Company NameMulberry Management (Putney) Limited
Company StatusActive
Company Number03508213
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 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 NameDr John Jarick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressRegent's Park College Pusey Street
Oxford
Oxfordshire
OX1 2LB
Director NameMrs Gordana Simakovic
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleProduction Controller
Country of ResidenceEngland
Correspondence Address5 Werter Road
London
SW15 2LL
Secretary NameMrs Gordana Simakovic
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Werter Road
London
SW15 2LL
Director NameMr Amir Najam Shaikh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address64 Bodley Road
New Malden
Surrey
KT3 5QH
Director NameLoretta Yasmin Irani
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleHairstylist
Correspondence AddressFlat 2 5 Werter Road
Putney
London
SW15 2LL
Secretary NameDr John Jarick
NationalityAustralian
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleLecturer
Correspondence AddressFlat 3 5 Werter Road
London
SW15 2LL
Director NameMrs Renu Wadhwani
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(2 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 June 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address112 College Road
Dulwich
London
SE21 7HW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address5 Werter Road
London
SW15 2LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Dr John Jarick
33.33%
Ordinary
1 at £1Gordana Simakovic
33.33%
Ordinary
1 at £1Renu Wadhwani & Usha G. Sakhrani
33.33%
Ordinary

Financials

Year2014
Net Worth£1,210
Cash£1,382
Current Liabilities£4,672

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

1 August 2023Micro company accounts made up to 28 February 2023 (5 pages)
11 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 29 February 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
18 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 June 2019Appointment of Mr Amir Najam Shaikh as a director on 25 June 2019 (2 pages)
27 June 2019Notification of Amir Najam Shaikh as a person with significant control on 25 June 2019 (2 pages)
27 June 2019Termination of appointment of Renu Wadhwani as a director on 25 June 2019 (1 page)
27 June 2019Cessation of Renu Wadhwani as a person with significant control on 25 June 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
11 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
11 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(7 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(7 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
(7 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
(7 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(7 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(7 pages)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
11 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
11 February 2012Director's details changed for Renu Wadhwani on 11 February 2012 (2 pages)
11 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
11 February 2012Director's details changed for Renu Wadhwani on 11 February 2012 (2 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 February 2011Director's details changed for Dr John Jarick on 1 October 2010 (2 pages)
14 February 2011Director's details changed for Dr John Jarick on 1 October 2010 (2 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Dr John Jarick on 1 October 2010 (2 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 February 2010Director's details changed for Gordana Simakovic on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Gordana Simakovic on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Renu Wadhwani on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Dr John Jarick on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Dr John Jarick on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Renu Wadhwani on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
24 July 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
24 July 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
19 September 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
19 September 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
2 March 2007Return made up to 11/02/07; full list of members (8 pages)
2 March 2007Return made up to 11/02/07; full list of members (8 pages)
12 May 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
12 May 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
20 February 2006Return made up to 11/02/06; full list of members (8 pages)
20 February 2006Return made up to 11/02/06; full list of members (8 pages)
15 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
15 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
15 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
11 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
13 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
19 June 2001Full accounts made up to 28 February 2001 (8 pages)
19 June 2001Full accounts made up to 28 February 2001 (8 pages)
22 February 2001Return made up to 11/02/01; full list of members (8 pages)
22 February 2001Return made up to 11/02/01; full list of members (8 pages)
19 June 2000Accounts for a small company made up to 28 February 2000 (4 pages)
19 June 2000Accounts for a small company made up to 28 February 2000 (4 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
21 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Full accounts made up to 28 February 1999 (6 pages)
2 November 1999Full accounts made up to 28 February 1999 (6 pages)
16 February 1999Return made up to 11/02/99; full list of members (6 pages)
16 February 1999Return made up to 11/02/99; full list of members (6 pages)
28 July 1998Registered office changed on 28/07/98 from: 43A westbourne gardens london W2 5NR (1 page)
28 July 1998Registered office changed on 28/07/98 from: 43A westbourne gardens london W2 5NR (1 page)
11 February 1998Incorporation (13 pages)
11 February 1998Incorporation (13 pages)