MARIS INTERIORS HOLDINGS LIMITED
LONDON BROOMCO (2718) LIMITED

Hellopages » Greater London » Southwark » SE1 0HR

Company number 04317418
Status Active
Incorporation Date 6 November 2001
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 seventy-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 8,574.67 . The most likely internet sites of MARIS INTERIORS HOLDINGS LIMITED are www.marisinteriorsholdings.co.uk, and www.maris-interiors-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Maris Interiors Holdings Limited is a Private Limited Company. The company registration number is 04317418. Maris Interiors Holdings Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Maris Interiors Holdings 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. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GROOM, Adrian Roger has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MILLS, John Neill
Appointed Date: 28 November 2006

Director
HOWARD, Michael Andrew
Appointed Date: 12 December 2001
59 years old

Director
SMITH, Julian Nicholas
Appointed Date: 12 December 2001
62 years old

Resigned Directors

Secretary
SMITH, Julian Nicholas
Resigned: 28 November 2006
Appointed Date: 12 December 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 12 December 2001
Appointed Date: 06 November 2001

Nominee Director
DLA NOMINEES LIMITED
Resigned: 12 December 2001
Appointed Date: 06 November 2001

Director
GROOM, Adrian Roger
Resigned: 21 June 2010
Appointed Date: 12 December 2001
58 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 12 December 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Mr Michael Andrew Howard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 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 voting rights - More than 25% but not more than 50%

MARIS INTERIORS HOLDINGS LIMITED Events

11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 8,574.67

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
06 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 8,574.67

...
... and 64 more events
21 Dec 2001
New director appointed
21 Dec 2001
New director appointed
21 Dec 2001
New secretary appointed;new director appointed
12 Dec 2001
Company name changed broomco (2718) LIMITED\certificate issued on 12/12/01
06 Nov 2001
Incorporation

MARIS INTERIORS HOLDINGS LIMITED Charges

20 December 2001
Guarantee & debenture
Delivered: 2 January 2002
Status: Satisfied on 9 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…