MARIS WORKS LIMITED
LONDON BROOMCO (1982) LIMITED

Hellopages » Greater London » Southwark » SE1 0HR

Company number 03876995
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address 4TH FLOOR THE HARLEQUIN BUILDING, 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 seventy-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2 . The most likely internet sites of MARIS WORKS LIMITED are www.marisworks.co.uk, and www.maris-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Maris Works Limited is a Private Limited Company. The company registration number is 03876995. Maris Works Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Maris Works Limited is 4th Floor The Harlequin Building 65 Southwark Street London Se1 0hr. . MILLS, John Neill is a Secretary of the company. SMITH, Julian Nicholas is a Director of the company. Secretary SMITH, Julian Nicholas has been resigned. Secretary VAUGHAN, Simon has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GILBERT, David Anthony has been resigned. Director HARRIS, Matthew Francis has been resigned. Director HEARN, James John has been resigned. Director KIRKBY, Deborah has been resigned. Director SMITH, Julian Nicholas has been resigned. Director WITHERDEN, Michael William has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MILLS, John Neill
Appointed Date: 28 November 2006

Director
SMITH, Julian Nicholas
Appointed Date: 27 July 2012
62 years old

Resigned Directors

Secretary
SMITH, Julian Nicholas
Resigned: 29 September 2003
Appointed Date: 29 November 1999

Secretary
VAUGHAN, Simon
Resigned: 28 November 2006
Appointed Date: 29 September 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 November 1999
Appointed Date: 15 November 1999

Nominee Director
DLA NOMINEES LIMITED
Resigned: 30 November 1999
Appointed Date: 15 November 1999

Director
GILBERT, David Anthony
Resigned: 31 May 2002
Appointed Date: 03 September 2000
67 years old

Director
HARRIS, Matthew Francis
Resigned: 23 July 2009
Appointed Date: 17 June 2003
62 years old

Director
HEARN, James John
Resigned: 24 October 2003
Appointed Date: 01 October 2001
57 years old

Director
KIRKBY, Deborah
Resigned: 19 February 2003
Appointed Date: 01 October 2001
59 years old

Director
SMITH, Julian Nicholas
Resigned: 04 January 2001
Appointed Date: 29 November 1999
62 years old

Director
WITHERDEN, Michael William
Resigned: 27 July 2012
Appointed Date: 30 November 1999
67 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 November 1999
Appointed Date: 15 November 1999

Persons With Significant Control

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

MARIS WORKS LIMITED Events

23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 61 more events
07 Dec 1999
Memorandum and Articles of Association
07 Dec 1999
Registered office changed on 07/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
07 Dec 1999
Accounting reference date extended from 30/11/00 to 31/12/00
30 Nov 1999
Company name changed broomco (1982) LIMITED\certificate issued on 30/11/99
15 Nov 1999
Incorporation

MARIS WORKS LIMITED Charges

13 December 1999
Guarantee & debenture
Delivered: 29 December 1999
Status: Satisfied on 26 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…