About

Registered Number: 03283765
Date of Incorporation: 20/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, SG14 1JA,

 

Mariners Walk Common Freehold (Herts) Ltd was founded on 20 November 1996 with its registered office in Hertford, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Michael John 28 January 2010 - 1
MARCHETTO, Joseph 20 November 1996 10 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 20 November 2019
CH04 - Change of particulars for corporate secretary 20 November 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 November 2017
AD01 - Change of registered office address 02 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 November 2012
SH01 - Return of Allotment of shares 30 November 2012
AA - Annual Accounts 24 October 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 29 November 2010
AP04 - Appointment of corporate secretary 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AD01 - Change of registered office address 12 April 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 01 March 2006
287 - Change in situation or address of Registered Office 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363a - Annual Return 20 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 25 September 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 29 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
363s - Annual Return 07 January 2002
DISS40 - Notice of striking-off action discontinued 14 August 2001
363s - Annual Return 10 August 2001
GAZ1 - First notification of strike-off action in London Gazette 17 July 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 22 April 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 02 June 1998
225 - Change of Accounting Reference Date 26 January 1998
395 - Particulars of a mortgage or charge 08 April 1997
395 - Particulars of a mortgage or charge 14 March 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
287 - Change in situation or address of Registered Office 26 November 1996
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 March 1997 Outstanding

N/A

Debenture 11 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.