Company NameMavistream Limited
DirectorAbbasbhai Mohsinbhai Alibhai
Company StatusActive
Company Number04232304
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Previous NamesSpeed 8824 Limited and Mavicell Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abbasbhai Mohsinbhai Alibhai
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameMr Shamoon Alibhai
StatusCurrent
Appointed31 December 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Shamoon Alibhai
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(9 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address351 Green Lanes
Palmers Green
London
N13 4JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAlexanders Gri Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(9 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2002)
Correspondence Address43 Gower Street
London
WC1E 6HH
Secretary NameAneesha Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2011)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Abbasbhai Alibhai
100.00%
Ordinary

Financials

Year2014
Net Worth£14,152
Cash£759
Current Liabilities£218,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 September 2022Delivered on: 2 September 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Legal charge relating to all that land and property known as 19 and 25 to 33 (odd) albert road, widnes, WA8 6JA and registered at the hm land registry under title number CH490419.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
20 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
20 January 2014Termination of appointment of Shamoon Alibhai as a director (1 page)
20 January 2014Appointment of Mr Abbasbhai Mohsinbhai Alibhai as a director (2 pages)
20 January 2014Appointment of Mr Shamoon Alibhai as a secretary (2 pages)
16 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 June 2010Secretary's details changed for Aneesha Nominees Ltd on 11 June 2010 (2 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 September 2008Return made up to 11/06/08; full list of members (3 pages)
4 August 2007Return made up to 11/06/07; full list of members (6 pages)
30 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Return made up to 11/06/06; full list of members (6 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
10 August 2005Return made up to 11/06/05; full list of members (6 pages)
12 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 July 2004Return made up to 11/06/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 April 2004Registered office changed on 23/04/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page)
9 September 2003New secretary appointed (1 page)
2 September 2003Return made up to 11/06/03; full list of members (6 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
4 August 2003Company name changed mavicell LIMITED\certificate issued on 04/08/03 (2 pages)
8 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
6 November 2002Registered office changed on 06/11/02 from: 43 gower street london WC1E 6HH (1 page)
16 August 2002Company name changed speed 8824 LIMITED\certificate issued on 16/08/02 (2 pages)
1 August 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2002Registered office changed on 29/07/02 from: c/o alexanders g r I 43 gower street london WC1E 6EE (1 page)
23 July 2002Memorandum and Articles of Association (14 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ (1 page)
11 June 2001Incorporation (19 pages)