Company NameMarse Ventures Limited
Company StatusActive
Company Number05181229
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRehber Abbas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Meyrick Road
London
NW10 2EL
Director NameMiss Bridgid Evelyn Curley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleAdmin Consultant
Country of ResidenceEngland
Correspondence Address81 Dollis Hill Avenue
Cricklewood
London
NW2 6QU
Director NameMr Syed Ma Naqvi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Secretary NameMr Syed Rehan Jafri
NationalityBritish
StatusCurrent
Appointed21 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address135 Rydal Crescent
Greenford
Middlesex
UB6 8DY
Director NameMr Rizwan Alibhai
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFlat 16 Black Roof House
97b Knatchbull Road
London
SE5 9JX
Director NameMr Syed Rehan Jafri
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2012(8 years after company formation)
Appointment Duration11 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Director NameMr Syed Rehan Jafri
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 March 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address135 Rydal Crescent
Greenford
Middlesex
UB6 8DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23a Dudden Hill Lane
London
NW10 2ET
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Tazeen F. Jafri
6.67%
Ordinary
9 at £1Bridgid Evelyn Curley
20.00%
Ordinary
9 at £1R. Bbas
20.00%
Ordinary
9 at £1Rizwan Alibhai
20.00%
Ordinary
9 at £1Syed Manzar Abbass Naqvi
20.00%
Ordinary
6 at £1Syed Rehan Husain Jafri
13.33%
Ordinary

Financials

Year2014
Turnover£19,941
Gross Profit£14,826
Net Worth-£47,410
Cash£74,951
Current Liabilities£48,465

Accounts

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

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

27 June 2008Delivered on: 28 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat b 10 ambleside ave streatham london t/n SGL416354 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 June 2008Delivered on: 28 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat a, 10 ambleside ave, streatham, london t/no SGL401874 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 June 2008Delivered on: 28 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: 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: L/H property k/a flat c, 10 ambleside ave, streatham, london t/no SGL416353 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 September 2005Delivered on: 17 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat a 10 ambleside london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 September 2005Delivered on: 17 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c 10 ambleside avenue london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
30 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
20 February 2023Termination of appointment of Rehber Abbas as a director on 20 February 2023 (1 page)
28 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
15 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
1 February 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
12 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
8 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
8 February 2018Amended accounts made up to 31 December 2016 (6 pages)
14 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Director's details changed for Syed Manzar Abbas Naqvi on 27 March 2017 (2 pages)
30 March 2017Director's details changed for Syed Manzar Abbas Naqvi on 27 March 2017 (2 pages)
23 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 January 2016Amended total exemption full accounts made up to 31 December 2014 (10 pages)
10 January 2016Amended total exemption full accounts made up to 31 December 2014 (10 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 45
(9 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 45
(9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 November 2014Appointment of Mr Syed Rehan Jafri as a director on 15 July 2012 (2 pages)
27 November 2014Appointment of Mr Syed Rehan Jafri as a director on 15 July 2012 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 45
(8 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 45
(8 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 45
(8 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 45
(8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
9 November 2010Amended accounts made up to 31 December 2009 (10 pages)
9 November 2010Amended accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 August 2010Director's details changed for Rehber Abbas on 15 July 2010 (2 pages)
3 August 2010Director's details changed for Rehber Abbas on 15 July 2010 (2 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 August 2009Return made up to 15/07/09; full list of members (5 pages)
29 August 2009Return made up to 15/07/09; full list of members (5 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 August 2008Return made up to 15/07/08; full list of members (5 pages)
11 August 2008Return made up to 15/07/08; full list of members (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 February 2008Amended accounts made up to 31 December 2006 (10 pages)
7 February 2008Amended accounts made up to 31 December 2006 (10 pages)
5 September 2007Return made up to 15/07/07; full list of members (4 pages)
5 September 2007Return made up to 15/07/07; full list of members (4 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 July 2006Return made up to 15/07/06; full list of members (3 pages)
25 July 2006Return made up to 15/07/06; full list of members (3 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 May 2006Ad 01/01/06--------- £ si 1@1=1 £ ic 36/37 (2 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 May 2006Ad 01/01/06--------- £ si 1@1=1 £ ic 36/37 (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
21 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Ad 14/03/05--------- £ si 36@1=36 £ ic 4/40 (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Ad 14/03/05--------- £ si 36@1=36 £ ic 4/40 (2 pages)
3 September 2004Ad 20/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 September 2004Ad 20/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 21A dudden hill lane london NW10 2ET (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 21A dudden hill lane london NW10 2ET (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
15 July 2004Incorporation (9 pages)
15 July 2004Incorporation (9 pages)