About

Registered Number: 02606346
Date of Incorporation: 30/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Operational Centre, Throop Road, Bournemouth, Dorset, BH8 0DF,

 

Mar-key Marquees Ltd was registered on 30 April 1991 and has its registered office in Bournemouth, Dorset, it has a status of "Active". We don't currently know the number of employees at this company. Williams, Linda Kathleen, Goldie, Andrew James, Scroggie, Benjamin, Hunt, Steven Paul, Pate, Mark, Rudge, Yvonne, Tofangsazan, Jacqueline Yoma, Farrington, David John, Higgins, Norman Harold, James, Michael Richard, Pearson, Gary, Pegram, Barbara May are listed as directors of Mar-key Marquees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDIE, Andrew James 01 December 2012 - 1
SCROGGIE, Benjamin 23 November 2005 - 1
FARRINGTON, David John 09 December 2002 31 October 2007 1
HIGGINS, Norman Harold 19 July 2004 17 July 2010 1
JAMES, Michael Richard 12 November 2018 10 October 2019 1
PEARSON, Gary 14 May 1991 18 November 1994 1
PEGRAM, Barbara May 14 May 1991 17 February 1996 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Linda Kathleen 12 November 2004 - 1
HUNT, Steven Paul 30 April 1996 23 October 1998 1
PATE, Mark 23 October 1998 22 September 2000 1
RUDGE, Yvonne 01 October 2000 18 March 2004 1
TOFANGSAZAN, Jacqueline Yoma 18 March 2004 12 November 2004 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 25 March 2020
AA01 - Change of accounting reference date 18 March 2020
RESOLUTIONS - N/A 27 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 November 2019
AA - Annual Accounts 05 November 2019
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 06 March 2019
AD04 - Change of location of company records to the registered office 06 March 2019
RESOLUTIONS - N/A 21 January 2019
CC04 - Statement of companies objects 21 January 2019
RP04AR01 - N/A 11 January 2019
SH06 - Notice of cancellation of shares 02 January 2019
SH03 - Return of purchase of own shares 02 January 2019
AR01 - Annual Return 24 December 2018
RP04AR01 - N/A 24 December 2018
RP04AR01 - N/A 24 December 2018
RP04AR01 - N/A 24 December 2018
RP04AR01 - N/A 24 December 2018
RP04AR01 - N/A 24 December 2018
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 28 November 2018
RP04CS01 - N/A 28 November 2018
RP04CS01 - N/A 28 November 2018
SH06 - Notice of cancellation of shares 21 November 2018
SH03 - Return of purchase of own shares 21 November 2018
MG01 - Particulars of a mortgage or charge 09 November 2018
AR01 - Annual Return 19 September 2018
AR01 - Annual Return 19 September 2018
SH06 - Notice of cancellation of shares 14 September 2018
SH03 - Return of purchase of own shares 14 September 2018
CS01 - N/A 14 May 2018
MR08 - N/A 07 March 2018
AD01 - Change of registered office address 22 February 2018
AD01 - Change of registered office address 22 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 09 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2016
AR01 - Annual Return 05 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 19 December 2015
MR01 - N/A 25 November 2015
AR01 - Annual Return 12 May 2015
AD04 - Change of location of company records to the registered office 12 May 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
MR04 - N/A 19 February 2015
MR04 - N/A 17 February 2015
MR01 - N/A 30 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 September 2013
AA01 - Change of accounting reference date 18 September 2013
AR01 - Annual Return 31 May 2013
AP01 - Appointment of director 18 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 14 July 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
169 - Return by a company purchasing its own shares 23 December 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 01 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 17 August 2005
225 - Change of Accounting Reference Date 18 April 2005
395 - Particulars of a mortgage or charge 12 March 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 23 November 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
363a - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 14 November 2003
363a - Annual Return 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 26 April 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
123 - Notice of increase in nominal capital 21 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 14 May 2001
225 - Change of Accounting Reference Date 06 March 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
363s - Annual Return 25 July 2000
395 - Particulars of a mortgage or charge 26 April 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
AA - Annual Accounts 21 December 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 11 May 1998
287 - Change in situation or address of Registered Office 17 April 1998
AA - Annual Accounts 27 October 1997
287 - Change in situation or address of Registered Office 12 August 1997
1.4 - Notice of completion of voluntary arrangement 30 July 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 17 March 1997
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 March 1997
288 - N/A 11 August 1996
363s - Annual Return 11 August 1996
288 - N/A 29 March 1996
1.1 - Report of meeting approving voluntary arrangement 07 March 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 16 May 1995
288 - N/A 25 April 1995
CERTNM - Change of name certificate 18 April 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 12 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
287 - Change in situation or address of Registered Office 18 June 1991
NEWINC - New incorporation documents 30 April 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 March 2018 Outstanding

N/A

A registered charge 23 November 2015 Outstanding

N/A

A registered charge 30 October 2014 Outstanding

N/A

Rent deposit deed 26 July 2007 Outstanding

N/A

Assignment and charge of sub-leasing agreements 10 March 2005 Fully Satisfied

N/A

Debenture 14 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.