MARONBRIDGE LIMITED

Hellopages » Greater London » Westminster » NW1 6HR

Company number 03688749
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address 25-26 IVOR PLACE, LONDON, NW1 6HR
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 sixty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 70 . The most likely internet sites of MARONBRIDGE LIMITED are www.maronbridge.co.uk, and www.maronbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Maronbridge Limited is a Private Limited Company. The company registration number is 03688749. Maronbridge Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Maronbridge Limited is 25 26 Ivor Place London Nw1 6hr. . GROWER, Edmund Barry is a Secretary of the company. GROWER, Edmund Barry is a Director of the company. MUTKIN, Malcolm is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GROWER, Edmund Barry
Appointed Date: 18 January 1999

Director
GROWER, Edmund Barry
Appointed Date: 18 January 1999
79 years old

Director
MUTKIN, Malcolm
Appointed Date: 18 January 1999
80 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 January 1999
Appointed Date: 24 December 1998

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 January 1999
Appointed Date: 24 December 1998

Persons With Significant Control

Mr Edmund Barry Grower
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Melanie Mutkin
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARONBRIDGE LIMITED Events

11 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Sep 2016
Total exemption full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 70

09 Nov 2015
Total exemption full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 70

...
... and 53 more events
04 Aug 1999
Particulars of mortgage/charge
04 Aug 1999
Particulars of mortgage/charge
20 Feb 1999
Particulars of mortgage/charge
09 Feb 1999
Ad 04/02/99--------- £ si 2@1=2 £ ic 2/4
24 Dec 1998
Incorporation

MARONBRIDGE LIMITED Charges

19 October 2006
Legal mortgage
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat c, 77 burdett road, london and all its fixtures and by…
27 September 2001
Charge
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that leasehold property known as 37 ambrose walk…
17 August 2001
Charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage all that freehold property known…
31 July 2001
Charge
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 125 candy street otherwise k/a 125 lochton green candy…
31 July 2001
Charge
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H 33 ollerton green tower hamlets london E3 2LB and all…
20 July 2001
Charge
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that property k/a 60 maple house,idonia street,deptford…
18 June 2001
Charge deed
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 7 ordell court ordell road london E3 2-6 ordell road…
18 June 2001
Charge deed
Delivered: 5 July 2001
Status: Satisfied on 20 November 2004
Persons entitled: Northern Rock PLC
Description: F/Hold property - 35 lawrence close,bow,london E3 2AS; and…
18 June 2001
Charge deed
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/Hold property - 92A gore rd,london and all its fixtures…
24 December 1999
Mortgage debenture
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a flat 7 2 ordell road bow london E3.…
15 October 1999
Legal charge
Delivered: 23 November 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property known as 13 mossford street bow london E3 4TH…
17 September 1999
Legal charge
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 9 brock place poplar london borough of…
14 September 1999
Legal charge
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1 buttermere house mile end road london E3. Assigns the…
6 September 1999
Legal charge
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 7 and 8 clayhill court st stephens road london E3. The…
26 July 1999
Legal charge
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The freehold property known as 25 and 27 campbell road…
16 July 1999
Mortgage debenture
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a flat 32 196/206 mile end road and car…
5 February 1999
Mortgage debenture
Delivered: 20 February 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 92A gore road london E9 7HW the goodwill and benefit of all…