Company NameMarileson Limited
DirectorDavid Alexander Fahimian
Company StatusActive
Company Number00979430
CategoryPrivate Limited Company
Incorporation Date12 May 1970(53 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NamePari-Vash Fahimian
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address2a Sherwood Road
Hendon
London
NW4 1AD
Director NameMr David Alexander Fahimian
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(44 years, 11 months after company formation)
Appointment Duration9 years
RoleProperty Analyst
Country of ResidenceEngland
Correspondence Address2a Sherwood Road
Hendon
London
NW4 1AD
Director NameMohtaram Fahimian
Date of BirthMarch 1915 (Born 109 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration9 years (resigned 04 January 2001)
RoleHousewife
Correspondence Address128 Wellington Drive
Stamford
Connecticut
United States
Director NameElias Fahimian
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 July 2018)
RoleJeweller
Country of ResidenceEngland
Correspondence Address2a Sherwood Road
Hendon
London
NW4 1AD

Location

Registered Address2a Sherwood Road
London
NW4 1AD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aaron Blake Fahimian
50.00%
Ordinary
50 at £1David Alexander Fahimian
50.00%
Ordinary

Financials

Year2014
Net Worth£288,090
Cash£8,984
Current Liabilities£55,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

17 August 2005Delivered on: 20 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 25 burnham towers adelaide road london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 March 2005Delivered on: 31 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
3 March 2022Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to 2a Sherwood Road London NW4 1AD on 3 March 2022 (1 page)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 March 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
24 January 2020Change of details for Aaron Blake Fahimian as a person with significant control on 30 December 2019 (2 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2020Change of details for Aaron Blake Fahimian as a person with significant control on 30 December 2019 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Cessation of Elias Fahimian as a person with significant control on 31 July 2018 (1 page)
7 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 February 2019Termination of appointment of Elias Fahimian as a director on 31 July 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Appointment of David Alexander Fahimian as a director on 6 April 2015 (3 pages)
11 May 2015Appointment of David Alexander Fahimian as a director on 6 April 2015 (3 pages)
11 May 2015Appointment of David Alexander Fahimian as a director on 6 April 2015 (3 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(14 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(14 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(14 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(14 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
22 February 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 22 February 2010 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 March 2002Return made up to 31/12/01; full list of members (5 pages)
5 March 2002Return made up to 31/12/01; full list of members (5 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
28 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 February 2001Full accounts made up to 31 March 2000 (9 pages)
9 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
6 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 February 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
15 March 1995Return made up to 31/12/94; full list of members (12 pages)
15 March 1995Return made up to 31/12/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)