MA INTERIORS LIMITED
LONDON MARK ALLEN DIRECT LIMITED DARNAWALL LIMITED

Hellopages » Greater London » Lambeth » SE24 0PB

Company number 04285261
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address ST JUDE'S CHURCH, DULWICH ROAD, LONDON, SE24 0PB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MA INTERIORS LIMITED are www.mainteriors.co.uk, and www.ma-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Beckenham Hill Rail Station is 4.5 miles; to Barbican Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ma Interiors Limited is a Private Limited Company. The company registration number is 04285261. Ma Interiors Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Ma Interiors Limited is St Jude S Church Dulwich Road London Se24 0pb. . ALLEN, Benjamin Mark is a Secretary of the company. ALLEN, Benjamin Mark is a Director of the company. ALLEN, Mark Charles is a Director of the company. ALLEN, Susan Margaret is a Director of the company. GOODRIDGE, Brian William is a Director of the company. TOUMBA, Katina is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary TOUMBA, Katina has been resigned. Director COLLINS, Gary has been resigned. Director KEMP, David Richard has been resigned. Director POPAT, Ashvinkumar Chunilal has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
ALLEN, Benjamin Mark
Appointed Date: 05 September 2005

Director
ALLEN, Benjamin Mark
Appointed Date: 05 September 2005
50 years old

Director
ALLEN, Mark Charles
Appointed Date: 28 September 2001
80 years old

Director
ALLEN, Susan Margaret
Appointed Date: 02 April 2003
80 years old

Director
GOODRIDGE, Brian William
Appointed Date: 02 April 2003
64 years old

Director
TOUMBA, Katina
Appointed Date: 14 June 2006
68 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 28 September 2001
Appointed Date: 11 September 2001

Secretary
TOUMBA, Katina
Resigned: 05 September 2005
Appointed Date: 28 September 2001

Director
COLLINS, Gary
Resigned: 31 March 2009
Appointed Date: 20 March 2003
68 years old

Director
KEMP, David Richard
Resigned: 30 April 2012
Appointed Date: 01 July 2004
78 years old

Director
POPAT, Ashvinkumar Chunilal
Resigned: 31 March 2004
Appointed Date: 12 October 2001
67 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 September 2001
Appointed Date: 11 September 2001
63 years old

Persons With Significant Control

Mr Mark Charles Allen
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

MA INTERIORS LIMITED Events

18 Nov 2016
Accounts for a dormant company made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 11 September 2016 with updates
23 Oct 2015
Accounts for a dormant company made up to 31 March 2015
16 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1

20 Oct 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

...
... and 53 more events
04 Oct 2001
Director resigned
04 Oct 2001
Secretary resigned
04 Oct 2001
Registered office changed on 04/10/01 from: 16 saint john street london EC1M 4NT
28 Sep 2001
Company name changed darnawall LIMITED\certificate issued on 28/09/01
11 Sep 2001
Incorporation

MA INTERIORS LIMITED Charges

18 January 2002
Debenture
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…