Company NameMamars Limited
DirectorMario Stavrou
Company StatusActive
Company Number07045364
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Mario Stavrou
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mario Stavrou
50.00%
Ordinary A
1 at £1Mario Stavrou
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,131,724
Cash£570,954
Current Liabilities£244,211

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

16 October 2013Delivered on: 17 October 2013
Persons entitled: Aib Group (UK) P.L.C.

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

Filing History

21 December 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 May 2016Director's details changed for Mr Mario Stavrou on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from 110-114 Sussex Gardens London W2 1UA to Edelman House 1238 High Road Whetstone London N20 0LH on 12 May 2016 (1 page)
27 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
17 October 2013Registration of charge 070453640001 (23 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 November 2011Director's details changed for Mr Marios Stavrou on 14 October 2011 (2 pages)
23 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
24 February 2011Current accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
9 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 December 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
29 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)