Company NameMaribond Limited
Company StatusDissolved
Company Number02942341
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Michael Millwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months (closed 20 December 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 High Street
Burnham On Crouch
Essex
CM0 8AG
Director NameMs Hi Chu Yap
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months (closed 20 December 2022)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Burnham On Crouch
Essex
CM0 8AG
Secretary NameMr Anthony Michael Millwood
NationalityBritish
StatusClosed
Appointed11 August 1994(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months (closed 20 December 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 High Street
Burnham On Crouch
Essex
CM0 8AG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5 High Street
Burnham On Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Shareholders

1 at £1Anthony Michael Millwood
50.00%
Ordinary
1 at £1Yap Hi Chu Millwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£123,163

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 December 1996Delivered on: 20 January 1997
Satisfied on: 10 December 1998
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 meridian court, 201 commercial road london; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
25 August 1994Delivered on: 15 September 1994
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19 berg holt crescent london and floating charge over. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

8 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
6 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
17 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Mr Anthony Michael Millwood on 1 July 2011 (2 pages)
6 August 2012Director's details changed for Mr Anthony Michael Millwood on 1 July 2011 (2 pages)
6 August 2012Director's details changed for Ms Hi Chu Yap on 1 July 2011 (2 pages)
6 August 2012Director's details changed for Ms Hi Chu Yap on 1 July 2011 (2 pages)
4 August 2012Secretary's details changed for Anthony Michael Millwood on 1 July 2011 (1 page)
4 August 2012Secretary's details changed for Anthony Michael Millwood on 1 July 2011 (1 page)
2 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 October 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
31 August 2010Director's details changed for Mr Anthony Michael Millwood on 13 June 2010 (2 pages)
31 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Hi Chu Yap on 13 June 2010 (2 pages)
30 August 2010Director's details changed for Anthony Michael Millwood on 1 April 2008 (2 pages)
30 August 2010Director's details changed for Anthony Michael Millwood on 1 April 2008 (2 pages)
30 August 2010Director's details changed for Anthony Michael Millwood on 1 April 2008 (2 pages)
30 August 2010Director's details changed for Anthony Michael Millwood on 1 April 2008 (2 pages)
9 July 2010Secretary's details changed for Anthony Michael Millwood on 10 March 2009 (2 pages)
9 July 2010Secretary's details changed for Anthony Michael Millwood on 10 March 2009 (2 pages)
7 January 2010Total exemption full accounts made up to 31 December 2008 (5 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 August 2008Return made up to 13/06/08; full list of members (4 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 August 2007Return made up to 13/06/07; full list of members (2 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 August 2006Return made up to 13/06/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 June 2004Return made up to 13/06/04; full list of members (7 pages)
6 November 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 June 2002Return made up to 13/06/02; full list of members (7 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
17 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
19 September 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
3 September 1999Return made up to 24/06/99; no change of members (4 pages)
15 March 1999Registered office changed on 15/03/99 from: 19 bergholt cresent london N16 5JE (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Return made up to 24/06/98; full list of members
  • 363(287) ‐ Registered office changed on 09/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
10 July 1997Return made up to 24/06/97; no change of members (4 pages)
20 January 1997Particulars of mortgage/charge (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (1 page)
17 June 1996Return made up to 24/06/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
12 June 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/95
(6 pages)