MARDAVE GROUND RENTS LTD

Top Floor Office Top Floor Office, London, N3 3LF, Select, United Kingdom
StatusACTIVE
Company No.09282829
CategoryPrivate Limited Company
Incorporated27 Oct 2014
Age9 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

MARDAVE GROUND RENTS LTD is an active private limited company with number 09282829. It was incorporated 9 years, 6 months, 19 days ago, on 27 October 2014. The company address is Top Floor Office Top Floor Office, London, N3 3LF, Select, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Zev Herskovic

Change date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mr David Zev Herskovic

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-13

Officer name: Aryah Herskovic

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr Aryah Herskovic

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: 10 Hamilton Road London NW11 9EJ England

New address: Top Floor Office 237 Regents Park Road London Select N3 3LF

Change date: 2021-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Old address: Unit 4, 56B Crewys Road London NW2 2AD England

Change date: 2021-02-08

New address: 10 Hamilton Road London NW11 9EJ

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-23

Psc name: Robert John Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2020

Action Date: 01 Nov 2020

Category: Address

Type: AD01

Old address: 11 Kings Park Road Southampton Hampshire SO15 2AT England

New address: Unit 4, 56B Crewys Road London NW2 2AD

Change date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-23

Psc name: David Herskovic

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Robert John Williams

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Zev Herskovic

Appointment date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-09

Officer name: Mr Robert John Williams

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Williams

Change date: 2020-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-09

Psc name: Mr Robert John Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Address

Type: AD01

Old address: White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England

Change date: 2020-08-09

New address: 11 Kings Park Road Southampton Hampshire SO15 2AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-04

Old address: Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England

New address: White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Robert John Williams

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Williams

Change date: 2019-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Resolution

Date: 04 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-03

Psc name: Robert John Williams

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Williams

Notification date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Old address: Unit a1, Church Farm Church Lane Nursling Southampton SO16 0YB

New address: Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF

Change date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

New address: Unit a1, Church Farm Church Lane Nursling Southampton SO16 0YB

Old address: Rownhams House Rownhams Southampton Hampshire SO16 8LS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

New address: Rownhams House Rownhams Southampton Hampshire SO16 8LS

Old address: 107 Morgan Le Fay Drive Chandler's Ford Eastleigh Hampshire SO53 4JH England

Change date: 2015-02-23

Documents

View document PDF

Incorporation company

Date: 27 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KIM AND DEB LTD

15 GLOVERS ROAD,REIGATE,RH2 7LA

Number:11762422
Status:ACTIVE
Category:Private Limited Company

MOTOR TRADE TECHNOLOGIES LIMITED

PEMBROKE HOUSE,CWMBRAN,NP44 3AU

Number:05573816
Status:ACTIVE
Category:Private Limited Company

OREGON CAPITAL LP

OFFICE 7,EDINBURGH,EH2 4AT

Number:SL018762
Status:ACTIVE
Category:Limited Partnership

SM DESIGN-BUILD LTD

3 JACKSON SQUARE,THORNTON,KY1 4AF

Number:SC530269
Status:ACTIVE
Category:Private Limited Company

STEFANACHI CIOLACU LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11568923
Status:ACTIVE
Category:Private Limited Company

THE LAWSON MUIRHEAD HOME LIMITED

C/O FRP ADVISORY LLP SUITE 2B, JOHNSTONE HOUSE,ABERDEEN,AB10 1UD

Number:SC128043
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source