Company NameMulberry International Ltd
DirectorIvor Desmond Marshall
Company StatusActive
Company Number03907098
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Ivor Desmond Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMrs Loraine Helen Marshall
NationalityBritish
StatusCurrent
Appointed26 April 2002(2 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMiss Samantha Jane Litten
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleSecretary
Correspondence Address22 Sundridge Avenue
Bromley
Kent
BR1 2PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ivor Desmond Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£103,588
Current Liabilities£1,355,687

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

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

Charges

14 August 2000Delivered on: 26 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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

Filing History

12 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
24 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
22 July 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
16 July 2022Compulsory strike-off action has been discontinued (1 page)
15 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
15 July 2022Previous accounting period shortened from 31 July 2022 to 31 October 2021 (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
26 April 2022Satisfaction of charge 1 in full (1 page)
29 March 2022Director's details changed for Ivor Desmond Marshall on 28 March 2022 (2 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022Change of details for Ivor Desmond Marshall as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Total exemption full accounts made up to 31 July 2020 (10 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 January 2019Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
11 February 2016Director's details changed for Ivor Desmond Marshall on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Ivor Desmond Marshall on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Ivor Desmond Marshall on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Ivor Desmond Marshall on 1 January 2016 (2 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
21 January 2015Secretary's details changed for Ms Loraine Helen Turner on 21 January 2015 (1 page)
21 January 2015Secretary's details changed for Ms Loraine Helen Turner on 21 January 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Registered office address changed from Airport House Ledgers Ltd Purley Way, Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Airport House Ledgers Ltd Purley Way, Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 23 October 2014 (1 page)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 23 January 2013 (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 10 February 2011 (1 page)
30 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
31 March 2009Return made up to 14/01/09; full list of members (3 pages)
31 March 2009Return made up to 14/01/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Return made up to 14/01/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 14/01/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
20 November 2007Registered office changed on 20/11/07 from: emerald house 15A wickham road beckenham kent BR3 5JS (1 page)
20 November 2007Registered office changed on 20/11/07 from: emerald house 15A wickham road beckenham kent BR3 5JS (1 page)
19 January 2007Return made up to 14/01/07; full list of members (2 pages)
19 January 2007Return made up to 14/01/07; full list of members (2 pages)
21 September 2006Accounts made up to 31 January 2006 (1 page)
21 September 2006Accounts made up to 31 January 2006 (1 page)
19 May 2006Return made up to 14/01/06; full list of members (2 pages)
19 May 2006Return made up to 14/01/06; full list of members (2 pages)
29 September 2005Accounts made up to 31 January 2005 (1 page)
29 September 2005Accounts made up to 31 January 2005 (1 page)
28 January 2005Return made up to 14/01/05; full list of members (6 pages)
28 January 2005Return made up to 14/01/05; full list of members (6 pages)
9 December 2004Accounts made up to 31 January 2004 (1 page)
9 December 2004Accounts made up to 31 January 2004 (1 page)
29 January 2004Return made up to 14/01/04; full list of members (6 pages)
29 January 2004Return made up to 14/01/04; full list of members (6 pages)
28 November 2003Accounts made up to 31 January 2003 (6 pages)
28 November 2003Accounts made up to 31 January 2003 (6 pages)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
25 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
25 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
18 March 2002Return made up to 14/01/02; full list of members (6 pages)
18 March 2002Return made up to 14/01/02; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
11 March 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
21 January 2001Return made up to 14/01/01; full list of members (6 pages)
21 January 2001Return made up to 14/01/01; full list of members (6 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (12 pages)
14 January 2000Incorporation (12 pages)