MARLEY DEAN LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3FG

Company number 02120019
Status Active
Incorporation Date 6 April 1987
Company Type Private Limited Company
Address NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 1,000 . The most likely internet sites of MARLEY DEAN LIMITED are www.marleydean.co.uk, and www.marley-dean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Marley Dean Limited is a Private Limited Company. The company registration number is 02120019. Marley Dean Limited has been working since 06 April 1987. The present status of the company is Active. The registered address of Marley Dean Limited is Nicholas House River Front Enfield Middlesex En1 3fg. The company`s financial liabilities are £13.86k. It is £5.94k against last year. The cash in hand is £62.37k. It is £9.22k against last year. And the total assets are £70.23k, which is £8.78k against last year. CILIA, Stephen is a Director of the company. Secretary CILIA, Mario has been resigned. Director ABELA, Charles has been resigned. Director CILIA, Mario has been resigned. The company operates in "Buying and selling of own real estate".


marley dean Key Finiance

LIABILITIES £13.86k
+74%
CASH £62.37k
+17%
TOTAL ASSETS £70.23k
+14%
All Financial Figures

Current Directors

Director
CILIA, Stephen
Appointed Date: 30 April 2008
49 years old

Resigned Directors

Secretary
CILIA, Mario
Resigned: 30 April 2008

Director
ABELA, Charles
Resigned: 30 April 2008
71 years old

Director
CILIA, Mario
Resigned: 30 April 2008
71 years old

MARLEY DEAN LIMITED Events

03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000

12 May 2015
Total exemption small company accounts made up to 31 July 2014
28 Jul 2014
Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014
...
... and 73 more events
06 Jan 1988
Particulars of mortgage/charge

12 Jun 1987
Registered office changed on 12/06/87 from: 84 temple chambers temple avenue london EC4Y ohp

12 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1987
Incorporation
06 Apr 1987
Certificate of Incorporation

MARLEY DEAN LIMITED Charges

23 August 2002
Legal mortgage
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 14 st chad's st,london WC1H 8BG. With the benefit of all…
27 January 2000
Legal mortgage
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 60 bell street london NW1. With the benefit of all rights…
12 February 1992
Legal charge
Delivered: 17 February 1992
Status: Outstanding
Persons entitled: Citibank N.A.
Description: F/H 94 dean st.london t/n ngl 149690. floating charge over…
16 December 1987
Legal charge
Delivered: 6 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land, premises & hereditaments k/a and situate at 94…