Company NameLife On Mars Limited
DirectorPatrick Edward Barnes
Company StatusActive
Company Number05838094
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Previous NamesMapolo Limited and Savile Rogue London Limited

Business Activity

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

Directors

Director NameMr Patrick Edward Barnes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dundonald Road
London
NW10 3HR
Secretary NameJudith Barnes
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Dundonald Road
London
NW10 3HR
Director NameMr Christopher Alexander Fouracre
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Plympton Road
London
NW6 7EG

Contact

Websitewww.savile-rogue.com
Email address[email protected]
Telephone01606 780267
Telephone regionNorthwich

Location

Registered Address16 Dundonald Road
London
NW10 3HR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

90 at £1Mr Patrick Barnes
90.00%
Ordinary
10 at £1Mr Chris Fouracre
10.00%
Ordinary

Financials

Year2014
Net Worth£26,180
Cash£45,315
Current Liabilities£17,612

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

20 September 2013Delivered on: 21 September 2013
Satisfied on: 23 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
18 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
14 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
30 November 2017Change of details for Mr Patrick Edward Barnes as a person with significant control on 24 May 2017 (2 pages)
30 November 2017Notification of Judith Barnes as a person with significant control on 24 April 2017 (2 pages)
30 November 2017Change of details for Mr Patrick Edward Barnes as a person with significant control on 24 May 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Change of details for Mr Patrick Edward Barnes as a person with significant control on 24 May 2017 (2 pages)
30 November 2017Change of details for Mr Patrick Edward Barnes as a person with significant control on 24 May 2017 (2 pages)
30 November 2017Notification of Judith Barnes as a person with significant control on 24 April 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
14 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 July 2014Director's details changed for Patrick Edward Barnes on 5 June 2014 (2 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Satisfaction of charge 058380940001 in full (1 page)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Satisfaction of charge 058380940001 in full (1 page)
23 July 2014Director's details changed for Patrick Edward Barnes on 5 June 2014 (2 pages)
23 July 2014Director's details changed for Patrick Edward Barnes on 5 June 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 September 2013Registration of charge 058380940001 (25 pages)
21 September 2013Registration of charge 058380940001 (25 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
14 March 2013Company name changed mapolo LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Company name changed mapolo LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Termination of appointment of Christopher Fouracre as a director (1 page)
4 February 2013Termination of appointment of Christopher Fouracre as a director (1 page)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 6 June 2011 (3 pages)
8 July 2011Annual return made up to 6 June 2011 (3 pages)
8 July 2011Annual return made up to 6 June 2011 (3 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Director appointed mr christopher alexander fouracre (1 page)
16 July 2009Director appointed mr christopher alexander fouracre (1 page)
24 June 2009Return made up to 06/06/09; full list of members (3 pages)
24 June 2009Return made up to 06/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2008Return made up to 06/06/08; full list of members (3 pages)
26 June 2008Return made up to 06/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 06/06/07; full list of members (2 pages)
7 August 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2006Incorporation (13 pages)
6 June 2006Incorporation (13 pages)