London
SE1 2NE
Director Name | Owen Wyn Rees |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gainsford Street London SE1 2NE |
Secretary Name | Mr Owen Wyn Rees |
---|---|
Status | Current |
Appointed | 01 April 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 5 Gainsford Street London SE1 2NE |
Director Name | Owen Wyn Rees |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Brookmill Road London SE8 4JJ |
Secretary Name | Mrs Carron Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Feathers Place London SE10 9NE |
Director Name | Amanda Louise Herbert |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2007) |
Role | Accounts / Event Director |
Correspondence Address | 59 Alexandra Road Wimbledon London SW19 7LB |
Secretary Name | Mr Jagdish Baveja |
---|---|
Status | Resigned |
Appointed | 01 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 5 Gainsford Street London SE1 2NE |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Website | mavad.co.uk |
---|
Registered Address | 5 Gainsford Street London SE1 2NE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
108 at £1 | Mr Owen Wyn Rees 50.00% Ordinary A |
---|---|
108 at £1 | Mrs Carron Rees 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,437,159 |
Gross Profit | £5,472,506 |
Net Worth | £1,994,164 |
Cash | £5,137,893 |
Current Liabilities | £8,734,027 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
21 June 2023 | Delivered on: 23 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 September 2021 | Delivered on: 4 October 2021 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
21 September 2021 | Delivered on: 4 October 2021 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
8 December 2020 | Delivered on: 9 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 November 2017 | Delivered on: 30 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 November 2017 | Delivered on: 30 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 29 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 March 2008 | Delivered on: 27 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums standing to the credit of any accounts of the companies or any of them with the bank in any currency see image for full details. Outstanding |
30 November 2017 | Registration of charge 044620010004, created on 27 November 2017 (19 pages) |
---|---|
30 November 2017 | Registration of charge 044620010005, created on 27 November 2017 (19 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 April 2016 | Termination of appointment of Jagdish Baveja as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Owen Wyn Rees as a secretary on 1 April 2016 (2 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
30 September 2015 | Registered office address changed from 21 st. Thomas Street London SE1 9RY to 5 Gainsford Street London SE1 2NE on 30 September 2015 (1 page) |
29 September 2015 | Registration of charge 044620010003, created on 25 September 2015 (30 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 May 2014 | Cancellation of shares. Statement of capital on 8 May 2014
|
8 May 2014 | Resolutions
|
8 May 2014 | Cancellation of shares. Statement of capital on 8 May 2014
|
8 May 2014 | Purchase of own shares. (3 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
12 December 2013 | Registration of charge 044620010002 (36 pages) |
24 September 2013 | Registered office address changed from 3Rd Floor Trowbray House 108 Weston Street the Leathermarket London SE1 3QB on 24 September 2013 (1 page) |
28 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for Mrs Carron Rees on 1 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Owen Wyn Rees on 1 April 2012 (2 pages) |
4 May 2012 | Termination of appointment of Carron Rees as a secretary (1 page) |
4 May 2012 | Director's details changed for Mrs Carron Rees on 1 April 2012 (2 pages) |
4 May 2012 | Appointment of Mr Jagdish Baveja as a secretary (1 page) |
4 May 2012 | Director's details changed for Owen Wyn Rees on 1 April 2012 (2 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
11 March 2010 | Director's details changed for Owen Wyn Rees on 1 October 2009 (3 pages) |
11 March 2010 | Director's details changed for Owen Wyn Rees on 1 October 2009 (3 pages) |
9 February 2010 | Director's details changed for Mrs Carron Rees on 1 December 2009 (3 pages) |
9 February 2010 | Director's details changed for Mrs Carron Rees on 1 December 2009 (3 pages) |
8 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 108 trowbray house 3RD floor weston street london SE1 3QB (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 March 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: the exchange 106A weston street london SE1 3QB (1 page) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | New director appointed (1 page) |
22 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
24 December 2004 | Return made up to 14/06/04; full list of members
|
12 August 2004 | Return made up to 14/06/03; full list of members (7 pages) |
22 June 2004 | New director appointed (2 pages) |
6 April 2004 | Ad 24/03/04--------- £ si 134@1=134 £ ic 99/233 (2 pages) |
30 March 2004 | Director resigned (1 page) |
4 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
16 April 2003 | Company name changed edmonds rees lee LIMITED\certificate issued on 16/04/03 (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 62 beresford street woolwich london SE18 6BG (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Ad 14/06/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (17 pages) |