MARASU'S PETITS FOURS LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6PW

Company number 02987472
Status Active
Incorporation Date 7 November 1994
Company Type Private Limited Company
Address UNIT 8 POWERGATE BUSINESS PARK, VOLT AVENUE, PARK ROYAL, LONDON, ENGLAND, NW10 6PW
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of MARASU'S PETITS FOURS LIMITED are www.marasuspetitsfours.co.uk, and www.marasu-s-petits-fours.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Brentford Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.1 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marasu S Petits Fours Limited is a Private Limited Company. The company registration number is 02987472. Marasu S Petits Fours Limited has been working since 07 November 1994. The present status of the company is Active. The registered address of Marasu S Petits Fours Limited is Unit 8 Powergate Business Park Volt Avenue Park Royal London England Nw10 6pw. . KEELING, Williiam Brian is a Secretary of the company. CREAN, Nicholas Anthony is a Director of the company. HILL, Victoria Alma is a Director of the company. KEELING, Williiam Brian is a Director of the company. Secretary KERN, Rudolf Heinz has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director KERN, Martin has been resigned. Director KERN, Rainer Michael has been resigned. Director KERN, Rudolf Heinz has been resigned. Director KERN, Susanne Katherina has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Secretary
KEELING, Williiam Brian
Appointed Date: 30 August 2006

Director
CREAN, Nicholas Anthony
Appointed Date: 30 August 2006
67 years old

Director
HILL, Victoria Alma
Appointed Date: 30 August 2006
54 years old

Director
KEELING, Williiam Brian
Appointed Date: 30 August 2006
61 years old

Resigned Directors

Secretary
KERN, Rudolf Heinz
Resigned: 30 August 2006
Appointed Date: 10 November 1994

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 November 1994
Appointed Date: 07 November 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 November 1994
Appointed Date: 07 November 1994

Director
KERN, Martin
Resigned: 30 August 2006
Appointed Date: 10 September 1996
59 years old

Director
KERN, Rainer Michael
Resigned: 30 August 2006
Appointed Date: 10 November 1994
58 years old

Director
KERN, Rudolf Heinz
Resigned: 30 August 2006
Appointed Date: 10 November 1994
84 years old

Director
KERN, Susanne Katherina
Resigned: 30 August 2006
Appointed Date: 10 November 1994
55 years old

Persons With Significant Control

Prestat Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARASU'S PETITS FOURS LIMITED Events

08 Dec 2016
Accounts for a small company made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
30 Aug 2016
Satisfaction of charge 2 in full
11 Jul 2016
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Unit 8 Powergate Business Park, Volt Avenue Park Royal London NW10 6PW on 11 July 2016
29 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000

...
... and 68 more events
11 Oct 1996
New director appointed
09 Jul 1996
Accounts for a small company made up to 30 April 1996
10 Jul 1995
Accounting reference date notified as 30/04
21 Nov 1994
Ad 10/11/94--------- £ si 999@1=999 £ ic 1/1000

07 Nov 1994
Incorporation

MARASU'S PETITS FOURS LIMITED Charges

18 September 2012
All assets debenture
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2007
Charge of deposit
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 October 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied on 6 September 2005
Persons entitled: The Trustees of the Marasu's Pension Trust Retirement Benefit Scheme
Description: First floating charge on the undertaking and goodwill of…
22 May 2001
Deed of deposit supplemental to a lease
Delivered: 29 May 2001
Status: Satisfied on 30 August 2016
Persons entitled: The Standard Life Assurance Company
Description: All interest from time to time standing to the credit of an…
17 February 1997
Debenture deed
Delivered: 21 February 1997
Status: Satisfied on 11 October 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

MARASON LTD MARASSANTIA LTD MARAT LIMITED MARATAX LIMITED MARATEA INVESTMENTS LIMITED MARATEA LIMITED MARATECH LTD