Company NameMaravince Limited
DirectorsNeophytos Savva and Sebastien Nicolas Samuel Bornet
Company StatusActive
Company Number03407097
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Previous NameInstitut Saint Gervais Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeophytos Savva
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCypriot
StatusCurrent
Appointed01 November 2010(13 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleConsultant
Country of ResidenceCyprus
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameSebastien Nicolas Samuel Bornet
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameSelven Veeramundar
StatusCurrent
Appointed30 September 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleAdministrator
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleTrust Officer
Correspondence Address19 Piccadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Director NameSarah Bethancourt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityPanamanian
StatusResigned
Appointed01 June 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 June 2000)
RoleAccountant
Correspondence AddressEast 54th Street
Panama City
Foreign
Director NameCataline Greenlaw
Date of BirthApril 1974 (Born 50 years ago)
NationalityPanamanian
StatusResigned
Appointed01 June 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 June 2000)
RoleSecretary
Correspondence AddressEast 54th Street
Panama City
Foreign
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 June 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 June 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMaurice Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 June 2000)
RoleBusiness Consultant
Correspondence Address3 Rue De La Cite
PO Box 5235
1211 Geneve 11
Switzerland
Director NameMaria Cristina Mutti
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed08 January 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2000)
RoleManager
Correspondence Address22 Avenue De L'Amandolier
Geneva
1208
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(2 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2010)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NamePascal Bernard Nicolas Walter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2014(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1999(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2010)
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Secretary NameMSV Secretaries Ltd (Corporation)
StatusResigned
Appointed01 November 2010(13 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2019)
Correspondence Address77 Harrow Drive
London
N9 9EQ

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Alfin Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,904
Cash£52,708
Current Liabilities£47,440

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
20 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
13 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
5 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
9 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 October 2019Cessation of Selven Sadaseven Veeramundar as a person with significant control on 30 September 2019 (1 page)
14 October 2019Notification of Gerhard Auer as a person with significant control on 30 September 2019 (2 pages)
7 October 2019Appointment of Selven Veeramundar as a secretary on 30 September 2019 (2 pages)
7 October 2019Termination of appointment of Msv Secretaries Ltd as a secretary on 30 September 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
12 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 April 2018Amended micro company accounts made up to 30 June 2017 (6 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 November 2017Director's details changed for Sebastien Nicholas Samuel Bornet on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Sebastien Nicholas Samuel Bornet on 13 November 2017 (2 pages)
9 November 2017Termination of appointment of Pascal Bernard Nicolas Walter as a director on 1 August 2017 (1 page)
9 November 2017Appointment of Sebastien Nicholas Samuel Bornet as a director on 1 October 2017 (2 pages)
9 November 2017Appointment of Sebastien Nicholas Samuel Bornet as a director on 1 October 2017 (2 pages)
9 November 2017Termination of appointment of Pascal Bernard Nicolas Walter as a director on 1 August 2017 (1 page)
11 July 2017Notification of Selven Veeramundar as a person with significant control on 30 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Selven Veeramundar as a person with significant control on 30 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000
(4 pages)
30 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 September 2014Appointment of Pascal Bernard Nicolas Walter as a director on 1 July 2014 (2 pages)
26 September 2014Appointment of Pascal Bernard Nicolas Walter as a director on 1 July 2014 (2 pages)
26 September 2014Appointment of Pascal Bernard Nicolas Walter as a director on 1 July 2014 (2 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(3 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
12 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 November 2010Termination of appointment of Jesse Hester as a director (1 page)
25 November 2010Appointment of Neophytos Savva as a director (2 pages)
25 November 2010Termination of appointment of Qas Secretaries Limited as a secretary (1 page)
25 November 2010Termination of appointment of Qas Secretaries Limited as a secretary (1 page)
25 November 2010Appointment of Neophytos Savva as a director (2 pages)
25 November 2010Registered office address changed from 15 Theed Street London SE1 8ST on 25 November 2010 (1 page)
25 November 2010Appointment of Msv Secretaries Ltd as a secretary (2 pages)
25 November 2010Termination of appointment of Jesse Hester as a director (1 page)
25 November 2010Appointment of Msv Secretaries Ltd as a secretary (2 pages)
25 November 2010Registered office address changed from 15 Theed Street London SE1 8ST on 25 November 2010 (1 page)
4 November 2010Secretary's details changed for Qas Secretaries Limited on 22 July 2010 (2 pages)
4 November 2010Secretary's details changed for Qas Secretaries Limited on 22 July 2010 (2 pages)
4 November 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 August 2009Return made up to 22/07/09; full list of members (3 pages)
18 August 2009Return made up to 22/07/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
21 April 2009Registered office changed on 21/04/2009 from 77 harrow drive london N9 9EQ (1 page)
21 April 2009Registered office changed on 21/04/2009 from 77 harrow drive london N9 9EQ (1 page)
14 January 2009Return made up to 22/07/08; full list of members (3 pages)
14 January 2009Return made up to 22/07/08; full list of members (3 pages)
11 August 2008Return made up to 22/07/07; full list of members (3 pages)
11 August 2008Return made up to 22/07/07; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
28 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 May 2007Return made up to 22/07/06; full list of members (2 pages)
16 May 2007Return made up to 22/07/06; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
3 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
29 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
29 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
18 August 2005Return made up to 22/07/05; full list of members (2 pages)
18 August 2005Return made up to 22/07/05; full list of members (2 pages)
13 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
13 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
28 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 July 2003Return made up to 22/07/03; full list of members (6 pages)
18 July 2003Return made up to 22/07/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
5 November 2002Return made up to 22/07/02; full list of members (6 pages)
5 November 2002Return made up to 22/07/02; full list of members (6 pages)
17 September 2002Registered office changed on 17/09/02 from: 30 borough high street london SE1 1XU (1 page)
17 September 2002Registered office changed on 17/09/02 from: 30 borough high street london SE1 1XU (1 page)
21 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
27 September 2001Company name changed institut saint gervais LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed institut saint gervais LIMITED\certificate issued on 27/09/01 (2 pages)
7 August 2001Return made up to 22/07/01; full list of members (6 pages)
7 August 2001Return made up to 22/07/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
30 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
5 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
5 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
28 July 2000Return made up to 22/07/00; full list of members (7 pages)
28 July 2000Return made up to 22/07/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 118 wrottesley road london NW10 5XR (1 page)
31 January 2000Registered office changed on 31/01/00 from: 118 wrottesley road london NW10 5XR (1 page)
1 August 1999Secretary's particulars changed (1 page)
1 August 1999Secretary's particulars changed (1 page)
28 July 1999Return made up to 22/07/99; no change of members (4 pages)
28 July 1999Return made up to 22/07/99; no change of members (4 pages)
18 June 1999Full accounts made up to 30 June 1998 (8 pages)
18 June 1999Full accounts made up to 30 June 1998 (8 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
26 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
26 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
17 September 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
17 September 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
29 July 1998Return made up to 22/07/98; full list of members (6 pages)
29 July 1998Return made up to 22/07/98; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
6 August 1997Ad 22/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 August 1997Ad 22/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
22 July 1997Incorporation (16 pages)
22 July 1997Incorporation (16 pages)