About

Registered Number: 06753176
Date of Incorporation: 19/11/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Alma Road, Alma Road, Esher, KT10 8JN,

 

Having been setup in 2008, Marney's Pond Ltd has its registered office in Esher, it has a status of "Active". There is one director listed as Upjohn, Robert Frederick Albert for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPJOHN, Robert Frederick Albert 05 December 2008 31 May 2009 1

Filing History

Document Type Date
PSC07 - N/A 12 December 2019
PSC01 - N/A 12 December 2019
PSC04 - N/A 03 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 04 September 2018
AD01 - Change of registered office address 04 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 August 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 14 February 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
NEWINC - New incorporation documents 19 November 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2012 Outstanding

N/A

Debenture 23 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.