Company NameMaven Interiors Limited
DirectorBhumeetkumar Bharadia
Company StatusActive
Company Number06983315
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bhumeetkumar Bharadia
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridge Theatre
214 Battersea Bridge Road
Battersea
London
SW11 3AB
Secretary NameMrs Hira Bharadia
StatusCurrent
Appointed03 September 2010(1 year after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressPenhurst House 352 Battersea Park Road
London
SW11 3BY
Secretary NameMrs Neeta Bakrania
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address95 Brent Way
Finchley
London
N3 1AR

Location

Registered Address8a Cranbrook Road
Ilford
Essex
IG1 4DJ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Bhumeet Bharadia
100.00%
Ordinary

Financials

Year2014
Net Worth£70,263
Cash£12,473
Current Liabilities£42,687

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

1 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
1 September 2023Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ United Kingdom to 8a Cranbrook Road Ilford Essex IG1 4DJ on 1 September 2023 (1 page)
1 September 2023Registered office address changed from Penhurst House 352 Battersea Park Road London SW11 3BY to 8a Cranbrook Road Ilford Essex IG1 4DJ on 1 September 2023 (1 page)
29 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
13 January 2022Compulsory strike-off action has been discontinued (1 page)
12 January 2022Confirmation statement made on 6 August 2021 with no updates (3 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 November 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 December 2019Compulsory strike-off action has been discontinued (1 page)
2 December 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 October 2015Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ to Penhurst House 352 Battersea Park Road London SW11 3BY on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ to Penhurst House 352 Battersea Park Road London SW11 3BY on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ to Penhurst House 352 Battersea Park Road London SW11 3BY on 2 October 2015 (1 page)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from 7 Bridge Theatre 214 Battersea Bridge Road London United Kingdom SW11 3AB on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 7 Bridge Theatre 214 Battersea Bridge Road London United Kingdom SW11 3AB on 14 May 2012 (1 page)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Mr Bhumeet Bharadia on 2 October 2009 (2 pages)
1 November 2011Director's details changed for Mr Bhumeet Bharadia on 2 October 2009 (2 pages)
1 November 2011Director's details changed for Mr Bhumeet Bharadia on 2 October 2009 (2 pages)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
7 September 2010Termination of appointment of Neeta Bakrania as a secretary (1 page)
7 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
7 September 2010Termination of appointment of Neeta Bakrania as a secretary (1 page)
6 September 2010Director's details changed for Mr Bhumeet Bharadia on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Bhumeet Bharadia on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Bhumeet Bharadia on 6 August 2010 (2 pages)
6 September 2010Appointment of Mrs Hira Bharadia as a secretary (1 page)
6 September 2010Appointment of Mrs Hira Bharadia as a secretary (1 page)
2 September 2010Termination of appointment of Neeta Bakrania as a secretary (1 page)
2 September 2010Termination of appointment of Neeta Bakrania as a secretary (1 page)
6 August 2009Incorporation (11 pages)
6 August 2009Incorporation (11 pages)