Company NameMavport Limited
Company StatusActive
Company Number02037351
CategoryPrivate Limited Company
Incorporation Date15 July 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Malka Hadasa Lew
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moresby Road
London
E5 9LF
Director NameMr Shlomo Lew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moresby Road
London
E5 9LF
Secretary NameMr Shlomo Lew
NationalityBritish
StatusCurrent
Appointed23 January 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moresby Road
London
E5 9LF
Director NameMr Abraham Lew
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(25 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moresby Road
London
E5 9LF
Director NameShmaya Lew
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 1995)
RoleCompany Director
Correspondence Address6 Moresby Road
London
E5 9LF

Location

Registered Address6 Moresby Road
London
E5 9LF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Shlomo Lew
75.00%
Ordinary
6 at £1Aharon David Lew
6.00%
Ordinary
6 at £1Israel Lew
6.00%
Ordinary
13 at £1Abraham Lew
13.00%
Ordinary

Financials

Year2014
Net Worth£238,425
Cash£9,172
Current Liabilities£115,503

Accounts

Latest Accounts28 September 2023 (7 months, 1 week ago)
Next Accounts Due27 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 September

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

17 May 1999Delivered on: 2 June 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
17 May 1999Delivered on: 2 June 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - ashmead chambers,11-19 regent st,mansfield,notts; nt 283324. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
8 February 1993Delivered on: 16 February 1993
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £300,000 due from the company to the chargee.
Particulars: F/H 11/19 regent st ashmead chambers mansfield nottinghamshire t/n P190638 and each and every part of the property and all buildings fixtures fittings and additions and goodwill.
Outstanding
8 February 1993Delivered on: 16 February 1993
Persons entitled: Citibank Trust Limited

Classification: Charge
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
27 September 1988Delivered on: 10 October 1988
Satisfied on: 14 May 1999
Persons entitled: City Merchants Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3/8/88 and any agreement or deed of variation of even date.
Particulars: The subjects registered in the land register under t/n la N42284 (for full details see form 395).
Fully Satisfied
16 September 1988Delivered on: 5 October 1988
Satisfied on: 14 May 1999
Persons entitled: City Merchants Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 3.8.88 and/or minute of agreement and deed of variation dated 7.9.88.
Particulars: 181-201 high street, linlithgow W. lothian. Together with parts privileges & pertinents.
Fully Satisfied
24 February 1988Delivered on: 26 February 1988
Satisfied on: 14 May 1999
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over two plots of f/hold property being the darmy house hotel cramer road sheringham norfolk and a garage.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1988Delivered on: 16 February 1988
Satisfied on: 14 May 1999
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11/19 (odd nos) & ashmead chambers regent street, mansfield nottinghamshire.t/n P190638. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 28 September 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 28 September 2015 (7 pages)
10 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 28 September 2014 (7 pages)
26 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
1 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
7 May 2014Total exemption small company accounts made up to 28 September 2013 (7 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 28 September 2012 (7 pages)
29 February 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
17 January 2012Appointment of Mr Abraham Lew as a director (2 pages)
10 June 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mrs Malka Hadasa Lew on 23 January 2010 (2 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 28 September 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 28 September 2008 (6 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 23/01/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Total exemption small company accounts made up to 28 September 2007 (6 pages)
9 May 2008Return made up to 23/01/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 28 September 2006 (7 pages)
12 April 2007Return made up to 23/01/07; full list of members (3 pages)
6 November 2006Total exemption full accounts made up to 28 September 2005 (8 pages)
10 March 2006Return made up to 23/01/06; full list of members (3 pages)
17 June 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
30 March 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(3 pages)
23 June 2004Total exemption full accounts made up to 28 September 2003 (8 pages)
26 March 2004Return made up to 23/01/04; full list of members (8 pages)
21 June 2003Total exemption full accounts made up to 28 September 2002 (8 pages)
20 February 2003Return made up to 23/01/03; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
25 June 2002Ad 05/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2002Return made up to 23/01/02; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 28 September 2000 (9 pages)
20 April 2001Return made up to 23/01/01; full list of members (6 pages)
10 February 2000Return made up to 23/01/00; full list of members (6 pages)
13 December 1999Full accounts made up to 28 September 1999 (8 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1999Full accounts made up to 28 September 1998 (7 pages)
9 February 1999Return made up to 23/01/99; no change of members
  • 363(287) ‐ Registered office changed on 09/02/99
(5 pages)
1 June 1998Full accounts made up to 28 September 1997 (8 pages)
4 February 1998Return made up to 23/01/98; full list of members (7 pages)
29 May 1997Full accounts made up to 28 September 1996 (5 pages)
5 February 1997Return made up to 23/01/97; no change of members (5 pages)
28 July 1996Full accounts made up to 28 September 1995 (5 pages)
4 February 1996Return made up to 23/01/96; no change of members (4 pages)
11 December 1995Director resigned (2 pages)
14 September 1995Full accounts made up to 28 September 1994 (6 pages)
15 July 1986Certificate of Incorporation (1 page)