Company number 03675455
Status Active
Incorporation Date 27 November 1998
Company Type Private Limited Company
Address 4TH FLOOR THE HARLEQUIN BUILDING, 65 SOUTHWARK STREET, LONDON, SE1 0HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
GBP 20,000
. The most likely internet sites of MARIS GROUP LIMITED are www.marisgroup.co.uk, and www.maris-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Maris Group Limited is a Private Limited Company.
The company registration number is 03675455. Maris Group Limited has been working since 27 November 1998.
The present status of the company is Active. The registered address of Maris Group Limited is 4th Floor The Harlequin Building 65 Southwark Street London Se1 0hr. . MILLS, John Neill is a Secretary of the company. HOWARD, Michael Andrew is a Director of the company. SMITH, Julian Nicholas is a Director of the company. Secretary SMITH, Julian Nicholas has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director COOPER, Brian has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GRIGGS, Richard Arthur has been resigned. Director GROOM, Adrian Roger has been resigned. Director TREE, David George has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 January 1999
Appointed Date: 27 November 1998
Director
COOPER, Brian
Resigned: 20 December 2001
Appointed Date: 01 March 1999
89 years old
Nominee Director
DLA NOMINEES LIMITED
Resigned: 20 January 1999
Appointed Date: 27 November 1998
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 January 1999
Appointed Date: 27 November 1998
Persons With Significant Control
Mr Michael Andrew Howard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Julian Nicholas Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MARIS GROUP LIMITED Events
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Nov 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
...
... and 88 more events
29 Jan 1999
Registered office changed on 29/01/99 from: fountain precinct balm green sheffield S1 1RZ
29 Jan 1999
Director resigned
29 Jan 1999
Secretary resigned;director resigned
21 Jan 1999
Company name changed broomco (1736) LIMITED\certificate issued on 21/01/99
27 Nov 1998
Incorporation
20 December 2001
Guarantee & debenture
Delivered: 2 January 2002
Status: Satisfied
on 2 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1999
Guarantee & debenture
Delivered: 27 May 1999
Status: Satisfied
on 2 April 2014
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 January 1999
Guarantee and debenture
Delivered: 11 February 1999
Status: Satisfied
on 2 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…