MARDA LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2EG

Company number 04255708
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address CARE OF GOLDWINS LTD 75 MAYGROVE ROAD, WEST HAMPSTEAD, LONDON, UNITED KINGDOM, NW6 2EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from C/O Goldwins 75a Maygrove Road West Hampstead London NW6 2EG to Care of Goldwins Ltd 75 Maygrove Road West Hampstead London NW6 2EG on 17 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MARDA LIMITED are www.marda.co.uk, and www.marda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Marda Limited is a Private Limited Company. The company registration number is 04255708. Marda Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Marda Limited is Care of Goldwins Ltd 75 Maygrove Road West Hampstead London United Kingdom Nw6 2eg. The company`s financial liabilities are £10.39k. It is £-3.61k against last year. The cash in hand is £8.52k. It is £0.92k against last year. And the total assets are £10.59k, which is £2.51k against last year. LYONS, Marion Ruth is a Secretary of the company. GOODWIN, Stephen Paul is a Director of the company. LYONS, David Adrian is a Director of the company. LYONS, Marion Ruth is a Director of the company. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


marda Key Finiance

LIABILITIES £10.39k
-26%
CASH £8.52k
+12%
TOTAL ASSETS £10.59k
+31%
All Financial Figures

Current Directors

Secretary
LYONS, Marion Ruth
Appointed Date: 08 August 2001

Director
GOODWIN, Stephen Paul
Appointed Date: 17 November 2016
66 years old

Director
LYONS, David Adrian
Appointed Date: 08 August 2001
73 years old

Director
LYONS, Marion Ruth
Appointed Date: 08 August 2001
75 years old

Resigned Directors

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 08 August 2001
Appointed Date: 19 July 2001

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 08 August 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mr Stephen Paul Goodwin
Notified on: 1 March 2017
66 years old
Nature of control: Has significant influence or control

Mr David Adrian Lyons
Notified on: 19 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MARDA LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
17 Feb 2017
Registered office address changed from C/O Goldwins 75a Maygrove Road West Hampstead London NW6 2EG to Care of Goldwins Ltd 75 Maygrove Road West Hampstead London NW6 2EG on 17 February 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Appointment of Mr Stephen Paul Goodwin as a director on 17 November 2016
19 Aug 2016
Confirmation statement made on 19 July 2016 with updates
...
... and 40 more events
16 Aug 2001
New secretary appointed;new director appointed
16 Aug 2001
Secretary resigned
16 Aug 2001
Director resigned
16 Aug 2001
Ad 08/08/01--------- £ si 1@1=1 £ ic 1/2
19 Jul 2001
Incorporation

MARDA LIMITED Charges

9 August 2005
Mortgage
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 88 forest street kirkby in ahsfield nottingham.
2 August 2005
Mortgage
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 mabel street west houghton.
25 April 2003
Deed of charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 66 richmond street horwich bolton all rental income…
12 June 2002
Legal charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 11 chatsworth st sutton in ashfield notts NG17 4GG.
7 May 2002
Mortgage deed
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 25 queens street,shaw oldham lancs OL2 8RW.