Company NameMarketing & Reservations International Limited
DirectorsJohn Richard Graeme Bryson and Rajesh Patel
Company StatusActive
Company Number01861692
CategoryPrivate Limited Company
Incorporation Date7 November 1984(39 years, 5 months ago)
Previous NameMaltbadge Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr John Richard Graeme Bryson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(18 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address18 Beverley Road
Chiswick
London
W4 2LP
Director NameMr Rajesh Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(28 years after company formation)
Appointment Duration11 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Nottingham Road
South Croydon
Surrey
CR2 6AR
Secretary NameMr Rajesh Patel
StatusCurrent
Appointed01 November 2012(28 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address23 Nottingham Road
South Croydon
Surrey
CR2 6AR
Director NameMahendra Vallavbhai Patel
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(7 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 November 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address106 Eswyn Road
London
SW17 8TP
Director NameJames Somerville Penman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 March 2003)
RoleCorporate Executive
Correspondence Address3 Langwood Chase
Teddington
Middlesex
TW11 9PH
Secretary NameMahendra Vallavbhai Patel
NationalityBritish
StatusResigned
Appointed16 June 1992(7 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Eswyn Road
London
SW17 8TP

Contact

Websiterexresorts.com

Location

Registered Address9 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

20 at £1Rajesh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£165,596
Cash£86,906
Current Liabilities£17,274

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
19 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(5 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Registered office address changed from 9 Galena Road Hammersmith London. W6 0LX to 9 Galena Road Hammersmith London W6 0LT on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 9 Galena Road Hammersmith London. W6 0LX to 9 Galena Road Hammersmith London W6 0LT on 17 August 2015 (1 page)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20
(5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20
(5 pages)
25 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Appointment of Mr Rajesh Patel as a secretary (2 pages)
15 May 2013Appointment of Mr Rajesh Patel as a director (2 pages)
15 May 2013Termination of appointment of Mahendra Patel as a director (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Termination of appointment of Mahendra Patel as a secretary (1 page)
15 May 2013Appointment of Mr Rajesh Patel as a director (2 pages)
15 May 2013Termination of appointment of Mahendra Patel as a director (1 page)
15 May 2013Appointment of Mr Rajesh Patel as a secretary (2 pages)
15 May 2013Termination of appointment of Mahendra Patel as a secretary (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 July 2010Director's details changed for Mahendra Vallavbhai Patel on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mahendra Vallavbhai Patel on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mahendra Vallavbhai Patel on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 July 2009Return made up to 16/06/09; full list of members (3 pages)
24 July 2009Return made up to 16/06/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 July 2008Return made up to 16/06/08; no change of members (8 pages)
9 July 2008Return made up to 16/06/08; no change of members (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 July 2007Return made up to 16/06/07; no change of members (7 pages)
13 July 2007Return made up to 16/06/07; no change of members (7 pages)
11 December 2006Amended accounts made up to 31 December 2004 (12 pages)
11 December 2006Amended accounts made up to 31 December 2004 (12 pages)
20 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
20 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 June 2006Return made up to 16/06/06; full list of members (7 pages)
27 June 2006Return made up to 16/06/06; full list of members (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
22 July 2005Return made up to 16/06/05; full list of members (7 pages)
22 July 2005Return made up to 16/06/05; full list of members (7 pages)
18 October 2004Full accounts made up to 31 December 2003 (12 pages)
18 October 2004Full accounts made up to 31 December 2003 (12 pages)
24 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 September 2003Return made up to 16/06/03; full list of members (7 pages)
3 September 2003Return made up to 16/06/03; full list of members (7 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 July 2002Return made up to 16/06/02; full list of members (7 pages)
24 July 2002Return made up to 16/06/02; full list of members (7 pages)
27 September 2001Full accounts made up to 31 December 2000 (13 pages)
27 September 2001Full accounts made up to 31 December 2000 (13 pages)
29 July 2001Return made up to 16/06/01; full list of members (6 pages)
29 July 2001Return made up to 16/06/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 October 2000Full accounts made up to 31 December 1999 (13 pages)
7 July 2000Return made up to 16/06/00; full list of members (6 pages)
7 July 2000Return made up to 16/06/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
11 August 1999Return made up to 16/06/99; no change of members (4 pages)
11 August 1999Return made up to 16/06/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
10 August 1998Return made up to 16/06/98; no change of members (4 pages)
10 August 1998Return made up to 16/06/98; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 October 1996Full accounts made up to 31 December 1995 (13 pages)
17 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 July 1996Return made up to 16/06/96; no change of members (4 pages)
1 July 1996Return made up to 16/06/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
12 June 1995Return made up to 16/06/95; no change of members (4 pages)
12 June 1995Return made up to 16/06/95; no change of members (4 pages)
8 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
7 November 1984Incorporation (17 pages)
7 November 1984Certificate of incorporation (1 page)
7 November 1984Certificate of incorporation (1 page)
7 November 1984Incorporation (17 pages)