London
W1W 5PF
Director Name | Mr Olivier Jean Coispeau |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2004(4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2010) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 124 Baker Street London W1U 6TY |
Secretary Name | Chia Lin Coispeau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 October 2008) |
Role | Consultant |
Correspondence Address | 158 Rue De Longchamp Paris 75116 Lle De France Foreign |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2012) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(8 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2020) |
Role | Corporate Officer |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Secretary Name | Mr Olivier Coispeau |
---|---|
Status | Resigned |
Appointed | 02 February 2015(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Coddan Secretary Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2012) |
Correspondence Address | 5 Percy St Office 5 London Great Britain W1T 1DG |
Website | maverlinn.com |
---|---|
Telephone | 020 71939036 |
Telephone region | London |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | Olivier Coispeau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,983 |
Cash | £364,278 |
Current Liabilities | £158,118 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 February 2015 | Appointment of Mr Olivier Coispeau as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Olivier Coispeau as a secretary on 2 February 2015 (2 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 February 2012 | Termination of appointment of Michael Gray as a director (1 page) |
9 February 2012 | Appointment of Director Michael Gordon as a director (2 pages) |
7 February 2012 | Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page) |
7 February 2012 | Registered office address changed from 124 Baker Street London England W1U 6TY United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 124 Baker Street London England W1U 6TY United Kingdom on 7 February 2012 (1 page) |
14 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
14 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 May 2010 | Appointment of Director Michael Andrew Gray as a director (2 pages) |
17 May 2010 | Termination of appointment of Olivier Coispeau as a director (1 page) |
8 May 2010 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG United Kingdom on 8 May 2010 (1 page) |
8 May 2010 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG United Kingdom on 8 May 2010 (1 page) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Secretary's details changed for Coddan Secretary Service Ltd on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Olivier Jean Coispeau on 10 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from 39A leicester rd salford manchester M7 4AS (1 page) |
28 October 2008 | Appointment terminated secretary chia coispeau (1 page) |
23 October 2008 | Secretary appointed coddan secretary service LTD (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members
|
10 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
16 January 2004 | Incorporation (9 pages) |