Company NameMvrn4 Limited
Company StatusActive
Company Number06067671
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarya Knapik
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(5 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77d Mount View Road
London
N4 4SR
Director NameMr Gerald Maurice Azzopardi
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(6 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Court
Haslemere Road
London
N8 9RA
Director NamePeter Demetri
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2007(6 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77a Mount View Road
London
N4 4SR
Director NameMs Symran Catherine Shivani Lee
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleSenior Account Manager
Country of ResidenceEngland
Correspondence Address142 Station Road
London
E4 6AN
Secretary NameMrs Elizabeth Mary Shipperlee
NationalityBritish
StatusResigned
Appointed26 January 2007(1 day after company formation)
Appointment Duration14 years, 8 months (resigned 05 October 2021)
RoleCompany Director
Correspondence Address142 Station Road
London
E4 6AN
Director NameMrs Elizabeth Mary Shipperlee
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(5 days after company formation)
Appointment Duration14 years, 8 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Station Road
London
E4 6AN
Director NameMrs Maria Luisa Azzopardi
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 days after company formation)
Appointment Duration12 years, 5 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Court
Haslemere Road
London
N8 9RA
Director NameAnnette Demetri
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(1 week, 6 days after company formation)
Appointment Duration12 years, 5 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77a Mount View Road
London
N4 4SR
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address142 Station Road
London
E4 6AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£14,000
Cash£182
Current Liabilities£182

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 December 2023 (4 months, 4 weeks ago)
Next Return Due5 January 2025 (7 months, 2 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (4 pages)
24 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
20 October 2022Appointment of Ms Symran Catherine Shivani Lee as a director on 14 October 2022 (2 pages)
25 January 2022Confirmation statement made on 22 December 2021 with updates (4 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
6 October 2021Termination of appointment of Elizabeth Mary Shipperlee as a secretary on 5 October 2021 (1 page)
6 October 2021Termination of appointment of Elizabeth Mary Shipperlee as a director on 5 October 2021 (1 page)
7 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
16 August 2019Memorandum and Articles of Association (8 pages)
2 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 July 2019Termination of appointment of Annette Demetri as a director on 9 July 2019 (1 page)
21 July 2019Termination of appointment of Maria Luisa Azzopardi as a director on 9 July 2019 (1 page)
21 July 2019Registered office address changed from 77 Mount View Road London N4 4SR to 142 Station Road London E4 6AN on 21 July 2019 (1 page)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
28 September 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(9 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(9 pages)
24 September 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
24 September 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(9 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(9 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 June 2014Registered office address changed from 3 Marlowe House Hampstead Avenue Woodford Green Essex IG8 8RH on 21 June 2014 (1 page)
21 June 2014Registered office address changed from 3 Marlowe House Hampstead Avenue Woodford Green Essex IG8 8RH on 21 June 2014 (1 page)
26 February 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
26 February 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(9 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(9 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
3 January 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (9 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (9 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (9 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 February 2010Director's details changed for Mr Gerald Maurice Azzopardi on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Marya Knapik on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Peter Demetri on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Maria Luisa Azzopardi on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Marya Knapik on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Gerald Maurice Azzopardi on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Annette Demetri on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Maria Luisa Azzopardi on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Marya Knapik on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Peter Demetri on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Elizabeth Mary Shipperlee on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Maria Luisa Azzopardi on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Annette Demetri on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Peter Demetri on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Elizabeth Mary Shipperlee on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Annette Demetri on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Gerald Maurice Azzopardi on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Elizabeth Mary Shipperlee on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
4 January 2010Registered office address changed from 9 Claremont Place 24 Brook Parade Chigwell Essex IG7 6PY on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mrs Elizabeth Mary Shipperlee on 16 December 2009 (1 page)
4 January 2010Secretary's details changed for Mrs Elizabeth Mary Shipperlee on 16 December 2009 (1 page)
4 January 2010Registered office address changed from 9 Claremont Place 24 Brook Parade Chigwell Essex IG7 6PY on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 9 Claremont Place 24 Brook Parade Chigwell Essex IG7 6PY on 4 January 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 February 2009Director and secretary's change of particulars / elizabeth shipperlee / 17/02/2009 (2 pages)
18 February 2009Return made up to 25/01/09; full list of members (6 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Director and secretary's change of particulars / elizabeth shipperlee / 17/02/2009 (2 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 25/01/09; full list of members (6 pages)
14 January 2009Registered office changed on 14/01/2009 from 3 the glade woodford green essex 1G8 0QA (1 page)
14 January 2009Registered office changed on 14/01/2009 from 3 the glade woodford green essex 1G8 0QA (1 page)
8 January 2009Total exemption small company accounts made up to 24 January 2008 (2 pages)
8 January 2009Total exemption small company accounts made up to 24 January 2008 (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 3 the glade woodford green essex IG8 0QA (1 page)
6 March 2008Registered office changed on 06/03/2008 from 3 the glade woodford green essex IG8 0QA (1 page)
11 February 2008Return made up to 25/01/08; full list of members (4 pages)
11 February 2008Return made up to 25/01/08; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
4 February 2008Registered office changed on 04/02/08 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Location of register of members (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Location of register of members (1 page)
25 January 2007Incorporation (12 pages)
25 January 2007Incorporation (12 pages)