About

Registered Number: 04885654
Date of Incorporation: 03/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 58 Kingshill Drive, Harrow, Middlesex, HA3 8QB

 

Maroo Homes Ltd was registered on 03 September 2003, it has a status of "Active". The companies director is listed as Shah, Ranjan Madhukant. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Ranjan Madhukant 01 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 11 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 12 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 18 August 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 September 2009
395 - Particulars of a mortgage or charge 13 December 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 24 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
287 - Change in situation or address of Registered Office 02 November 2005
363a - Annual Return 11 October 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 17 November 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 21 September 2004
225 - Change of Accounting Reference Date 17 June 2004
395 - Particulars of a mortgage or charge 24 April 2004
RESOLUTIONS - N/A 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
287 - Change in situation or address of Registered Office 21 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of substituted security 05 December 2008 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Mortgage 25 March 2005 Outstanding

N/A

Mortgage 25 March 2005 Outstanding

N/A

Mortgage deed 05 November 2004 Outstanding

N/A

Mortgage deed 08 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.