Company NameMaren Meats Limited
DirectorsAldo Marchetti and Natalie Marchetti
Company StatusLiquidation
Company Number07267206
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameAldo Marchetti
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMrs Natalie Marchetti
StatusCurrent
Appointed04 November 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMrs Natalie Marchetti
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameMr Giorgio Sgariglia
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleResturanteur
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Michael Jamie Cullen
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 30 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameDivinerule Limited (Corporation)
StatusResigned
Appointed06 June 2010(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 December 2011)
Correspondence Address65 Carter Lane
London
EC4V 5HF

Contact

Websitemarentmeats.co.uk

Location

Registered AddressC/O Valentine & Co
Galley House Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1Mr Aldo Marchetti & Mrs Natalie Marchetti
32.26%
Ordinary
100 at £1Mr Michael Jamie Cullen
32.26%
A
100 at £1Mrs Natalie Marchetti & Mr Aldo Marchetti
32.26%
C
10 at £1Mr Giorgio Sgariglia
3.23%
Preference

Financials

Year2014
Net Worth£933,859
Cash£1,255,945
Current Liabilities£1,064,410

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

22 September 2010Delivered on: 28 September 2010
Satisfied on: 2 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 January 2024Termination of appointment of Michael Jamie Cullen as a director on 30 December 2023 (1 page)
2 January 2024Confirmation statement made on 2 January 2024 with updates (6 pages)
2 January 2024Change of details for Mr Aldo Marchetti as a person with significant control on 30 December 2023 (2 pages)
2 January 2024Change of details for Mrs Natalie Marchetti as a person with significant control on 30 December 2023 (2 pages)
2 January 2024Cessation of Michael Jamie Cullen as a person with significant control on 30 December 2023 (1 page)
29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 July 2023Director's details changed for Mrs Natalie Marchetti on 15 August 2022 (2 pages)
3 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 August 2022Notification of Michael Jamie Cullen as a person with significant control on 6 April 2016 (2 pages)
15 August 2022Director's details changed for Mr Michael Jamie Cullen on 20 July 2022 (2 pages)
15 August 2022Director's details changed for Aldo Marchetti on 20 July 2022 (2 pages)
15 August 2022Change of details for Mrs Natalie Marchetti as a person with significant control on 20 July 2022 (2 pages)
15 August 2022Secretary's details changed for Mrs Natalie Marchetti on 20 July 2022 (1 page)
15 August 2022Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 15 August 2022 (1 page)
15 August 2022Change of details for Mr Aldo Marchetti as a person with significant control on 20 July 2022 (2 pages)
14 July 2022Change of details for Mr Michael Jamie Cullen as a person with significant control on 27 May 2017 (2 pages)
13 July 2022Change of details for Mr Michael Jamie Cullen as a person with significant control on 25 May 2017 (2 pages)
13 July 2022Change of details for Mr Aldo Marchetti as a person with significant control on 27 May 2017 (2 pages)
13 July 2022Change of details for Mrs Natalie Marchetti as a person with significant control on 27 May 2017 (2 pages)
13 July 2022Cessation of Michael Jamie Cullen as a person with significant control on 27 July 2017 (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 October 2021Termination of appointment of Giorgio Sgariglia as a director on 14 October 2021 (1 page)
1 October 2021Appointment of Mrs Natalie Marchetti as a director on 1 October 2021 (2 pages)
7 June 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 July 2019Director's details changed for Mr Michael Jamie Cullen on 10 July 2019 (2 pages)
10 July 2019Change of details for Mr Aldo Marchetti as a person with significant control on 10 July 2019 (2 pages)
10 July 2019Change of details for Mr Michael Jamie Cullen as a person with significant control on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Aldo Marchetti on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Giorgio Sgariglia on 10 July 2019 (2 pages)
10 July 2019Change of details for Mrs Natalie Marchetti as a person with significant control on 10 July 2019 (2 pages)
10 July 2019Secretary's details changed for Mrs Natalie Marchetti on 10 July 2019 (1 page)
5 July 2019Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 5 July 2019 (1 page)
13 June 2019Confirmation statement made on 27 May 2019 with no updates (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (8 pages)
9 February 2017Amended total exemption small company accounts made up to 31 March 2016 (9 pages)
9 February 2017Amended total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 310
(8 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 310
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 November 2015Secretary's details changed for Mrs Natalie Marchetti on 23 November 2015 (1 page)
24 November 2015Secretary's details changed for Mrs Natalie Marchetti on 23 November 2015 (1 page)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 27 May 2015 (17 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 27 May 2015 (17 pages)
5 November 2015Appointment of Mrs Natalie Marchetti as a secretary on 4 November 2015 (2 pages)
5 November 2015Appointment of Mrs Natalie Marchetti as a secretary on 4 November 2015 (2 pages)
5 November 2015Appointment of Mrs Natalie Marchetti as a secretary on 4 November 2015 (2 pages)
29 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 310
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2015
(8 pages)
29 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 310
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2015
(8 pages)
29 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 310
(7 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 310
(7 pages)
1 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 310
(7 pages)
23 July 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 310
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 310
(4 pages)
25 November 2013Amended accounts made up to 31 March 2013 (8 pages)
25 November 2013Amended accounts made up to 31 March 2013 (8 pages)
2 November 2013Satisfaction of charge 1 in full (6 pages)
2 November 2013Satisfaction of charge 1 in full (6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
19 June 2013Auditor's resignation (1 page)
19 June 2013Auditor's resignation (1 page)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Aldo Marchetti on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Aldo Marchetti on 27 May 2013 (2 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
19 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 300
(3 pages)
19 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 300
(3 pages)
19 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 300
(3 pages)
9 January 2013Director's details changed for Mr Giorgio Sgariglia on 28 May 2012 (2 pages)
9 January 2013Director's details changed for Mr Giorgio Sgariglia on 28 May 2012 (2 pages)
2 January 2013 (8 pages)
2 January 2013 (8 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Aldo Marchetti on 27 February 2012 (2 pages)
13 June 2012Director's details changed for Mr Giorgio Sgariglia on 26 January 2012 (2 pages)
13 June 2012Director's details changed for Aldo Marchetti on 27 February 2012 (2 pages)
13 June 2012Director's details changed for Mr Giorgio Sgariglia on 26 January 2012 (2 pages)
28 December 2011Termination of appointment of Divinerule Limited as a director on 28 December 2011 (1 page)
28 December 2011Termination of appointment of Divinerule Limited as a director on 28 December 2011 (1 page)
23 November 2011Amended accounts made up to 31 March 2011 (7 pages)
23 November 2011Amended accounts made up to 31 March 2011 (7 pages)
22 August 2011Director's details changed for Mr Michael Jamie Cullen on 17 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Michael Jamie Cullen on 17 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Michael Jamie Cullen on 17 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Michael Jamie Cullen on 17 August 2011 (2 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
12 April 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
17 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 200
(3 pages)
17 January 2011Appointment of Mr Michael Jamie Cullen as a director (2 pages)
17 January 2011Appointment of Mr Michael Jamie Cullen as a director (2 pages)
17 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 200
(3 pages)
8 November 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
8 November 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Appointment of Divinerule Limited as a director (2 pages)
17 June 2010Appointment of Divinerule Limited as a director (2 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)