Company number 01272833
Status Active
Incorporation Date 12 August 1976
Company Type Private Limited Company
Address 14-16 BRUTON PLACE, LONDON, W1J 6LX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of MARC (GREENHOUSE) LIMITED are www.marcgreenhouse.co.uk, and www.marc-greenhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Marc Greenhouse Limited is a Private Limited Company.
The company registration number is 01272833. Marc Greenhouse Limited has been working since 12 August 1976.
The present status of the company is Active. The registered address of Marc Greenhouse Limited is 14 16 Bruton Place London W1j 6lx. . OUEIDA, Mohamad Khaled is a Secretary of the company. ABELA, Marlon Ralph Pietro is a Director of the company. HARRIS, Jonathan Robert is a Director of the company. WILLIS, Patrick is a Director of the company. Secretary EVANS, Robert David has been resigned. Secretary HARTLEY, Brian has been resigned. Secretary HOLMES, Peter John has been resigned. Secretary LIGHT, Jonathan Andrew has been resigned. Director EVANS, Robert David has been resigned. Director LEVIN, David has been resigned. Director LEVIN, Joseph has been resigned. Director SAADI, Abdul Kader has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Director
SAADI, Abdul Kader
Resigned: 10 December 2004
Appointed Date: 10 January 2003
53 years old
Persons With Significant Control
MARC (GREENHOUSE) LIMITED Events
11 July 2011
Guarantee & debenture
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2005
Rent deposit deed
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Hsp Limited
Description: Rent deposit £66,500.
6 August 2004
Debenture
Delivered: 17 August 2004
Status: Satisfied
on 22 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2001
Debenture
Delivered: 9 November 2001
Status: Satisfied
on 14 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1993
Legal charge
Delivered: 20 September 1993
Status: Satisfied
on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: The greenhouse restaurant 27A hays mews l/b of city of…
8 September 1993
Legal charge
Delivered: 20 September 1993
Status: Satisfied
on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: The greenhouse restaurant 39 hill street l/b of city of…
4 July 1978
Mortgage debenture
Delivered: 19 July 1978
Status: Satisfied
on 19 October 1993
Persons entitled: The Chase Manhattan Bank N A
Description: 1) first charge on the basement of 39, hill street, london…