About

Registered Number: 01944332
Date of Incorporation: 04/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD

 

Marson Fabrics (London) Ltd was established in 1985, it has a status of "Active". The current directors of this business are listed as Louis, Nicholas, Kazi, Sikander Ahmed, Riordan, Darren Tony, Roberts, Peter, Singer, Benita. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIORDAN, Darren Tony 02 March 1998 24 June 2005 1
ROBERTS, Peter 01 October 1995 24 October 2001 1
SINGER, Benita N/A 06 March 1992 1
Secretary Name Appointed Resigned Total Appointments
LOUIS, Nicholas 31 March 2016 - 1
KAZI, Sikander Ahmed 06 March 1992 08 February 1996 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 23 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 04 August 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 September 2016
AP03 - Appointment of secretary 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH03 - Change of particulars for secretary 12 February 2016
CH01 - Change of particulars for director 18 December 2015
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 15 December 2014
AD01 - Change of registered office address 13 October 2014
AUD - Auditor's letter of resignation 28 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 13 July 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 20 December 2010
AP01 - Appointment of director 20 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
TM01 - Termination of appointment of director 02 November 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 15 July 2009
395 - Particulars of a mortgage or charge 31 January 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
395 - Particulars of a mortgage or charge 14 December 2006
395 - Particulars of a mortgage or charge 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 05 February 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 22 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 June 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 23 December 1996
288 - N/A 28 August 1996
AA - Annual Accounts 30 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
363s - Annual Return 07 December 1995
288 - N/A 27 October 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 16 December 1993
288 - N/A 29 November 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 11 December 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 18 December 1991
288 - N/A 24 September 1991
AA - Annual Accounts 22 August 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 09 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1990
363 - Annual Return 30 March 1990
RESOLUTIONS - N/A 05 March 1990
123 - Notice of increase in nominal capital 05 March 1990
288 - N/A 03 October 1989
395 - Particulars of a mortgage or charge 20 September 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
288 - N/A 18 July 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 22 April 1987
363 - Annual Return 22 April 1987
287 - Change in situation or address of Registered Office 25 September 1986
MISC - Miscellaneous document 04 September 1985

Mortgages & Charges

Description Date Status Charge by
Legal assignment 21 January 2009 Outstanding

N/A

Floating charge (all assets) 01 December 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 01 December 2006 Outstanding

N/A

Debenture 01 December 2006 Outstanding

N/A

Debenture 01 December 2006 Fully Satisfied

N/A

Legal mortgage 11 September 1989 Fully Satisfied

N/A

Mortgage debenture 14 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.