MARYS WAY LTD
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 9HW
Company number 05170842
Status Active
Incorporation Date 5 July 2004
Company Type Private Limited Company
Address 19 ABBOTSFORD GARDENS, WOODFORD GREEN, ESSEX, IG8 9HW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Registration of charge 051708420052, created on 22 April 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MARYS WAY LTD are www.marysway.co.uk, and www.marys-way.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-one years and seven months. Marys Way Ltd is a Private Limited Company. The company registration number is 05170842. Marys Way Ltd has been working since 05 July 2004. The present status of the company is Active. The registered address of Marys Way Ltd is 19 Abbotsford Gardens Woodford Green Essex Ig8 9hw. The company`s financial liabilities are £1866.16k. It is £32.89k against last year. The cash in hand is £85.96k. It is £-24.36k against last year. And the total assets are £2395.81k, which is £-125.1k against last year. BURTON, John Vincent is a Director of the company. Secretary BURTON, Caroline Anne has been resigned. Secretary BURTON, Mary Philomena has been resigned. Director BURTON, John Vincent has been resigned. Director BURTON, Mary Philomena has been resigned. The company operates in "Buying and selling of own real estate".


marys way Key Finiance

LIABILITIES £1866.16k
+1%
CASH £85.96k
-23%
TOTAL ASSETS £2395.81k
-5%
All Financial Figures

Current Directors

Director
BURTON, John Vincent
Appointed Date: 04 August 2010
70 years old

Resigned Directors

Secretary
BURTON, Caroline Anne
Resigned: 01 August 2009
Appointed Date: 05 July 2004

Secretary
BURTON, Mary Philomena
Resigned: 15 October 2009
Appointed Date: 15 October 2009

Director
BURTON, John Vincent
Resigned: 28 July 2010
Appointed Date: 05 July 2004
70 years old

Director
BURTON, Mary Philomena
Resigned: 04 August 2010
Appointed Date: 28 July 2010
69 years old

Persons With Significant Control

Mr John Vincent Burton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MARYS WAY LTD Events

10 Aug 2016
Confirmation statement made on 5 July 2016 with updates
09 May 2016
Registration of charge 051708420052, created on 22 April 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 120 more events
17 Jan 2006
Particulars of mortgage/charge
01 Sep 2005
Particulars of mortgage/charge
11 Aug 2005
Return made up to 05/07/05; full list of members
24 Sep 2004
Particulars of mortgage/charge
05 Jul 2004
Incorporation

MARYS WAY LTD Charges

22 April 2016
Charge code 0517 0842 0052
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Charles Kelly
Description: All that freehold property situated at and known as land at…
9 April 2015
Charge code 0517 0842 0051
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited and Rann Investments Limited
Description: All that freehold house known as 186 sherringham avenue…
18 March 2015
Charge code 0517 0842 0050
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Rann Investments LTD Finance and Credit Corporation Limited
Description: Ground floor leasehold flat being 20 thorpe road…
16 January 2015
Charge code 0517 0842 0049
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Rann Investments LTD Finance and Credit Corporation Limited
Description: First floor leasehold maisonette being 140 river way…
16 January 2015
Charge code 0517 0842 0048
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Rann Investments LTD Finance and Credit Corporation Limited
Description: Ground floor leasehold flat being 20 thorpe road…
15 July 2014
Charge code 0517 0842 0047
Delivered: 15 July 2014
Status: Satisfied on 25 October 2014
Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited
Description: Ground floor & basement flat 1 at 14 grange park road and…
28 August 2013
Charge code 0517 0842 0046
Delivered: 28 August 2013
Status: Satisfied on 25 October 2014
Persons entitled: Finance and Credit Corporation Limited
Description: All that leasehold first floor maisonette and loft space…
2 April 2013
Memorandum of security over cash deposits
Delivered: 4 April 2013
Status: Satisfied on 25 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge all sums standing to the…
14 December 2012
Legal charge
Delivered: 18 December 2012
Status: Satisfied on 25 October 2014
Persons entitled: Finance and Credit Corporation Limited
Description: All that ground floor l/h flat being 1 at 5 taunton drive…
9 October 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: First floor l/h flat k/a 28A station road manor park newham…
6 February 2012
Legal charge
Delivered: 8 February 2012
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: L/H ground floor flat known as flat a 3 stafford road…
5 October 2011
Legal charge
Delivered: 8 October 2011
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 176 and 176A tomswood hill ilford…
6 September 2011
Legal charge
Delivered: 14 September 2011
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: All that ground floor maisonette k/a 3A stafford road…
4 July 2011
Legal charge
Delivered: 13 July 2011
Status: Satisfied on 25 October 2014
Persons entitled: Finance and Credit Corporation Limited
Description: F/H two flats 77 derby road london t/no EGL477260 together…
4 July 2011
Debenture
Delivered: 5 July 2011
Status: Satisfied on 25 October 2014
Persons entitled: Finance and Credit Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
17 May 2011
Legal charge
Delivered: 27 May 2011
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H centre terraced dwelling house k/a 30 eclipse road…
28 April 2011
Legal charge
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: Two flats known as 49 abbots road east ham london t/n…
7 March 2011
Debenture
Delivered: 16 March 2011
Status: Satisfied on 25 October 2014
Persons entitled: Finance and Credit Corporation Limited and Rann Investments Limited
Description: Fixed and floating charge over the undertaking and all…
7 March 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 25 October 2014
Persons entitled: Finance and Credit Corporation Limited and Rann Investments Limited
Description: Ground and first floor l/h flat 109B sunnyhill road london…
12 August 2010
Legal charge
Delivered: 17 August 2010
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: Flat 2 295 brownhill road london t/no TGL210838 together…
14 April 2010
Legal charge
Delivered: 21 April 2010
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: 157 denmark street london t/no EGL479148 together with all…
5 March 2010
Legal charge
Delivered: 11 March 2010
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: 3A stafford road london t/n EGL60556, fixtures and…
5 March 2010
Legal charge
Delivered: 11 March 2010
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: Property k/a flat b 29 palamos road london t/n EGL466838…
29 January 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 49 abbotts road london t/no EGL145359…
29 January 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 21 grove road waltamstow london t/no…
20 November 2009
Legal mortgage
Delivered: 3 December 2009
Status: Satisfied on 25 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 158B palmerston road london E17 6PY all plant and machinery…
20 November 2009
Legal mortgage
Delivered: 3 December 2009
Status: Satisfied on 25 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 314 blackhorse lane london E17 5HQ all plant and machinery…
20 November 2009
Legal mortgage
Delivered: 3 December 2009
Status: Satisfied on 25 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1,14 grange park road london E10 5EP all plant and…
20 November 2009
Legal mortgage
Delivered: 3 December 2009
Status: Satisfied on 25 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 71 arragon road london E6 1QN all plant and machinery owned…
20 November 2009
Legal mortgage
Delivered: 3 December 2009
Status: Satisfied on 25 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 95B chingford road london E17 4PW all plant and machinery…
18 November 2009
Legal charge
Delivered: 21 November 2009
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: All that freehold land and property situate and known as 59…
22 September 2009
Legal charge
Delivered: 26 September 2009
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: Flat 1, 14 grange park road leyton london, t/no.EGL221816…
26 August 2009
Legal charge
Delivered: 2 September 2009
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: All that f/h land and property situate and k/a 71 arragon…
21 July 2009
Legal charge
Delivered: 28 July 2009
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H 135 willingdon road wood green london t/n MX441050…
24 April 2009
Legal charge
Delivered: 30 April 2009
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: All that f/h property k/a 2 bowness road london t/no…
24 April 2009
Legal charge
Delivered: 30 April 2009
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: All that f/h land and property k/a 60 thornhill road leyton…
24 April 2009
Legal charge
Delivered: 30 April 2009
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: All that l/h land and property k/a flat 21 harvey court 6…
24 April 2009
Legal charge
Delivered: 30 April 2009
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: All that l/h land and property k/a 9B fraser road…
23 December 2008
Legal charge
Delivered: 6 January 2009
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: L/H 89 brookdale road london t/no TGL2872 together with all…
5 December 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H 115 lynmouth road london t/no EGL546882 see image for…
2 October 2007
Legal charge
Delivered: 6 October 2007
Status: Satisfied on 25 October 2014
Persons entitled: Commecial Acceptances Limited
Description: F/H 30-34 (even) elizabeth road bishops stortford t/no…
2 October 2007
Debenture
Delivered: 6 October 2007
Status: Satisfied on 25 October 2014
Persons entitled: Commecial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
14 September 2007
Mortgage deed
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 94 chamberlain place higham street walthamstow london t/n…
31 July 2007
Mortgage
Delivered: 11 August 2007
Status: Satisfied on 25 October 2014
Persons entitled: Mortgage Express
Description: 133 rotary way, colchester, essex fixed charge all fixtures…
16 October 2006
Debenture
Delivered: 19 October 2006
Status: Satisfied on 8 June 2007
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
16 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: L/H property k/a plot 22 154 rotary way colchester essex…
16 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: L/H property k/a plot 17 149 rotary way colchester essex…
16 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptance Limited
Description: L/H property k/a plot 14 146 rotary way colchester essex…
16 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 25 October 2014
Persons entitled: Commercial Acceptances Limited
Description: L/H property k/a plot 1 133 rotary way colchester essex…
10 January 2006
Legal charge
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 thorpe road walthamstow london,. By way of fixed charge…
30 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 25 October 2014
Persons entitled: National Westminster Bank PLC
Description: 39 brockley rise london,. By way of fixed charge the…
14 September 2004
Legal charge
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 140 river way, loughton, essex. By way of fixed charge the…