Marik Mews Limited CROYDON


Marik Mews started in year 1994 as Private Limited Company with registration number 02978053. The Marik Mews company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely Alison C., Tina W.. Of them, Tina W. has been with the company the longest, being appointed on 14 November 2011 and Alison C. has been with the company for the least time - from 14 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marik Mews Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02978053
Date of Incorporation Wed, 12th Oct 1994
Industry Residents property management
End of financial Year 25th March
Company age 30 years old
Account next due date Wed, 25th Dec 2024 (233 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Alison C.

Position: Director

Appointed: 14 March 2023

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 April 2020

Tina W.

Position: Director

Appointed: 14 November 2011

Martin C.

Position: Director

Appointed: 09 March 2021

Resigned: 04 January 2023

Peter B.

Position: Secretary

Appointed: 10 June 2013

Resigned: 21 April 2020

Scott B.

Position: Director

Appointed: 14 November 2011

Resigned: 01 January 2019

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 20 October 2009

Resigned: 31 January 2011

Peter E.

Position: Secretary

Appointed: 15 July 2005

Resigned: 20 October 2009

Robert B.

Position: Secretary

Appointed: 06 February 2002

Resigned: 08 April 2005

Peter W.

Position: Director

Appointed: 09 March 2000

Resigned: 03 June 2013

Peter B.

Position: Secretary

Appointed: 21 December 1999

Resigned: 06 February 2002

Ian W.

Position: Director

Appointed: 25 October 1998

Resigned: 20 September 2000

Ian W.

Position: Secretary

Appointed: 25 October 1998

Resigned: 21 December 1999

Luisa C.

Position: Secretary

Appointed: 01 October 1997

Resigned: 25 October 1998

Luisa C.

Position: Director

Appointed: 01 October 1997

Resigned: 25 October 1998

Monica E.

Position: Director

Appointed: 01 July 1995

Resigned: 31 March 2019

Mary F.

Position: Secretary

Appointed: 21 October 1994

Resigned: 30 September 1997

Mary F.

Position: Director

Appointed: 21 October 1994

Resigned: 30 September 1997

Robert E.

Position: Director

Appointed: 21 October 1994

Resigned: 01 July 1995

Roy G.

Position: Director

Appointed: 21 October 1994

Resigned: 28 November 1997

Margaret W.

Position: Nominee Secretary

Appointed: 12 October 1994

Resigned: 21 October 1994

Angela M.

Position: Nominee Director

Appointed: 12 October 1994

Resigned: 21 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-252022-03-25
Balance Sheet
Current Assets18 07618 076
Net Assets Liabilities3 8003 800
Other
Creditors14 27614 276
Net Current Assets Liabilities3 8003 800
Total Assets Less Current Liabilities3 8003 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-25
filed on: 7th, September 2023
Free Download (5 pages)

Company search