Company NameMarinerace Limited
DirectorsGeoffrey Russell Jayson and Juliet Berman
Company StatusActive
Company Number07548615
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(1 month, 1 week after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameMs Sau Wha Cheung
StatusCurrent
Appointed15 April 2011(1 month, 1 week after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMrs Juliet Berman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(5 months, 1 week after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMiss Hannah Elizabeth Jayson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Hannah Elizabeth Jayson
50.00%
Ordinary
50 at £1Juliet Berman
50.00%
Ordinary

Financials

Year2014
Net Worth£45,954
Cash£1,745
Current Liabilities£113,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

8 September 2011Delivered on: 17 September 2011
Persons entitled: Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H FLAT3 80 langdale close hove east sussex t/no:ESX318508 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
12 March 2023Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
22 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
7 March 2018Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 March 2017Director's details changed for Mrs Juliet Berman on 2 March 2017 (2 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
22 March 2017Director's details changed for Mrs Juliet Berman on 2 March 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 7 March 2013 (1 page)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 7 March 2013 (1 page)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Termination of appointment of Hannah Jayson as a director (1 page)
16 November 2012Termination of appointment of Hannah Jayson as a director (1 page)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2011Appointment of Miss Hannah Elizabeth Jayson as a director (2 pages)
17 August 2011Appointment of Miss Hannah Elizabeth Jayson as a director (2 pages)
15 August 2011Appointment of Mrs Juliet Berman as a director (2 pages)
15 August 2011Appointment of Mrs Juliet Berman as a director (2 pages)
18 April 2011Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 18 April 2011 (1 page)
18 April 2011Appointment of Ms Sau Wha Cheung as a secretary (1 page)
18 April 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
18 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 100
(3 pages)
18 April 2011Appointment of Geoffrey Russell Jayson as a director (2 pages)
18 April 2011Termination of appointment of Jonathan Purdon as a director (1 page)
18 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 100
(3 pages)
18 April 2011Termination of appointment of Jonathan Purdon as a director (1 page)
18 April 2011Appointment of Ms Sau Wha Cheung as a secretary (1 page)
18 April 2011Appointment of Geoffrey Russell Jayson as a director (2 pages)
18 April 2011Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 18 April 2011 (1 page)
18 April 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)