Company NameMarse Developers Limited
DirectorSyed Ma Naqvi
Company StatusActive
Company Number06000810
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Syed Ma Naqvi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(3 weeks, 4 days after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Secretary NameMr Syed Rehan Jafri
NationalityBritish
StatusCurrent
Appointed11 December 2006(3 weeks, 4 days after company formation)
Appointment Duration17 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address135 Rydal Crescent
Greenford
Middlesex
UB6 8DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2006(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

1 at £1Agha Suhail Haider
20.00%
Ordinary
1 at £1Haider Gardazi
20.00%
Ordinary
1 at £1Rehbar Abbas
20.00%
Ordinary
1 at £1Syed Jafri
20.00%
Ordinary
1 at £1Syed Manzar Abbas Naqvi
20.00%
Ordinary

Financials

Year2014
Net Worth£153,936
Cash£9,054
Current Liabilities£5,567

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

23 February 2016Delivered on: 29 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 52 regent road morecambe; flat 1 54 regent road morecambe; flat 3 54 regent road morecambe.
Outstanding
30 November 2015Delivered on: 30 November 2015
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
8 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
3 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
19 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
3 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
11 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 March 2017Director's details changed for Syed Manzar Abbas Naqvi on 28 March 2017 (2 pages)
30 March 2017Director's details changed for Syed Manzar Abbas Naqvi on 28 March 2017 (2 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 February 2016Registration of charge 060008100002, created on 23 February 2016 (41 pages)
29 February 2016Registration of charge 060008100002, created on 23 February 2016 (41 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5
(5 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5
(5 pages)
30 November 2015Registration of charge 060008100001, created on 30 November 2015 (42 pages)
30 November 2015Registration of charge 060008100001, created on 30 November 2015 (42 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
(5 pages)
26 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5
(5 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
5 November 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
2 December 2008Return made up to 16/11/08; full list of members (3 pages)
2 December 2008Return made up to 16/11/08; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 January 2008Return made up to 16/11/07; full list of members (2 pages)
17 January 2008Return made up to 16/11/07; full list of members (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Registered office changed on 20/12/06 from: 21A dudden hill lane london NW10 2ET (1 page)
20 December 2006Registered office changed on 20/12/06 from: 21A dudden hill lane london NW10 2ET (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
16 November 2006Incorporation (9 pages)
16 November 2006Incorporation (9 pages)