Company NameMarine Africa-Asia Limited
DirectorGarfield John Smith
Company StatusActive
Company Number01805939
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years, 1 month ago)
Previous NamesAsmara Africa Petroleum Co. Limited and Asmara Africa Co. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Garfield John Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(7 years after company formation)
Appointment Duration33 years
RoleOil And Aviation
Country of ResidenceEngland
Correspondence Address18 Asmara Road
London
NW2 3ST
Director NameMrs Andrea Mary Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleSecretary
Correspondence Address18 Asmara Road
London
NW2 3ST
Secretary NameMrs Andrea Mary Smith
NationalityBritish
StatusResigned
Appointed14 April 1991(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address18 Asmara Road
London
NW2 3ST
Director NameVahid Azarbal
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressSuite 319
2 Old Brompton Road
London
SW7 3DQ
Secretary NameMr Garfield John Smith
NationalityBritish
StatusResigned
Appointed01 January 2001(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2003)
RoleOil Industry
Country of ResidenceEngland
Correspondence Address18 Asmara Road
London
NW2 3ST
Secretary NameMartin Lloyd Smith
NationalityBritish
StatusResigned
Appointed01 November 2003(19 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 December 2015)
RoleSecretary
Correspondence Address18 Asmara Road
London
NW2 3ST

Contact

Telephone020 74350492
Telephone regionLondon

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Garfield John Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,059
Cash£8
Current Liabilities£16,881

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
2 February 2016Termination of appointment of Martin Lloyd Smith as a secretary on 15 December 2015 (1 page)
2 February 2016Termination of appointment of Martin Lloyd Smith as a secretary on 15 December 2015 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Garfield John Smith on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Garfield John Smith on 31 March 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Return made up to 31/03/08; full list of members (3 pages)
22 April 2009Return made up to 31/03/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 31/03/07; full list of members (3 pages)
9 May 2008Return made up to 31/03/07; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 November 2006Return made up to 31/03/06; full list of members (2 pages)
27 November 2006Return made up to 31/03/06; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 18 asmara road london NW2 3ST (1 page)
27 November 2006Registered office changed on 27/11/06 from: 18 asmara road london NW2 3ST (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 31/03/05; full list of members (6 pages)
18 July 2005Return made up to 31/03/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003New secretary appointed (2 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 August 2002Return made up to 31/03/02; full list of members (7 pages)
1 August 2002Return made up to 31/03/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2001Secretary's particulars changed;director's particulars changed (7 pages)
16 June 2001New secretary appointed (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
2 July 1999Registered office changed on 02/07/99 from: 18 asmara road london NW2 3ST (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 18 asmara road london NW2 3ST (1 page)
2 July 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 02/07/99
(4 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 02/07/99
(4 pages)
18 June 1999Full accounts made up to 31 March 1998 (10 pages)
18 June 1999Full accounts made up to 31 March 1997 (10 pages)
18 June 1999Full accounts made up to 31 March 1997 (10 pages)
18 June 1999Full accounts made up to 31 March 1998 (10 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
22 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 March 1997Company name changed asmara africa co. LIMITED\certificate issued on 25/03/97 (2 pages)
24 March 1997Company name changed asmara africa co. LIMITED\certificate issued on 25/03/97 (2 pages)
30 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
30 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
12 March 1996Registered office changed on 12/03/96 from: 245/247 cricklewood bnroadway london NW2 6PD (1 page)
12 March 1996Registered office changed on 12/03/96 from: 245/247 cricklewood bnroadway london NW2 6PD (1 page)
2 May 1995Return made up to 31/03/95; no change of members (4 pages)
2 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
7 May 1986Return made up to 31/12/85; full list of members (4 pages)
7 May 1986Return made up to 31/12/85; full list of members (4 pages)