Company NameMGR Map Limited
Company StatusActive
Company Number04875400
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Previous NamesMartin Greene Ravden Limited and MGR Audit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nigel Joseph Walfisz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Nick Muir
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameVasuhi Nadarajah-Pillai
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameParesh Kumar Ramanlal Mehta
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr David Antony Greene
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameEdward Grossman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleAccountant
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Paul Simnock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMr Nigel Joseph Walfisz
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Secretary NameMr Robert Jeffrey Braham
NationalityEnglish
StatusResigned
Appointed06 April 2004(7 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemgr.co.uk
Telephone020 76254545
Telephone regionLondon

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Mr Nigel Joseph Walfisz
50.00%
Ordinary
2 at £1Mr Paul Simnock
50.00%
Ordinary

Financials

Year2014
Net Worth£2,202
Cash£2,560
Current Liabilities£37,510

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
5 January 2023Director's details changed for Mr Paresh Kumar Ramaniani Ramanlal Mehta on 5 January 2023 (2 pages)
3 November 2022Appointment of Mr Paresh Kumar Ramaniani Ramanlal Mehta as a director on 1 November 2022 (2 pages)
3 November 2022Appointment of Vasuhi Nadarajah-Pillai as a director on 1 November 2022 (2 pages)
1 November 2022Statement of capital following an allotment of shares on 1 November 2022
  • GBP 5
(3 pages)
26 October 2022Company name changed mgr audit LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
(3 pages)
25 October 2022Cessation of Nick Muir as a person with significant control on 25 October 2022 (1 page)
25 October 2022Notification of Attention to Finance Group Limited as a person with significant control on 25 October 2022 (2 pages)
25 October 2022Cessation of Nigel Joseph Walfisz as a person with significant control on 25 October 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 May 2022Memorandum and Articles of Association (32 pages)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
12 June 2021Memorandum and Articles of Association (32 pages)
12 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 April 2021Appointment of Nick Muir as a director on 27 April 2021 (2 pages)
30 April 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
30 April 2021Cessation of Paul Simnock as a person with significant control on 27 April 2021 (1 page)
30 April 2021Termination of appointment of Robert Jeffrey Braham as a secretary on 27 April 2021 (1 page)
30 April 2021Termination of appointment of Paul Simnock as a director on 27 April 2021 (1 page)
30 April 2021Notification of Nick Muir as a person with significant control on 27 April 2021 (2 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Nigel Joseph Walfisz as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Nigel Joseph Walfisz as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Paul Simnock as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Paul Simnock as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
(6 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(4 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(4 pages)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 31 October 2013 (1 page)
31 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(4 pages)
31 October 2013Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 31 October 2013 (1 page)
31 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(4 pages)
24 April 2013Termination of appointment of David Greene as a director (1 page)
24 April 2013Termination of appointment of David Greene as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
23 September 2010Termination of appointment of Edward Grossman as a director (1 page)
23 September 2010Termination of appointment of Edward Grossman as a director (1 page)
8 April 2010Termination of appointment of Edward Grossman as a director (2 pages)
8 April 2010Termination of appointment of Edward Grossman as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Greene on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Greene on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Edward Grossman on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Greene on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
8 December 2009Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Edward Grossman on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Edward Grossman on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
8 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
8 December 2009Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages)
4 September 2009Return made up to 22/08/09; full list of members (5 pages)
4 September 2009Return made up to 22/08/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Return made up to 22/08/08; full list of members (5 pages)
6 October 2008Return made up to 22/08/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2007Return made up to 22/08/07; full list of members (3 pages)
9 October 2007Return made up to 22/08/07; full list of members (3 pages)
28 March 2007Return made up to 22/08/06; full list of members (3 pages)
28 March 2007Return made up to 22/08/06; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Return made up to 22/08/05; full list of members (3 pages)
30 August 2005Return made up to 22/08/05; full list of members (3 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 January 2005Return made up to 22/08/04; full list of members (8 pages)
6 January 2005Return made up to 22/08/04; full list of members (8 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
23 March 2004Company name changed martin greene ravden LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed martin greene ravden LIMITED\certificate issued on 23/03/04 (2 pages)
29 September 2003Ad 22/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 September 2003Ad 22/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
9 September 2003New secretary appointed;new director appointed (1 page)
9 September 2003New director appointed (1 page)
9 September 2003New director appointed (1 page)
9 September 2003New secretary appointed;new director appointed (1 page)
9 September 2003Registered office changed on 09/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 September 2003Registered office changed on 09/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New director appointed (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New director appointed (1 page)
8 September 2003New director appointed (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (1 page)
8 September 2003Director resigned (1 page)
22 August 2003Incorporation (32 pages)
22 August 2003Incorporation (32 pages)