Shenley Park
Shenley
Herts
WD7 9JP
Director Name | Mr Daniel John Lovat |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Willows Mark Road Hemel Hempstead Herts HP2 7BN |
Director Name | James Lovat |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Willows Mark Road Hemel Hempstead Herts HP2 7BN |
Director Name | Sophie Lovat |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Willows Mark Road Hemel Hempstead Herts HP2 7BN |
Director Name | Mrs Caroline Anne Lovat |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Speech Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Porterslea Radlett Lane Shenley Park Shenley Herts WD7 9JP |
Website | maruswimwear.co.uk |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
22 November 2013 | Delivered on: 29 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Margaret Jane Upton Roger Alfred Allen Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
9 May 2023 | Director's details changed for Sophie Lovat on 9 May 2023 (2 pages) |
9 May 2023 | Director's details changed for James Lovat on 9 May 2023 (2 pages) |
9 May 2023 | Director's details changed for Mr Daniel John Lovat on 9 May 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 October 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
28 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page) |
11 May 2022 | Resolutions
|
12 January 2022 | Appointment of James Lovat as a director on 31 December 2021 (2 pages) |
12 January 2022 | Appointment of Mr Daniel John Lovat as a director on 31 December 2021 (2 pages) |
12 January 2022 | Appointment of Sophie Lovat as a director on 31 December 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 November 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
16 September 2020 | Satisfaction of charge 086886110002 in full (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
29 October 2018 | Registration of charge 086886110003, created on 26 October 2018 (21 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
2 February 2018 | Termination of appointment of Caroline Anne Lovat as a director on 25 January 2018 (1 page) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
17 October 2017 | Satisfaction of charge 086886110001 in full (1 page) |
17 October 2017 | Satisfaction of charge 086886110001 in full (1 page) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
6 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
6 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Change of share class name or designation (2 pages) |
29 June 2016 | Change of share class name or designation (2 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
14 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 December 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
11 December 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
29 November 2013 | Registration of charge 086886110002 (13 pages) |
29 November 2013 | Registration of charge 086886110002 (13 pages) |
27 November 2013 | Registration of charge 086886110001 (31 pages) |
27 November 2013 | Registration of charge 086886110001 (31 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
12 September 2013 | Incorporation (47 pages) |
12 September 2013 | Incorporation (47 pages) |