MARONMARCH LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 03825257
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 67 WESTOW STREET, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Director's details changed for Kalbeet Singh Gill on 14 July 2016. The most likely internet sites of MARONMARCH LIMITED are www.maronmarch.co.uk, and www.maronmarch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maronmarch Limited is a Private Limited Company. The company registration number is 03825257. Maronmarch Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Maronmarch Limited is 67 Westow Street London Se19 3rw. . GILL, Kalbeet Singh is a Director of the company. GILL, Resham Singh is a Director of the company. GILL, Sohan Singh is a Director of the company. Secretary GILL, Narginder Singh has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GILL, Baljit Singh has been resigned. Director GILL, Resham Singh has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
GILL, Kalbeet Singh
Appointed Date: 29 July 2009
51 years old

Director
GILL, Resham Singh
Appointed Date: 28 January 2010
74 years old

Director
GILL, Sohan Singh
Appointed Date: 02 December 2013
78 years old

Resigned Directors

Secretary
GILL, Narginder Singh
Resigned: 29 July 2009
Appointed Date: 24 September 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 September 1999
Appointed Date: 13 August 1999

Director
GILL, Baljit Singh
Resigned: 28 January 2010
Appointed Date: 24 September 1999
55 years old

Director
GILL, Resham Singh
Resigned: 02 December 2013
Appointed Date: 28 January 2010
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 September 1999
Appointed Date: 13 August 1999

Persons With Significant Control

Mr Kalbeet Singh Gill
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Sohan Singh Gill
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Resham Singh Gill
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Harbans Kaur Gill
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Surinder Kaur Gill
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

MARONMARCH LIMITED Events

29 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
15 Jul 2016
Director's details changed for Kalbeet Singh Gill on 14 July 2016
14 Jul 2016
Director's details changed for Mr Sohan Singh Gill on 14 July 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
08 Oct 1999
Director resigned
08 Oct 1999
Secretary resigned
08 Oct 1999
New secretary appointed
08 Oct 1999
Registered office changed on 08/10/99 from: 31 corsham street london N1 6DR
13 Aug 1999
Incorporation

MARONMARCH LIMITED Charges

2 April 2014
Charge code 0382 5257 0003
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 12 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2009
Debenture
Delivered: 26 February 2009
Status: Satisfied on 16 September 2009
Persons entitled: Oveti Trading Limited (In Liquidation) and Martin Armstrong as Liquidator
Description: Fixed and floating charge over the undertaking and all…