Company NameMary House Limited
DirectorsJens Christensen and Alejandra Vandromme Castillo
Company StatusActive
Company Number03496939
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months 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 NameMr Jens Christensen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleMix Operations Manager
Country of ResidenceEngland
Correspondence Address65 Northcroft Road
London
W13 9SS
Director NameMiss Alejandra Vandromme Castillo
Date of BirthJune 1994 (Born 29 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat 1 Mary House Eastcote Street
London
SW9 9HJ
Secretary NameMiss Sylvie Nangban
StatusCurrent
Appointed31 March 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 Mary House Eastcote Street
London
SW9 9HJ
Director NameBetty D'Cruz
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleTeacher
Country of ResidenceSpain
Correspondence AddressC/Ciutadella 85
Mahon
Islas Baleares 07701
SW9 9HJ
Director NameMaria Carmen Lopez
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleTelephone Sales Agent
Correspondence Address8 Mary House
Eastcote Street
London
SW9 9HJ
Secretary NameBetty D'Cruz
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleTeacher
Country of ResidenceSpain
Correspondence AddressC/Ciutadella 85
Mahon
Islas Baleares 07701
SW9 9HJ
Director NameBernard Charles Tomlinson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(5 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2002)
RoleEstate Agent
Correspondence AddressFlat 7 Mary House
Eastcote Street
London
SW9 9HJ
Director NameJudith Lamb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2005)
RoleManager
Correspondence Address6 Mary House
Eastcote Street
London
SW9 9HJ
Director NameAlexander Black
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2006)
RoleStudent
Correspondence Address8 Mary House
Eastcote Street
London
SW9 9HJ
Director NameMr Richard David Scott Mullineaux
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address135 Leathwaite Road
London
SW11 6RW
Director NameFelicity Wright Wright
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 11 June 2008)
RoleAdministrator
Correspondence Address6 Mary House
Eastcote Street
London
SW9 9HJ
Director NameVivienne Amanda Bassett
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 March 2015)
RolePR Exec
Country of ResidenceUnited Kingdom
Correspondence Address8 Mary House Eastcote Street
London
SW9 9HJ
Secretary NameMs Anna Johnson
StatusResigned
Appointed28 February 2013(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2015)
RoleCompany Director
Correspondence AddressWingate Business Exchange 64-66 Wingate Square
London
SW4 0AF
Secretary NameMr Samuel Knight
StatusResigned
Appointed15 September 2015(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 March 2021)
RoleCompany Director
Correspondence AddressFlat 8 Mary House Eastcote Street
London
SW9 9HJ
Director NameMr Oliver Martin Knight
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2015(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Northcroft Road
London
W13 9SS

Location

Registered Address65 Northcroft Road
London
W13 9SS
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

24 at £1Chris Whalley
25.00%
Ordinary
12 at £1Felicity Wright
12.50%
Ordinary
12 at £1Jens Christensen & Sandra Roth
12.50%
Ordinary
12 at £1Julian Hatwell
12.50%
Ordinary
12 at £1Lydia Ogunmakin
12.50%
Ordinary
12 at £1Richard Mullineaux
12.50%
Ordinary
12 at £1Vivienne Amanda Bassett
12.50%
Ordinary

Financials

Year2014
Net Worth£875
Cash£3,229
Current Liabilities£10,684

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

10 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
7 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 March 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
31 March 2021Appointment of Miss Sylvie Nangban as a secretary on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Oliver Martin Knight as a director on 31 March 2021 (1 page)
31 March 2021Appointment of Miss Alejandra Vandromme Castillo as a director on 31 March 2021 (2 pages)
31 March 2021Notification of a person with significant control statement (2 pages)
31 March 2021Cessation of Oliver Martin Knight as a person with significant control on 31 March 2021 (1 page)
10 March 2021Termination of appointment of Samuel Knight as a secretary on 10 March 2021 (1 page)
1 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
16 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
27 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
8 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
18 February 2018Registered office address changed from Flat 8 Mary House Eastcote Street London SW9 9HJ England to 65 Northcroft Road London W13 9SS on 18 February 2018 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 96
(6 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 96
(6 pages)
29 November 2015Appointment of Mr Oliver Knight as a director on 29 November 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 November 2015Appointment of Mr Oliver Knight as a director on 29 November 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Appointment of Mr Samuel Knight as a secretary on 15 September 2015 (2 pages)
12 October 2015Appointment of Mr Samuel Knight as a secretary on 15 September 2015 (2 pages)
12 October 2015Termination of appointment of Anna Johnson as a secretary on 15 September 2015 (1 page)
12 October 2015Termination of appointment of Anna Johnson as a secretary on 15 September 2015 (1 page)
12 October 2015Registered office address changed from C/O Anna Johnson Wingate Business Exchange 64-66 Wingate Square London SW4 0AF to Flat 8 Mary House Eastcote Street London SW9 9HJ on 12 October 2015 (1 page)
12 October 2015Registered office address changed from C/O Anna Johnson Wingate Business Exchange 64-66 Wingate Square London SW4 0AF to Flat 8 Mary House Eastcote Street London SW9 9HJ on 12 October 2015 (1 page)
14 April 2015Appointment of Mr Jens Christensen as a director on 4 March 2015 (2 pages)
14 April 2015Appointment of Mr Jens Christensen as a director on 4 March 2015 (2 pages)
14 April 2015Appointment of Mr Jens Christensen as a director on 4 March 2015 (2 pages)
13 April 2015Termination of appointment of Vivienne Amanda Bassett as a director on 3 March 2015 (1 page)
13 April 2015Termination of appointment of Vivienne Amanda Bassett as a director on 3 March 2015 (1 page)
13 April 2015Termination of appointment of Vivienne Amanda Bassett as a director on 3 March 2015 (1 page)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 96
(5 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 96
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 November 2014Annual return made up to 22 February 2014. List of shareholders has changed
Statement of capital on 2014-11-14
  • GBP 96
(14 pages)
14 November 2014Annual return made up to 22 February 2014. List of shareholders has changed
Statement of capital on 2014-11-14
  • GBP 96
(14 pages)
6 March 2013Registered office address changed from 3 Mary House Eastcote Street London SW9 9HJ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 3 Mary House Eastcote Street London SW9 9HJ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 3 Mary House Eastcote Street London SW9 9HJ on 6 March 2013 (1 page)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 96
(4 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 96
(4 pages)
5 March 2013Termination of appointment of Betty D'cruz as a director (1 page)
5 March 2013Appointment of Ms Anna Johnson as a secretary (2 pages)
5 March 2013Termination of appointment of Betty D'cruz as a director (1 page)
5 March 2013Termination of appointment of Betty D'cruz as a secretary (1 page)
5 March 2013Termination of appointment of Betty D'cruz as a secretary (1 page)
5 March 2013Appointment of Ms Anna Johnson as a secretary (2 pages)
8 February 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
6 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
20 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
20 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
6 January 2011Director's details changed for Vivienne Amanda Bassett on 22 February 2010 (2 pages)
6 January 2011Director's details changed for Betty D'cruz on 22 February 2010 (2 pages)
6 January 2011Director's details changed for Betty D'cruz on 22 February 2010 (2 pages)
6 January 2011Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
6 January 2011Director's details changed for Vivienne Amanda Bassett on 22 February 2010 (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 April 2009Return made up to 22/02/09; full list of members (5 pages)
3 April 2009Return made up to 22/02/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 March 2009Return made up to 22/02/08; full list of members (6 pages)
9 March 2009Return made up to 22/02/08; full list of members (6 pages)
24 September 2008Appointment terminated director felicity wright (1 page)
24 September 2008Appointment terminated director felicity wright (1 page)
18 June 2008Director appointed vivienne amanda bassett (1 page)
18 June 2008Appointment terminated director alexander black (1 page)
18 June 2008Appointment terminated director richard mullineaux (1 page)
18 June 2008Appointment terminated director richard mullineaux (1 page)
18 June 2008Return made up to 22/02/07; full list of members (9 pages)
18 June 2008Return made up to 22/02/07; full list of members (9 pages)
18 June 2008Director appointed vivienne amanda bassett (1 page)
18 June 2008Appointment terminated director alexander black (1 page)
1 May 2008Director and secretary's change of particulars / betty d'cruz / 28/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / betty d'cruz / 28/04/2008 (1 page)
20 February 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
20 February 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
2 June 2006Return made up to 22/02/06; full list of members (9 pages)
2 June 2006Return made up to 22/02/06; full list of members (9 pages)
10 March 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
10 March 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
6 October 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 October 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
10 March 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
10 March 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
19 April 2004Return made up to 22/02/04; full list of members (9 pages)
19 April 2004Return made up to 22/02/04; full list of members (9 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
10 February 2004Total exemption small company accounts made up to 30 January 2004 (2 pages)
10 February 2004Total exemption small company accounts made up to 30 January 2004 (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
8 February 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
8 February 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
18 July 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 July 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 April 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
22 April 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
14 March 2001Return made up to 22/02/01; full list of members (9 pages)
14 March 2001Return made up to 22/02/01; full list of members (9 pages)
5 February 2001Accounts for a small company made up to 31 January 2001 (3 pages)
5 February 2001Accounts for a small company made up to 31 January 2001 (3 pages)
7 March 2000Accounts for a small company made up to 31 January 2000 (2 pages)
7 March 2000Accounts for a small company made up to 31 January 2000 (2 pages)
1 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 March 1999Return made up to 22/01/99; full list of members (6 pages)
2 March 1999Return made up to 22/01/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 January 1999 (5 pages)
15 February 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
22 January 1998Incorporation (11 pages)
22 January 1998Incorporation (11 pages)