About

Registered Number: 03171064
Date of Incorporation: 06/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Inn Business (Marr) Ltd was founded on 06 March 1996 and are based in London. We do not know the number of employees at the organisation. The current directors of Inn Business (Marr) Ltd are listed as Appleby, Francesca, Harris, Claire Louise, Tyrrell, Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 29 August 2017 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 03 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
AGREEMENT1 - N/A 04 November 2019
GUARANTEE1 - N/A 04 November 2019
PARENT_ACC - N/A 17 October 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 03 April 2019
AA01 - Change of accounting reference date 29 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 02 January 2018
PSC05 - N/A 08 September 2017
AD01 - Change of registered office address 08 September 2017
TM02 - Termination of appointment of secretary 31 August 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
PSC02 - N/A 30 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 02 April 2015
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 21 March 2014
AR01 - Annual Return 15 March 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 07 March 2012
TM02 - Termination of appointment of secretary 15 July 2011
AP03 - Appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 30 June 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 March 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 18 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 10 June 2005
363a - Annual Return 22 March 2005
AA - Annual Accounts 25 June 2004
363a - Annual Return 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
363a - Annual Return 24 March 2003
AA - Annual Accounts 10 February 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
287 - Change in situation or address of Registered Office 06 October 2002
353 - Register of members 04 October 2002
353 - Register of members 04 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
353a - Register of members in non-legible form 02 August 2002
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363a - Annual Return 26 March 2002
AA - Annual Accounts 11 February 2002
363a - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AUD - Auditor's letter of resignation 27 October 2000
225 - Change of Accounting Reference Date 10 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 17 April 2000
225 - Change of Accounting Reference Date 12 April 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 1999
AA - Annual Accounts 06 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1999
287 - Change in situation or address of Registered Office 13 July 1999
363s - Annual Return 08 March 1999
363a - Annual Return 03 March 1999
288c - Notice of change of directors or secretaries or in their particulars 03 March 1999
AA - Annual Accounts 29 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 12 May 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1996
395 - Particulars of a mortgage or charge 23 March 1996
395 - Particulars of a mortgage or charge 23 March 1996
395 - Particulars of a mortgage or charge 23 March 1996
395 - Particulars of a mortgage or charge 23 March 1996
395 - Particulars of a mortgage or charge 21 March 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 1999 Outstanding

N/A

Composite guarantee and fixed and floating charge 06 March 1996 Fully Satisfied

N/A

Composite guarantee and fixed and floating charge 06 March 1996 Fully Satisfied

N/A

Composite guarantee and fixed and floating charge 06 March 1996 Fully Satisfied

N/A

Composite guarantee and fixed and floating charge 06 March 1996 Fully Satisfied

N/A

Single debenture 06 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.