Company NameMarini Properties Limited
Company StatusActive
Company Number07354673
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdam Marini
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb England
Correspondence Address149 Station Road
Hampton
Middlesex
TW12 2AL
Director NameAdrian Marini
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCaterer
Country of ResidenceGb/Eng
Correspondence Address149 Station Road
Hampton
Middlesex
TW12 2AL
Director NameAudrey Jane Marini
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleFish Shop Owner
Country of ResidenceUnited Kingdom
Correspondence Address51 Saxonbury Avenue
Sunbury-On-Thames
Middlesex
TW16 5EY
Director NameFranco Giuseppe Marini
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleFish Shop Owner
Country of ResidenceUnited Kingdom
Correspondence Address51 Saxonbury Avenue
Sunbury-On-Thames
Middlesex
TW16 5EY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Marini
25.00%
Ordinary
1 at £1Adrian Marini
25.00%
Ordinary
1 at £1Audrey Jane Marini
25.00%
Ordinary
1 at £1Franco Giuseppe Marini
25.00%
Ordinary

Financials

Year2014
Net Worth£13,627
Cash£1,945
Current Liabilities£31,882

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 Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

16 June 2011Delivered on: 29 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 station road, hampton, middx.
Outstanding

Filing History

6 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
28 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
29 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(6 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(6 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(6 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(6 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Appointment of Adrian Marini as a director (2 pages)
1 October 2010Appointment of Adrian Marini as a director (2 pages)
29 September 2010Director's details changed for Audrey Jane Marini on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Audrey Jane Marini on 29 September 2010 (2 pages)
24 September 2010Appointment of Franco Giuseppe Marini as a director (3 pages)
24 September 2010Appointment of Franco Giuseppe Marini as a director (3 pages)
24 September 2010Appointment of Audrey Jane Marini as a director (3 pages)
24 September 2010Appointment of Audrey Jane Marini as a director (3 pages)
23 September 2010Appointment of Adam Marini as a director (3 pages)
23 September 2010Appointment of Adam Marini as a director (3 pages)
27 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)