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.
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 |
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 |
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 |