About

Registered Number: 03840101
Date of Incorporation: 13/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Harlequin Building 4th Floor, 65 Southwark Street, London, SE1 0HR

 

Established in 1999, Maris Projects Ltd are based in London, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are Mills, John Neill, Howard, Michael Andrew, Vaughan, Simon, Till, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Michael Andrew 01 October 2001 - 1
TILL, Michael 28 October 1999 03 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MILLS, John Neill 04 October 2006 - 1
VAUGHAN, Simon 29 September 2003 04 October 2006 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 September 2013
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2003
CERTNM - Change of name certificate 29 November 2002
363s - Annual Return 23 September 2002
AUD - Auditor's letter of resignation 18 August 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
395 - Particulars of a mortgage or charge 29 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
287 - Change in situation or address of Registered Office 04 November 1999
225 - Change of Accounting Reference Date 04 November 1999
CERTNM - Change of name certificate 28 October 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.