2015(5 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mr Douglas Anthony Cooper |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Road Southampton Hampshire S015 2ae |
Director Name | Ms Lisa Jane Gordon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outlook House Hamble Point School Lane Hamble Southampton Hampshire SO31 4NB |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 6 Upper John Street London W1F 9HB |
Director Name | Mr Nicolas James Roach |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbour House 60 Purewell Christchurch BH23 1ES |
Secretary Name | Stuart Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2021) |
Role | Company Director |
Correspondence Address | Harbour House 60 Purewell Christchurch BH23 1ES |
Director Name | Annabel Louise Boreham |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Outlook House Hamble Point School Lane Hamble Southampton Hampshire SO31 4NB |
Website | mdlmarinas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 80457155 |
Telephone region | Southampton / Portsmouth |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Southampton Harbour Hotel LTD 50.00% Ovr |
---|---|
1 at £1 | Southampton Harbour Hotel LTD 50.00% Shh |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £20,969 |
Current Liabilities | £507,363 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
16 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
7 February 2019 | Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page) |
18 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
11 January 2018 | Director's details changed for Mr Nicolas James Roach on 9 January 2018 (2 pages) |
11 January 2018 | Secretary's details changed for Stuart Andrew Bateman on 9 January 2018 (1 page) |
11 January 2018 | Director's details changed for Mr Stuart Andrew Bateman on 9 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Flat 5 6 Upper John Street London England W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page) |
29 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
14 January 2016 | Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages) |
14 January 2016 | Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page) |
14 January 2016 | Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages) |
14 January 2016 | Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page) |
14 January 2016 | Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages) |
14 January 2016 | Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page) |
13 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page) |
13 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages) |
13 January 2016 | Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page) |
13 January 2016 | Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page) |
13 January 2016 | Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages) |
13 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 December 2015 | Appointment of Mr David Francis Robbins as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr David Francis Robbins as a director on 21 December 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Nicolas James Roach on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Stuart Andrew Bateman on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Nicolas James Roach on 1 July 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Stuart Andrew Bateman on 1 July 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Stuart Andrew Bateman on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Stuart Andrew Bateman on 1 July 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Stuart Andrew Bateman on 1 July 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Nicolas James Roach on 1 July 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Stuart Andrew Bateman on 1 July 2015 (1 page) |
10 July 2015 | Registered office address changed from Outlook House Hamble Point School Lane Hamble Southampton Hampshire SO31 4NB to Flat 5 6 Upper John Street London England W1F 9HB on 10 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Eamonn Feeney as a director on 31 March 2015 (2 pages) |
10 July 2015 | Termination of appointment of Eamonn Feeney as a director on 31 March 2015 (2 pages) |
10 July 2015 | Termination of appointment of Annabel Louise Boreham as a director on 31 March 2015 (2 pages) |
10 July 2015 | Termination of appointment of Annabel Louise Boreham as a director on 31 March 2015 (2 pages) |
10 July 2015 | Registered office address changed from Outlook House Hamble Point School Lane Hamble Southampton Hampshire SO31 4NB to Flat 5 6 Upper John Street London England W1F 9HB on 10 July 2015 (2 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (19 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 (19 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (19 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (19 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (19 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 (19 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 (19 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (19 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (19 pages) |
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 August 2014 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
29 April 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 November 2013 | Director's details changed for Mr Eamonn Feeney on 31 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Eamonn Feeney on 31 October 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Termination of appointment of Lisa Gordon as a director (1 page) |
29 July 2013 | Termination of appointment of Lisa Gordon as a director (1 page) |
25 June 2013 | Appointment of Annabel Louise Boreham as a director (2 pages) |
25 June 2013 | Appointment of Annabel Louise Boreham as a director (2 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders
|
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders
|
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders
|
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders
|
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders
|
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders
|
15 August 2011 | Appointment of Stuart Andrew Bateman as a secretary (3 pages) |
15 August 2011 | Appointment of Mr Stuart Andrew Bateman as a director (3 pages) |
15 August 2011 | Appointment of Mr Stuart Andrew Bateman as a director (3 pages) |
15 August 2011 | Appointment of Stuart Andrew Bateman as a secretary (3 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Change of share class name or designation (2 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
5 August 2011 | Change of share class name or designation (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
5 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
5 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
5 August 2011 | Appointment of Mr Nicolas James Roach as a director (3 pages) |
5 August 2011 | Appointment of Mr Nicolas James Roach as a director (3 pages) |
2 August 2011 | Registered office address changed from , 1 London Road, Southampton, Hampshire, S015 2Ae on 2 August 2011 (2 pages) |
2 August 2011 | Appointment of Eamonn Feeney as a director (3 pages) |
2 August 2011 | Appointment of Lisa Jane Gordon as a director (3 pages) |
2 August 2011 | Registered office address changed from , 1 London Road, Southampton, Hampshire, S015 2Ae on 2 August 2011 (2 pages) |
2 August 2011 | Appointment of Eamonn Feeney as a director (3 pages) |
2 August 2011 | Termination of appointment of Douglas Cooper as a director (2 pages) |
2 August 2011 | Appointment of Lisa Jane Gordon as a director (3 pages) |
2 August 2011 | Termination of appointment of Douglas Cooper as a director (2 pages) |
2 August 2011 | Registered office address changed from , 1 London Road, Southampton, Hampshire, S015 2Ae on 2 August 2011 (2 pages) |
4 February 2011 | Company name changed paris 109 LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Company name changed paris 109 LIMITED\certificate issued on 04/02/11
|
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|