CHEZ MARIUS LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA11 6DG

Company number 05647551
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address KING-O-MILL, KEINTON MANDEVILLE, SOMERSET, TA11 6DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Appointment of Mr Alistair Jeremy Dias as a director on 14 October 2016; Termination of appointment of Alistair Jeremy Dias as a director on 14 October 2016. The most likely internet sites of CHEZ MARIUS LIMITED are www.chezmarius.co.uk, and www.chez-marius.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Yeovil Pen Mill Rail Station is 9.7 miles; to Sherborne Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chez Marius Limited is a Private Limited Company. The company registration number is 05647551. Chez Marius Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Chez Marius Limited is King O Mill Keinton Mandeville Somerset Ta11 6dg. . DIAS, Alistair Jeremy is a Director of the company. WALL, Andrew Michael is a Director of the company. Secretary SAUNDERS, Philip James has been resigned. Secretary WALL, Christine Alison has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DIAS, Alistair Jeremy has been resigned. Director WALL, Christine Alison has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DIAS, Alistair Jeremy
Appointed Date: 14 October 2016
54 years old

Director
WALL, Andrew Michael
Appointed Date: 19 April 2007
68 years old

Resigned Directors

Secretary
SAUNDERS, Philip James
Resigned: 02 December 2009
Appointed Date: 30 May 2006

Secretary
WALL, Christine Alison
Resigned: 31 December 2007
Appointed Date: 07 December 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Director
DIAS, Alistair Jeremy
Resigned: 14 October 2016
Appointed Date: 07 December 2005
54 years old

Director
WALL, Christine Alison
Resigned: 31 December 2007
Appointed Date: 07 December 2005
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Persons With Significant Control

Mr Alistair Jeremy Dias
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Michael Wall
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEZ MARIUS LIMITED Events

23 Dec 2016
Confirmation statement made on 7 December 2016 with updates
23 Dec 2016
Appointment of Mr Alistair Jeremy Dias as a director on 14 October 2016
26 Oct 2016
Termination of appointment of Alistair Jeremy Dias as a director on 14 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

...
... and 45 more events
23 Feb 2006
New director appointed
23 Feb 2006
Secretary resigned
23 Feb 2006
Director resigned
20 Feb 2006
Registered office changed on 20/02/06 from: king-o-mill keinton mandeville somerset TA1 6DG
07 Dec 2005
Incorporation

CHEZ MARIUS LIMITED Charges

27 January 2012
Debenture
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: West One Loan Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2012
Legal charge
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: West One Loan Limited
Description: 81 the avenue chiswick london t/no. MX460048.
29 June 2011
Debenture
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: Fixed and floating charge over assets present and future…
8 April 2008
Legal charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 88 felix road, london t/no MX238396 fixed charge all…
27 November 2007
Mortgage deed
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: First floor flat 12 oxford gardens london W4 3BW; fixed…
6 November 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 81 the avenue bedford park london. Fixed charge all…
19 October 2007
Mortgage
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat b 86 argyle road ealing london fixed charge all…
4 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 86B argyle rd,london W13 8EL; ngl 552027. together with all…
20 April 2007
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 hauteville court gardens stanford brook avenue chiswick…
7 June 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 86 argyle road london t/no mx 282939. fixed charge all…
8 May 2006
Debenture
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat at 12 oxford gardens london t/n MX271629…
28 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…