Company NameMavio Limited
Company StatusActive
Company Number01207485
CategoryPrivate Limited Company
Incorporation Date14 April 1975(49 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Paula Maria Boulanger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed30 July 2000(25 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleDirect Marketer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4 Oxford Road
Putney
London
SW15 2LF
Director NameMr Simon Garret Smyth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(38 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Douglas Michael Goulding
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(40 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 4-6 Oxford Road Oxford Road
London
SW15 2LF
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed11 July 2018(43 years, 3 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMs Hardeep Kalsi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chelverton Road
Putney
London
SW15 1RH
Director NameMs Sue Lappin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address4-6 Oxford Road
Putney
London
SW15 2LF
Secretary NameMr Michael Lowry
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address4-6 Oxford Road
Putney
London
SW15 2LF
Director NameFiona Alison Holliday
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1997)
RoleCS
Correspondence AddressFlat 4
4-6 Oxford Road Putney
London
SW15 2LF
Director NameJulia March
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 March 1998)
RoleEditor
Correspondence AddressFlat 4 Oxford Road
Putney
London
SW15 2LF
Secretary NameJonathan Gunn
NationalityBritish
StatusResigned
Appointed12 June 1997(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressFlat 6 4-6 Oxford Road
Putney
London
SW15 2LF
Director NameMichael James Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(22 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 November 1998)
RoleMerchandiser
Correspondence AddressFlat 8 4-6 Oxford Road
Putney
London
SW15 2LF
Director NameSimon Newton Williams
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1998(23 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 2004)
RoleStock Broker
Correspondence Address15 Wadham Road
Putney
London
SW15 2LS
Secretary NameJudith Rosemary Kennedy
NationalityBritish
StatusResigned
Appointed01 December 1998(23 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressFlat 8 4 Oxford Road
Putney
London
SW15 2LF
Secretary NameCharlotte Yvonne Elsa Robson
NationalityBritish
StatusResigned
Appointed17 January 2000(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 09 February 2004)
RolePersonal Assistant
Correspondence AddressFlat 8
4-6 Oxford Road
London
SW15 2LF
Director NameSamantha Maria Hatton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressFlat 6
4-6 Oxford Road
Putney
SW15 2LF
Secretary NameMr Simon Garret Smyth
NationalityBritish
StatusResigned
Appointed07 March 2005(29 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clarendon Drive
Putney
London
SW15 1AW
Director NameMaria Luisa Marisa Rodriguez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed17 April 2007(32 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2010)
RoleMktg Consultant
Correspondence AddressFlat 4 46 Oxford Road
London
SW15 2LR

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £5Douglas Goulding
12.50%
Ordinary
1 at £5Emma Collinson
12.50%
Ordinary
1 at £5Ivan Goh
12.50%
Ordinary
1 at £5John Ratcliffe & Frances Adler
12.50%
Ordinary
1 at £5Kirsty Railton & Mark Howard
12.50%
Ordinary
1 at £5Mr S.g. Smyth
12.50%
Ordinary
1 at £5Ms P.m. Boulanger
12.50%
Ordinary
1 at £5Thibaud Corveste & Colette Camiller
12.50%
Ordinary

Financials

Year2014
Net Worth£5,391
Cash£2,008
Current Liabilities£525

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Registered office address changed from 29 Clarendon Drive London SW15 1AW to He&S, 11-15 High Street Bookham Leatherhead KT23 4AA on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 40
(7 pages)
29 March 2016Appointment of Mr Douglas Michael Goulding as a director on 1 October 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 40
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 40
(6 pages)
19 November 2013Appointment of Mr Simon Garret Smyth as a director (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Director's details changed for Paula Maria Boulanger on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Paula Maria Boulanger on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
21 July 2010Termination of appointment of Maria Rodriguez as a director (1 page)
20 July 2010Termination of appointment of Maria Rodriguez as a director (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 July 2009Return made up to 26/06/09; full list of members (6 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 February 2009Return made up to 26/06/08; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Return made up to 26/06/07; full list of members (4 pages)
11 May 2007New director appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 4-6 oxford road london SW15 2LF (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 October 2006Return made up to 26/06/06; full list of members (4 pages)
13 December 2005Director resigned (1 page)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 August 2005Return made up to 26/06/05; full list of members (11 pages)
15 March 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
14 October 2004Return made up to 26/06/04; full list of members (11 pages)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
2 August 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
2 October 2003Return made up to 26/06/03; full list of members (10 pages)
22 August 2003Full accounts made up to 31 December 2002 (9 pages)
5 September 2002Return made up to 26/06/02; full list of members (10 pages)
5 September 2002Full accounts made up to 31 December 2001 (9 pages)
29 June 2002Director's particulars changed (1 page)
16 November 2001Return made up to 26/06/01; full list of members (9 pages)
10 September 2001Full accounts made up to 31 December 2000 (8 pages)
23 November 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000New director appointed (2 pages)
19 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 January 2000New secretary appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
16 July 1999Secretary resigned (1 page)
24 June 1999Return made up to 26/06/99; no change of members (4 pages)
22 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
4 August 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 31 December 1997 (6 pages)
22 October 1997Full accounts made up to 31 December 1996 (6 pages)
8 September 1997Return made up to 26/06/97; full list of members (6 pages)
6 July 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
23 May 1997New director appointed (2 pages)
19 September 1996Return made up to 26/06/96; no change of members (4 pages)
19 September 1996Full accounts made up to 31 December 1995 (6 pages)
29 January 1996Return made up to 26/06/95; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (6 pages)
14 April 1975Incorporation (14 pages)