Company NameMRAS Limited
DirectorsAmritanshu Srivastava and Stephanie Sian Srivastava
Company StatusActive
Company Number04395325
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Amritanshu Srivastava
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address71 Pepys Road
London
SE14 5SE
Secretary NameMrs Stephanie Sian Srivastava
NationalityBritish
StatusCurrent
Appointed16 March 2004(2 years after company formation)
Appointment Duration20 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address71 Pepys Road
London
SE14 5SE
Director NameMrs Stephanie Sian Srivastava
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 years after company formation)
Appointment Duration20 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address71 Pepys Road
London
SE14 5SE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBankside Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address42 Copperfield Street
London
SE1 0DY
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemra.co.uk
Email address[email protected]
Telephone020 74039620
Telephone regionLondon

Location

Registered Address71 Pepys Road
London
SE14 5SE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amritanshu Srivastava
50.00%
Ordinary
100 at £1Stephanie Srivastava
50.00%
Ordinary

Financials

Year2014
Net Worth£275,667
Cash£267,392
Current Liabilities£84,582

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (overdue)

Charges

31 July 2006Delivered on: 1 August 2006
Satisfied on: 21 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 52 lant street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 September 2017Registered office address changed from Unit Four 52 Lant Street London SE1 1RB to 71 Pepys Road London SE14 5SE on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Unit Four 52 Lant Street London SE1 1RB to 71 Pepys Road London SE14 5SE on 1 September 2017 (1 page)
21 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Director's details changed for Amritanshu Srivastava on 1 July 2011 (2 pages)
21 April 2016Director's details changed for Amritanshu Srivastava on 1 July 2011 (2 pages)
21 April 2016Director's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (2 pages)
21 April 2016Secretary's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (1 page)
21 April 2016Secretary's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (1 page)
21 April 2016Director's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (2 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(5 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
26 September 2012Amended accounts made up to 31 March 2012 (6 pages)
26 September 2012Amended accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Registered office address changed from 67 Danby Street Peckham London SE15 4BT on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from 67 Danby Street Peckham London SE15 4BT on 24 August 2011 (2 pages)
9 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2010Director's details changed for Amritanshu Srivastava on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Stephanie Sian Srivastava on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Amritanshu Srivastava on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Stephanie Sian Srivastava on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Stephanie Sian Srivastava on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Amritanshu Srivastava on 1 October 2009 (2 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
12 April 2007Location of debenture register (1 page)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
12 April 2007Location of debenture register (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: 17A pindock mews london W9 2PY (1 page)
10 April 2007Registered office changed on 10/04/07 from: 17A pindock mews london W9 2PY (1 page)
10 April 2007Location of register of members (1 page)
17 August 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006Return made up to 15/03/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Return made up to 15/03/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
16 March 2006Location of debenture register (1 page)
16 March 2006Location of debenture register (1 page)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: 67 danby street peckham london SE15 4BT (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: 67 danby street peckham london SE15 4BT (1 page)
16 March 2006Director's particulars changed (1 page)
18 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
5 September 2005Registered office changed on 05/09/05 from: 115A kilburn lane london W10 4AN (1 page)
5 September 2005Registered office changed on 05/09/05 from: 115A kilburn lane london W10 4AN (1 page)
29 March 2005Return made up to 15/03/05; full list of members (2 pages)
29 March 2005Return made up to 15/03/05; full list of members (2 pages)
2 December 2004Ad 01/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 December 2004Ad 01/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 October 2004New director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 42 copperfield street london SE1 0DY (1 page)
6 July 2004Registered office changed on 06/07/04 from: 42 copperfield street london SE1 0DY (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
3 April 2003Return made up to 15/03/03; full list of members (6 pages)
3 April 2003Return made up to 15/03/03; full list of members (6 pages)
4 April 2002Registered office changed on 04/04/02 from: 42 copperfield street london SE1 0DY (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 42 copperfield street london SE1 0DY (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (9 pages)
15 March 2002Incorporation (9 pages)