Company NameMaerich Ltd
Company StatusDissolved
Company Number04651114
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAnthony Jeffs
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 College Road
Epsom
Surrey
KT17 4HJ
Director NameGenevieve Jeffs
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySingaporean
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleRetail Fashion
Country of ResidenceUnited Kingdom
Correspondence Address46 College Road
Epsom
Surrey
KT17 4HJ
Secretary NameAnthony Jeffs
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 College Road
Epsom
Surrey
KT17 4HJ

Location

Registered Address46 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London

Shareholders

500 at £1Anthony Jeffs
50.00%
Ordinary
500 at £1Genevieve Jeffs
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,190
Cash£23
Current Liabilities£38,225

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 April 2005Delivered on: 26 April 2005
Persons entitled: British Danubian Trade Development Company Limited

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: Deposit of £14,700.00.
Outstanding

Filing History

8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Genevieve Jeffs on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Anthony Jeffs on 10 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Return made up to 29/01/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 29/01/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 29/01/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
25 February 2005Return made up to 29/01/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 29/01/04; full list of members (7 pages)
13 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 July 2003New director appointed (2 pages)
29 January 2003Incorporation (8 pages)