MARRIOTTS (HOUSE-FURNISHERS) LIMITED

Hellopages » Hampshire » Portsmouth » PO2 7QP

Company number 00464254
Status Active
Incorporation Date 3 February 1949
Company Type Private Limited Company
Address 97 NEW ROAD,, PORTSMOUTH, PO2 7QP
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 6 February 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 3,252 . The most likely internet sites of MARRIOTTS (HOUSE-FURNISHERS) LIMITED are www.marriottshousefurnishers.co.uk, and www.marriotts-house-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eight months. Marriotts House Furnishers Limited is a Private Limited Company. The company registration number is 00464254. Marriotts House Furnishers Limited has been working since 03 February 1949. The present status of the company is Active. The registered address of Marriotts House Furnishers Limited is 97 New Road Portsmouth Po2 7qp. . MARRIOTT, Elizabeth Anne is a Secretary of the company. MARRIOTT, Elizabeth Anne is a Director of the company. MARRIOTT, Patrick Edward is a Director of the company. Secretary MARRIOTT, Kenneth Patrick has been resigned. Director MARRIOTT, Debra Jayne has been resigned. Director MARRIOTT, Kenneth Patrick has been resigned. Director MARRIOTT, Rhoda Ann has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
MARRIOTT, Elizabeth Anne
Appointed Date: 02 September 1997

Director
MARRIOTT, Elizabeth Anne
Appointed Date: 14 October 1996
54 years old

Director
MARRIOTT, Patrick Edward
Appointed Date: 14 July 2005
98 years old

Resigned Directors

Secretary
MARRIOTT, Kenneth Patrick
Resigned: 01 September 1997

Director
MARRIOTT, Debra Jayne
Resigned: 01 September 1997
61 years old

Director
MARRIOTT, Kenneth Patrick
Resigned: 01 September 1997
62 years old

Director
MARRIOTT, Rhoda Ann
Resigned: 02 January 2012
88 years old

Persons With Significant Control

Mr Patrick Edward Marriott
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Elizabeth Anne Marriott
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARRIOTTS (HOUSE-FURNISHERS) LIMITED Events

21 Nov 2016
Confirmation statement made on 31 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 6 February 2016
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,252

07 May 2015
Total exemption small company accounts made up to 6 February 2015
11 Nov 2014
Director's details changed for Patrick Edward Marriott on 7 April 2014
...
... and 68 more events
01 Dec 1988
Return made up to 30/09/88; full list of members

23 Feb 1988
Full accounts made up to 6 February 1987

23 Feb 1988
Return made up to 30/11/87; full list of members

19 Nov 1986
Full accounts made up to 6 February 1986

19 Nov 1986
Return made up to 30/09/86; full list of members

MARRIOTTS (HOUSE-FURNISHERS) LIMITED Charges

12 January 1998
Debenture deed
Delivered: 16 January 1998
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1974
Legal charge
Delivered: 17 January 1974
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Bank PLC
Description: F/H shop with living accommodation known as 93 new road…
11 January 1974
Legal charge
Delivered: 17 January 1974
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Bank PLC
Description: F/H and living accomodation known as 91 new road portsmouth…
1 June 1972
Legal mortgage
Delivered: 6 June 1972
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Bank PLC
Description: F/H premises 101 new rd buckland portsmouth, hants.
25 May 1972
Deposit of deeds without instruments
Delivered: 30 May 1972
Status: Satisfied on 21 April 2012
Persons entitled: Lloyds Bank PLC
Description: 101 new road, buckland, portsmouth, hants.
22 November 1968
Legal charge
Delivered: 10 December 1968
Status: Satisfied
Persons entitled: F G Pound Charlotte Pound
Description: 91 and 93 new road, copnor, portsmouth. Hants.