MARIS INTERIORS CITY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0HR

Company number 03162859
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address THE HARLEQUIN BUILDING 4TH FLOOR, 65 SOUTHWARK STREET, LONDON, SE1 0HR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 180 . The most likely internet sites of MARIS INTERIORS CITY LIMITED are www.marisinteriorscity.co.uk, and www.maris-interiors-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Maris Interiors City Limited is a Private Limited Company. The company registration number is 03162859. Maris Interiors City Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Maris Interiors City Limited is The Harlequin Building 4th Floor 65 Southwark Street London Se1 0hr. . MILLS, John Neill is a Secretary of the company. SMITH, Julian Nicholas is a Director of the company. VAUGHAN, Simon is a Director of the company. Secretary GRIGGS, Richard Arthur has been resigned. Secretary SMITH, Julian has been resigned. Secretary VAUGHAN, Simon has been resigned. Secretary BLANDY SERVICES LIMITED has been resigned. Director ANDREW, Geoffrey John has been resigned. Director CROSSMAN, Ian has been resigned. Director DOWNES, Christopher has been resigned. Director GRIGGS, Richard Arthur has been resigned. Director GROOM, Adrian Roger has been resigned. Director HAMILTON, Nicholas has been resigned. Director HOWARD, Michael Andrew has been resigned. Director NOCK, David Geoffrey has been resigned. Director SCIARRETTA, Robert Gordon has been resigned. Director SMITH, Julian has been resigned. Director SMITH, Stephen Alan has been resigned. Director WARREN, Mark has been resigned. Director YEO, Mark Duncan has been resigned. Director BLANDY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MILLS, John Neill
Appointed Date: 23 February 2007

Director
SMITH, Julian Nicholas
Appointed Date: 01 March 2005
62 years old

Director
VAUGHAN, Simon
Appointed Date: 04 February 1999
59 years old

Resigned Directors

Secretary
GRIGGS, Richard Arthur
Resigned: 20 April 1998
Appointed Date: 29 February 1996

Secretary
SMITH, Julian
Resigned: 04 February 1999
Appointed Date: 20 April 1998

Secretary
VAUGHAN, Simon
Resigned: 23 February 2007
Appointed Date: 04 February 1999

Secretary
BLANDY SERVICES LIMITED
Resigned: 29 February 1996
Appointed Date: 22 February 1996

Director
ANDREW, Geoffrey John
Resigned: 23 February 2007
Appointed Date: 20 February 2003
53 years old

Director
CROSSMAN, Ian
Resigned: 20 February 2003
Appointed Date: 18 September 2000
58 years old

Director
DOWNES, Christopher
Resigned: 20 April 1998
Appointed Date: 29 February 1996
80 years old

Director
GRIGGS, Richard Arthur
Resigned: 18 September 2000
Appointed Date: 29 February 1996
71 years old

Director
GROOM, Adrian Roger
Resigned: 04 January 2002
Appointed Date: 29 February 1996
58 years old

Director
HAMILTON, Nicholas
Resigned: 12 October 2001
Appointed Date: 10 December 1999
53 years old

Director
HOWARD, Michael Andrew
Resigned: 04 January 2002
Appointed Date: 29 February 1996
59 years old

Director
NOCK, David Geoffrey
Resigned: 01 March 2005
Appointed Date: 04 February 1999
66 years old

Director
SCIARRETTA, Robert Gordon
Resigned: 20 February 2003
Appointed Date: 31 May 2002
72 years old

Director
SMITH, Julian
Resigned: 04 February 1999
Appointed Date: 20 April 1998
62 years old

Director
SMITH, Stephen Alan
Resigned: 23 January 2003
Appointed Date: 31 May 2002
59 years old

Director
WARREN, Mark
Resigned: 01 March 2005
Appointed Date: 31 May 2002
56 years old

Director
YEO, Mark Duncan
Resigned: 01 March 2005
Appointed Date: 31 May 2002
60 years old

Director
BLANDY NOMINEES LIMITED
Resigned: 11 March 1996
Appointed Date: 22 February 1996

Persons With Significant Control

Maris Interiors Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARIS INTERIORS CITY LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 180

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 180

...
... and 101 more events
15 Mar 1996
New director appointed
15 Mar 1996
New director appointed
15 Mar 1996
New director appointed
11 Mar 1996
Company name changed bla 915 LIMITED\certificate issued on 12/03/96
22 Feb 1996
Incorporation

MARIS INTERIORS CITY LIMITED Charges

17 May 1999
Guarantee & debenture
Delivered: 27 May 1999
Status: Satisfied on 26 June 2003
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: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1998
Rent deposit deed
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Case Credit Limited
Description: The sum equal to half the amount of the yearly rent…
20 June 1996
Debenture
Delivered: 25 June 1996
Status: Outstanding
Persons entitled: Maris Interiors PLC
Description: .. fixed and floating charges over the undertaking and all…