Company number 02164403
Status Active
Incorporation Date 15 September 1987
Company Type Private Limited Company
Address 114 MERIDIAN HOUSE, OAK HILL CRESCENT, WOODFORD GREEN, ESSEX, IG8 9PQ
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 one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Registration of charge 021644030023, created on 17 July 2015. The most likely internet sites of MARANDE LIMITED are www.marande.co.uk, and www.marande.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Marande Limited is a Private Limited Company.
The company registration number is 02164403. Marande Limited has been working since 15 September 1987.
The present status of the company is Active. The registered address of Marande Limited is 114 Meridian House Oak Hill Crescent Woodford Green Essex Ig8 9pq. . CUSHWAY, Mark Vernon is a Secretary of the company. CUSHWAY, Andrew is a Director of the company. CUSHWAY, Denise is a Director of the company. CUSHWAY, Mark Vernon is a Director of the company. TEDESCHI, Caterina is a Director of the company. Secretary CUSHWAY, Andrew has been resigned. Secretary CUSHWAY, Demise has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
CUSHWAY, Andrew
Resigned: 06 November 1997
Appointed Date: 20 September 1993
Persons With Significant Control
Mr Andrew Cushway
Notified on: 26 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MARANDE LIMITED Events
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
05 Aug 2015
Registration of charge 021644030023, created on 17 July 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
18 Jul 2015
Registration of charge 021644030022, created on 17 July 2015
...
... and 95 more events
25 Jan 1990
Accounts for a small company made up to 31 March 1989
25 Jan 1990
Return made up to 31/07/89; full list of members
29 Sep 1987
Secretary resigned;new secretary appointed
29 Sep 1987
Director resigned;new director appointed
15 Sep 1987
Incorporation
17 July 2015
Charge code 0216 4403 0023
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 2 droveway loughton essex t/no EX911456…
17 July 2015
Charge code 0216 4403 0022
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 131 middleton road hackney london t/no…
25 June 2015
Charge code 0216 4403 0021
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 93 oak hill, woodford green, essex t/no P104415…
25 June 2015
Charge code 0216 4403 0020
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 501 hale end road highams park…
18 April 2007
Deed of charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 heathcote grove london. Fixed charge over all rental…
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Paragon Mortgages Limited
Description: The property k/a 68 middleton avenue, chingford, london…
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 13 silverdale road, chingford, london. The…
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: The property k/a 4 forest house, 5 crescent road…
6 January 2006
Deed of charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 hedgemoor court, 24 castle avenue, highams park, london…
11 December 1998
Legal charge
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: L/H property k/a 4 forest house and garage crescent road…
11 December 1998
Legal charge
Delivered: 23 December 1998
Status: Satisfied
on 3 June 2008
Persons entitled: Birmingham Midshires Building Society
Description: L/H peoperty k/a 38A woodland road north chingford t/no egl…
11 December 1998
Legal charge
Delivered: 23 December 1998
Status: Satisfied
on 3 June 2008
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 38 woodland road north chingford t/no…
11 December 1998
Fixed and floating charge
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
20 June 1997
Legal charge
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: All that freehold property known as 501 hale end road…
16 June 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied
on 3 June 2008
Persons entitled: Birmingham Midshires Building Society
Description: All that leasehold property known as ground floor flat no…
9 June 1997
Legal charge
Delivered: 11 June 1997
Status: Satisfied
on 3 June 2008
Persons entitled: Birmingham Midshires Building Society
Description: Leasehold property known as 4 de mandeville court, lower…
12 May 1997
Deed of fixed and floating charge
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Excluding the property charged by way of legal charge of…
12 May 1997
Legal charge
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 55 grove hill south woodford london E18…
24 June 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied
on 23 October 2006
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 93 oak hill (formerly 7 oak hill…
24 June 1994
Debenture
Delivered: 2 July 1994
Status: Satisfied
on 13 December 2013
Persons entitled: Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…
18 October 1993
Legal charge
Delivered: 19 October 1993
Status: Satisfied
on 3 June 2008
Persons entitled: Birmingham Midshires Building Society
Description: F/H property and buildings thereon k/a 131 middleton road…
18 October 1993
Legal charge
Delivered: 19 October 1993
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H land and building k/a 13 silverdale road, highams park…
18 October 1993
Legal charge
Delivered: 19 October 1993
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H land and buildings thereon k/a 68 middleton avenue…