Company NameMara Build Limited
DirectorMichael Paul Griffin
Company StatusLiquidation
Company Number06527968
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Previous NameParkway Build Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Paul Griffin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDevon House Church Hill
London
N21 1LE
Secretary NameJoseph Michael Thomas Griffin
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressDevon House Church Hill
London
N21 1LE
Director NameMr Joseph Michael Thomas Griffin
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(13 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevon House Church Hill
London
N21 1LE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Contact

Websitemarabuild.co.uk

Location

Registered AddressMountain Court 1148 High Road
Whestone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £0.01Michael Paul Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£169
Current Liabilities£248,276

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2022 (2 years, 1 month ago)
Next Return Due22 March 2023 (overdue)

Filing History

12 July 2023Appointment of a voluntary liquidator (3 pages)
12 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-28
(1 page)
12 July 2023Registered office address changed from Devon House Church Hill Winchmore Hill London N21 1LE England to Mountain Court 1148 High Road Whestone London N20 0RA on 12 July 2023 (2 pages)
12 July 2023Statement of affairs (10 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
1 September 2022Registered office address changed from C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ England to Devon House Church Hill Winchmore Hill London N21 1LE on 1 September 2022 (1 page)
17 May 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 February 2022Termination of appointment of Joseph Michael Thomas Griffin as a director on 8 February 2022 (1 page)
9 February 2022Termination of appointment of Joseph Michael Thomas Griffin as a secretary on 9 February 2022 (1 page)
3 December 2021Change of details for Mr Michael Paul Griffin as a person with significant control on 3 December 2021 (2 pages)
3 December 2021Director's details changed for Mr Joseph Michael Thomas Griffin on 3 December 2021 (2 pages)
3 December 2021Secretary's details changed for Joseph Michael Thomas Griffin on 3 December 2021 (1 page)
3 December 2021Director's details changed for Mr Michael Paul Griffin on 3 December 2021 (2 pages)
29 September 2021Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 29 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
26 April 2021Appointment of Mr Joseph Michael Thomas Griffin as a director on 26 April 2021 (2 pages)
13 August 2020Secretary's details changed for Joseph Michael Thomas Griffin on 5 August 2020 (1 page)
11 August 2020Director's details changed for Mr Michael Paul Griffin on 11 August 2020 (2 pages)
11 August 2020Secretary's details changed for Joseph Michael Griffin on 5 August 2020 (1 page)
11 August 2020Director's details changed for Mr Michael Paul Griffin on 11 August 2020 (2 pages)
11 August 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
11 August 2020Change of details for Mr Michael Paul Griffin as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Change of details for Mr Michael Paul Griffin as a person with significant control on 11 August 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
12 December 2019Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 December 2019 (1 page)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Director's details changed for Michael Paul Griffin on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Michael Paul Griffin on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Michael Paul Griffin on 1 January 2010 (2 pages)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ United Kingdom on 6 January 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Company name changed parkway build LIMITED\certificate issued on 23/03/09 (2 pages)
19 March 2009Company name changed parkway build LIMITED\certificate issued on 23/03/09 (2 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
3 June 2008Secretary appointed joseph michael griffin (2 pages)
3 June 2008Director appointed michael paul griffin (2 pages)
3 June 2008Secretary appointed joseph michael griffin (2 pages)
3 June 2008Director appointed michael paul griffin (2 pages)
27 March 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
27 March 2008Appointment terminated director A.C. directors LIMITED (1 page)
27 March 2008Appointment terminated director A.C. directors LIMITED (1 page)
27 March 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
7 March 2008Incorporation (15 pages)
7 March 2008Incorporation (15 pages)