About

Registered Number: 00493624
Date of Incorporation: 31/03/1951 (73 years ago)
Company Status: Active
Registered Address: Unit 6 Alpine Way, London Industrial Park, London, E6 6LA,

 

Based in London, Maracom Ltd was setup in 1951, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Maracom Ltd. The current directors of this company are listed as Boiler Maintenance Limited, Horlick, Jo Anne, Horlick, Jo Anne, Academy Management Services Limited, Fearn, Paul Adrian, Gradosielska, Jacqueline, Gradosielski, Edward Leszek, Tunbridge, Clive Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORLICK, Jo Anne 01 October 2010 - 1
FEARN, Paul Adrian N/A 02 November 2001 1
GRADOSIELSKA, Jacqueline 21 March 2006 04 April 2008 1
GRADOSIELSKI, Edward Leszek N/A 04 April 2008 1
TUNBRIDGE, Clive Brian 01 April 2009 13 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BOILER MAINTENANCE LIMITED 26 September 2016 - 1
HORLICK, Jo Anne 02 November 2001 01 October 2010 1
ACADEMY MANAGEMENT SERVICES LIMITED 01 October 2010 30 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 01 April 2019
MR04 - N/A 06 February 2019
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 March 2018
CH04 - Change of particulars for corporate secretary 15 March 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 22 March 2017
AP04 - Appointment of corporate secretary 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 31 March 2016
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 22 March 2013
CH04 - Change of particulars for corporate secretary 22 March 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
TM01 - Termination of appointment of director 05 December 2012
AP04 - Appointment of corporate secretary 29 May 2012
AD01 - Change of registered office address 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 12 April 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 05 October 2010
CH01 - Change of particulars for director 04 October 2010
AP01 - Appointment of director 04 October 2010
AP04 - Appointment of corporate secretary 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
CH03 - Change of particulars for secretary 22 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 06 April 2010
287 - Change in situation or address of Registered Office 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 07 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
363a - Annual Return 31 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
RESOLUTIONS - N/A 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 30 September 2008
395 - Particulars of a mortgage or charge 30 September 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363a - Annual Return 14 April 2008
225 - Change of Accounting Reference Date 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 April 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 21 March 2001
CERTNM - Change of name certificate 05 February 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 13 April 1999
AUD - Auditor's letter of resignation 26 November 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 14 July 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 10 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 17 May 1993
MEM/ARTS - N/A 21 July 1992
AA - Annual Accounts 20 June 1992
363a - Annual Return 20 June 1992
395 - Particulars of a mortgage or charge 14 April 1992
288 - N/A 04 January 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 13 August 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
363 - Annual Return 03 August 1988
AA - Annual Accounts 03 August 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
NEWINC - New incorporation documents 31 March 1951

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2013 Fully Satisfied

N/A

Intercreditor deed 17 January 2013 Fully Satisfied

N/A

Rent deposit deed 02 February 2012 Fully Satisfied

N/A

A deed of accession to an omnibus guarantee and set-off aggreement (ogsa) 02 April 2009 Fully Satisfied

N/A

A deed of accession to an omnibus guarantee and set-off agreement dated 24 september 2008 05 March 2009 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 24 September 2008 Fully Satisfied

N/A

Debenture deed 24 September 2008 Fully Satisfied

N/A

Debenture 27 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.