MARILYN MOORE STUDIO LTD
LONDON

Hellopages » Greater London » Richmond upon Thames » SW13 0DB

Company number 03902200
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address WORKROOM 76, 1 ROCKS LANE, LONDON, ENGLAND, SW13 0DB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Marilyn Rose Hazel Moore on 20 September 2016. The most likely internet sites of MARILYN MOORE STUDIO LTD are www.marilynmoorestudio.co.uk, and www.marilyn-moore-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Brentford Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barbican Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marilyn Moore Studio Ltd is a Private Limited Company. The company registration number is 03902200. Marilyn Moore Studio Ltd has been working since 24 December 1999. The present status of the company is Active. The registered address of Marilyn Moore Studio Ltd is Workroom 76 1 Rocks Lane London England Sw13 0db. The company`s financial liabilities are £140.85k. It is £9.86k against last year. The cash in hand is £39.68k. It is £16.4k against last year. And the total assets are £140.85k, which is £9.86k against last year. MOORE, Marilyn Rose Hazel is a Director of the company. MOORE, Robert Malcolm is a Director of the company. Secretary BROWN, Thomas Richard has been resigned. Secretary JAMES, Paul Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRICKELL, Michael James Brindley has been resigned. Director BROWN, Thomas Richard has been resigned. Director JAMES, Paul Michael has been resigned. The company operates in "Wholesale of clothing and footwear".


marilyn moore studio Key Finiance

LIABILITIES £140.85k
+7%
CASH £39.68k
+70%
TOTAL ASSETS £140.85k
+7%
All Financial Figures

Current Directors

Director
MOORE, Marilyn Rose Hazel
Appointed Date: 24 December 1999
66 years old

Director
MOORE, Robert Malcolm
Appointed Date: 30 June 2014
64 years old

Resigned Directors

Secretary
BROWN, Thomas Richard
Resigned: 30 June 2014
Appointed Date: 06 November 2000

Secretary
JAMES, Paul Michael
Resigned: 01 September 2000
Appointed Date: 24 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 December 1999
Appointed Date: 24 December 1999

Director
BRICKELL, Michael James Brindley
Resigned: 30 June 2014
Appointed Date: 24 December 1999
84 years old

Director
BROWN, Thomas Richard
Resigned: 30 June 2014
Appointed Date: 06 November 2000
64 years old

Director
JAMES, Paul Michael
Resigned: 01 September 2000
Appointed Date: 24 December 1999
64 years old

Persons With Significant Control

Mrs Marilyn Rose Hazel Moore
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mr Robert Malcolm Moore
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

MARILYN MOORE STUDIO LTD Events

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Sep 2016
Director's details changed for Marilyn Rose Hazel Moore on 20 September 2016
20 Sep 2016
Registered office address changed from 34 First Avenue Mortlake London SW14 8SR to Workroom 76 1 Rocks Lane London SW13 0DB on 20 September 2016
19 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30,000

...
... and 57 more events
16 Jun 2000
Particulars of mortgage/charge
03 Mar 2000
Particulars of mortgage/charge
15 Jan 2000
Particulars of mortgage/charge
02 Jan 2000
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Dec 1999
Incorporation

MARILYN MOORE STUDIO LTD Charges

24 September 2012
Debenture
Delivered: 2 October 2012
Status: Satisfied on 30 May 2014
Persons entitled: Cotswold Collections Limited
Description: Fixed and floating charge over the undertaking and all…
24 January 2011
Rent deposit deed
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Hill Street Properties Limited
Description: The deposit of £18,000.00 under the lease see image for…
23 November 2004
Rent deposit deed
Delivered: 1 December 2004
Status: Satisfied on 27 September 2012
Persons entitled: James Anderson (Estate Agents) Limited
Description: £10,000.00.
20 July 2000
All assets debenture
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
5 June 2000
Debenture
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2000
Invoice finance agreement
Delivered: 3 March 2000
Status: Satisfied on 12 January 2002
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts revenues claims both present and…
11 January 2000
Debenture
Delivered: 15 January 2000
Status: Satisfied on 12 January 2002
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…