MARONVALE LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 6PP

Company number 03378896
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address BEACON HOUSE, 113 KINGSWAY, LONDON, WC2B 6PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Total exemption small company accounts made up to 30 November 2015; Purchase of own shares.. The most likely internet sites of MARONVALE LIMITED are www.maronvale.co.uk, and www.maronvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maronvale Limited is a Private Limited Company. The company registration number is 03378896. Maronvale Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Maronvale Limited is Beacon House 113 Kingsway London Wc2b 6pp. . TAYLOR, Richard Norman is a Secretary of the company. BISS, Beverley Maria is a Director of the company. BISS, Roger David is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Richard Norman
Appointed Date: 05 September 1997

Director
BISS, Beverley Maria
Appointed Date: 05 September 1997
81 years old

Director
BISS, Roger David
Appointed Date: 17 August 2000
91 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 September 1997
Appointed Date: 30 May 1997

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 September 1997
Appointed Date: 30 May 1997

MARONVALE LIMITED Events

06 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

09 Jun 2016
Total exemption small company accounts made up to 30 November 2015
03 Feb 2016
Purchase of own shares.
26 Jan 2016
Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 1

26 Jan 2016
Sub-division of shares on 22 December 2015
...
... and 51 more events
15 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Registered office changed on 15/09/97 from: 31 corsham street london N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 May 1997
Incorporation

MARONVALE LIMITED Charges

29 December 2015
Charge code 0337 8896 0008
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit d nene parade wisbech cambridge f/h t/no.CB198152…
30 March 2012
Mortgage deed
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 nene parade wisbech cambridgeshire t/n's…
7 February 2002
Mortgage deed
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Holland house,norwich road,east winch. Together with all…
11 April 2001
Commercial mortgage deed
Delivered: 18 April 2001
Status: Satisfied on 22 December 2015
Persons entitled: West Bromwich Building Society
Description: Unit d nene parade wisbech cambridgeshire t/n CB198152 and…
11 April 2001
Floating charge
Delivered: 18 April 2001
Status: Satisfied on 12 April 2002
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
1 September 2000
Mortgage
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 masefield drive downham market cambridgeshire PE39…
27 April 1999
Mortgage
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h land situated off flex meadow pinnacles harlow…
22 January 1998
Mortgage deed
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 54 centre drive epping essex t/no:…