PO Box 39932
Nairobi
Foreign
Director Name | Mrs Saidaben Aunally Maloo |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Museum Hill Centre PO Box 39932 Nairobi Foreign |
Secretary Name | Mr Aunally Gulamhusein Maloo |
---|---|
Nationality | Kenyan |
Status | Current |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Museum Hill Centre PO Box 39932 Nairobi Foreign |
Director Name | Mr Moiz Aumally Maloo |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2008(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 450, Abbey House Bath Road West Drayton Middlesex UB7 0EB |
Director Name | Mrs Tasneem Aunally Maloo |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 February 2018(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Museum Hill Centre PO Box 39932 Nairobi Kenya |
Director Name | Mr Noman Zakir |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Great Central Avenue South Ruislip HA4 0TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mart-networks.co.uk |
---|
Registered Address | 450, Abbey House Bath Road West Drayton Middlesex UB7 0EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
50 at £1 | Mr Aunally Gulamhusein Maloo 49.50% Ordinary |
---|---|
50 at £1 | Mrs Saidabai Aunally Maloo 49.50% Ordinary |
1 at £1 | Moiz Maloo 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £149,927 |
Cash | £22,431 |
Current Liabilities | £923,550 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
14 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Allnatt London Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee by way of a fixed charge all its interest in the account see image for full details. Outstanding |
18 February 2008 | Delivered on: 26 February 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re mart network solutions limited us dollar account account number 57698944. Outstanding |
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
23 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
20 July 2020 | Satisfaction of charge 2 in full (1 page) |
20 July 2020 | Satisfaction of charge 1 in full (2 pages) |
17 July 2020 | Registration of charge 041188880003, created on 14 July 2020 (24 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (5 pages) |
4 December 2019 | Director's details changed for Mrs Saidabai Aunally Maloo on 3 December 2019 (2 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 February 2018 | Termination of appointment of Noman Zakir as a director on 31 January 2018 (1 page) |
2 February 2018 | Appointment of Mrs Tasneem Aunally Maloo as a director on 1 February 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
25 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
25 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 March 2015 | Registered office address changed from Unit 17 Vector Park Forest Road Feltham Middlesex TW13 7EJ to 450, Abbey House Bath Road West Drayton Middlesex UB7 0EB on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Unit 17 Vector Park Forest Road Feltham Middlesex TW13 7EJ to 450, Abbey House Bath Road West Drayton Middlesex UB7 0EB on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Unit 17 Vector Park Forest Road Feltham Middlesex TW13 7EJ to 450, Abbey House Bath Road West Drayton Middlesex UB7 0EB on 6 March 2015 (1 page) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
10 April 2014 | Resolutions
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (7 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (7 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 December 2010 | Director's details changed for Mr Moiz Aumally Maloo on 30 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Moiz Aumally Maloo on 30 November 2010 (2 pages) |
13 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 May 2010 | Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 7 May 2010 (1 page) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2009 | Director's details changed for Saidabai Aunally Maloo on 4 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Noman Zakir on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Moiz Aumally Maloo on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Noman Zakir on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Saidabai Aunally Maloo on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Aunally Gulamhusein Maloo on 4 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Saidabai Aunally Maloo on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Aunally Gulamhusein Maloo on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Moiz Aumally Maloo on 4 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Noman Zakir on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Moiz Aumally Maloo on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Aunally Gulamhusein Maloo on 4 December 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2008 | Registered office changed on 02/02/08 from: suite 3B jolyon house amberley way hounslow middlesex TW4 6BH (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: suite 3B jolyon house amberley way hounslow middlesex TW4 6BH (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 February 2007 | Return made up to 04/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 04/12/06; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 May 2005 | Memorandum and Articles of Association (12 pages) |
6 May 2005 | Memorandum and Articles of Association (12 pages) |
29 April 2005 | Company name changed mart africa uk LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed mart africa uk LIMITED\certificate issued on 29/04/05 (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 December 2004 | Return made up to 04/12/04; no change of members (7 pages) |
13 December 2004 | Return made up to 04/12/04; no change of members (7 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 May 2004 | Memorandum and Articles of Association (11 pages) |
28 May 2004 | Memorandum and Articles of Association (11 pages) |
25 May 2004 | Company name changed mart africa LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed mart africa LIMITED\certificate issued on 25/05/04 (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 January 2004 | Return made up to 04/12/03; full list of members
|
23 January 2004 | Return made up to 04/12/03; full list of members
|
6 January 2003 | Return made up to 04/12/02; no change of members (7 pages) |
6 January 2003 | Return made up to 04/12/02; no change of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
9 January 2001 | Ad 04/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 1 eastglade eastbury avenue northwood middlesex HA6 3LD (1 page) |
9 January 2001 | Ad 04/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 1 eastglade eastbury avenue northwood middlesex HA6 3LD (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Incorporation (17 pages) |
4 December 2000 | Incorporation (17 pages) |