Company NameMaray Limited
DirectorsMarisa Assunta Povinelli and Remo Andrea Povinelli
Company StatusActive
Company Number04812381
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMarisa Assunta Povinelli
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleAdministrator
Correspondence Address13 Vyner Road
Acton
London
W3 7LY
Director NameMr Remo Andrea Povinelli
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address13 Vyner Road
Acton
London
W3 7LY
Secretary NameMarisa Assunta Povinelli
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleAdministrator
Correspondence Address13 Vyner Road
Acton
London
W3 7LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Daniela Povinelli
47.62%
Ordinary C
5k at £1Francesca Povinelli
47.62%
Ordinary D
250 at £1Marisa Assunta Povinelli
2.38%
Ordinary B
250 at £1Remo Andrea Povinelli
2.38%
Ordinary A

Financials

Year2014
Net Worth£66,630
Cash£11,479
Current Liabilities£100,027

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

14 July 2014Delivered on: 29 July 2014
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: 19 nightingale shott egham surrey.
Outstanding
20 November 2006Delivered on: 23 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £200,000.00 and all other monies due or to become due.
Particulars: First floor flat 55 averill street london t/no BGL34415. Fixed charge over all rental income and.
Outstanding
17 January 2005Delivered on: 18 January 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £300,000 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 31 gastein road fulham london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

3 July 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
9 August 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
30 June 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
7 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
16 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
28 June 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
8 August 2017Notification of Marisa Assunta Povinelli as a person with significant control on 27 June 2016 (2 pages)
8 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
8 August 2017Notification of Remo Andrea Povinelli as a person with significant control on 27 June 2016 (2 pages)
8 August 2017Notification of Remo Andrea Povinelli as a person with significant control on 27 June 2016 (2 pages)
8 August 2017Notification of Marisa Assunta Povinelli as a person with significant control on 27 June 2016 (2 pages)
8 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 10,500
(6 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 10,500
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,500
(6 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,500
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Registration of charge 048123810003, created on 14 July 2014 (7 pages)
29 July 2014Registration of charge 048123810003, created on 14 July 2014 (7 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,500
(6 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,500
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
9 May 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
9 May 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
6 July 2009Return made up to 26/06/09; full list of members (5 pages)
6 July 2009Return made up to 26/06/09; full list of members (5 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
29 July 2008Return made up to 26/06/08; no change of members (7 pages)
29 July 2008Return made up to 26/06/08; no change of members (7 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
13 July 2007Return made up to 26/06/07; no change of members (7 pages)
13 July 2007Return made up to 26/06/07; no change of members (7 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
3 August 2006Return made up to 26/06/06; full list of members (9 pages)
3 August 2006Return made up to 26/06/06; full list of members (9 pages)
5 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 July 2005Return made up to 26/06/05; full list of members (9 pages)
12 July 2005Return made up to 26/06/05; full list of members (9 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
24 August 2004Ad 30/06/04--------- £ si 9500@1=9500 £ ic 10500/20000 (2 pages)
24 August 2004Ad 30/06/04--------- £ si 9500@1=9500 £ ic 10500/20000 (2 pages)
12 August 2004Return made up to 26/06/04; full list of members (7 pages)
12 August 2004Return made up to 26/06/04; full list of members (7 pages)
3 August 2004Ad 08/03/04--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages)
3 August 2004Ad 08/03/04--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Incorporation (17 pages)
26 June 2003Incorporation (17 pages)