About

Registered Number: 03162859
Date of Incorporation: 22/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: The Harlequin Building 4th Floor, 65 Southwark Street, London, SE1 0HR

 

Maris Interiors City Ltd was founded on 22 February 1996 and has its registered office in London, it has a status of "Active". This organisation has 4 directors listed as Andrew, Geoffrey John, Crossman, Ian, Smith, Stephen Alan, Yeo, Mark Duncan. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Geoffrey John 20 February 2003 23 February 2007 1
CROSSMAN, Ian 18 September 2000 20 February 2003 1
SMITH, Stephen Alan 31 May 2002 23 January 2003 1
YEO, Mark Duncan 31 May 2002 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
AA - Annual Accounts 09 October 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 10 March 2004
287 - Change in situation or address of Registered Office 07 October 2003
AA - Annual Accounts 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
363s - Annual Return 13 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AUD - Auditor's letter of resignation 18 August 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 23 March 2001
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
AA - Annual Accounts 18 September 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
363s - Annual Return 22 March 2000
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
AA - Annual Accounts 28 June 1999
395 - Particulars of a mortgage or charge 27 May 1999
363s - Annual Return 22 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
RESOLUTIONS - N/A 11 February 1999
RESOLUTIONS - N/A 11 February 1999
395 - Particulars of a mortgage or charge 11 February 1999
MEM/ARTS - N/A 11 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1999
AA - Annual Accounts 25 September 1998
395 - Particulars of a mortgage or charge 19 August 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
363s - Annual Return 31 March 1998
AUD - Auditor's letter of resignation 12 October 1997
AA - Annual Accounts 22 August 1997
AUD - Auditor's letter of resignation 19 August 1997
363s - Annual Return 19 May 1997
RESOLUTIONS - N/A 30 October 1996
RESOLUTIONS - N/A 30 October 1996
RESOLUTIONS - N/A 30 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1996
123 - Notice of increase in nominal capital 30 October 1996
395 - Particulars of a mortgage or charge 25 June 1996
288 - N/A 26 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
CERTNM - Change of name certificate 11 March 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 May 1999 Fully Satisfied

N/A

Guarantee and debenture 29 January 1999 Outstanding

N/A

Rent deposit deed 13 August 1998 Outstanding

N/A

Debenture 20 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.