Company NameMarygo UK Limited
DirectorsBassel Saad and Karim Saad
Company StatusActive
Company Number07828479
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Previous NameNewincco 1134 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBassel Saad
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEgyptian
StatusCurrent
Appointed30 November 2011(1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressHoliday Inn London West 4 Portal Way
London
W3 6RT
Director NameKarim Saad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEgyptian
StatusCurrent
Appointed30 November 2011(1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressHoliday Inn London West 4 Portal Way
London
W3 6RT
Secretary NameMrs Mervat Fakhry
StatusCurrent
Appointed28 March 2018(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressHoliday Inn London West 4 Portal Way
London
W3 6RT
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameMr Alexandros Mavridis
StatusResigned
Appointed27 December 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address8 Mansouria Road
8 Mansouria Road Pyramids
Giza
Egypt
Secretary NameMr Taco Crispijn Van Heusden
StatusResigned
Appointed19 October 2017(5 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 March 2018)
RoleCompany Director
Correspondence AddressHoliday Inn London West 4 Portal Way
London
W3 6RT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteencorelondonwest.co.uk

Location

Registered AddressHoliday Inn London West
4 Portal Way
London
W3 6RT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Olswang Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£330,541
Cash£179
Current Liabilities£5,225,788

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
1 May 2018Delivered on: 2 May 2018
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 27 October 2014
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, 1000 £1 shares in mango hotels (gypsy corner) limited (company no. 04443978); by way of first equitable mortgage, all dividends, distributions and other income paid or payable on such shares; all shares and other property derived from such shares (whether by way of conversion, consolidation, subdivision, substitution, redemption, bonus, preference, option or otherwise); all other allotments accretions, rights, benefits and advantages of all kinds accruing, offered or otherwise derived from or incidental to any such share; to the extent not validly and effectively charged by way of mortgage, by way of first fixed charge, such shares and all the company’s interest in such shares.
Outstanding
21 October 2014Delivered on: 27 October 2014
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Assignment by way of security, all rights, title and interest in the undocumented shareholder loans in the amount of £964,470; any future loans made by the company to mango hotels (gypsy corner) limited (company no. 04443978); all monies receivable under, arising out of, or evidenced by, any such loan; any other rights, titles, benefits or interests (whether present, future, proprietary contractual or otherwise) of the company in, under, arising out of, or evidenced by, any such loan; first fixed charge in favour of gatehouse bank PLC on the above, in each case excluding those that have been validly and effectively assigned to gatehouse bank PLC; any monies (including any deposit, advance or instalment payment) payable to the company for or in connection with the disposal (by whatever means and whether or not permitted by this deed) of the said loans or any interest in the said loans.
Outstanding
29 February 2012Delivered on: 2 March 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
6 October 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
4 January 2023Group of companies' accounts made up to 31 December 2021 (36 pages)
22 December 2022Registration of charge 078284790005, created on 21 December 2022 (29 pages)
4 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
8 October 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
9 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
3 September 2018Notification of Marygo Limited as a person with significant control on 31 August 2016 (2 pages)
1 June 2018Satisfaction of charge 078284790002 in full (4 pages)
1 June 2018Satisfaction of charge 078284790003 in full (4 pages)
2 May 2018Registration of charge 078284790004, created on 1 May 2018 (33 pages)
21 April 2018Satisfaction of charge 1 in full (4 pages)
29 March 2018Termination of appointment of Taco Crispijn Van Heusden as a secretary on 28 March 2018 (1 page)
29 March 2018Appointment of Mrs Mervat Fakhry as a secretary on 28 March 2018 (2 pages)
20 October 2017Appointment of Mr Taco Crispijn Van Heusden as a secretary on 19 October 2017 (2 pages)
20 October 2017Appointment of Mr Taco Crispijn Van Heusden as a secretary on 19 October 2017 (2 pages)
16 October 2017Cessation of Bassel Sami Saad Mosaad Saad as a person with significant control on 2 May 2016 (1 page)
16 October 2017Cessation of Bassel Sami Saad Mosaad Saad as a person with significant control on 2 May 2016 (1 page)
16 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
1 August 2017Termination of appointment of Alexandros Mavridis as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Alexandros Mavridis as a secretary on 31 July 2017 (1 page)
26 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
26 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
24 August 2016Registered office address changed from 90 High Holborn London WC1V 6XX to Holiday Inn London West 4 Portal Way London W3 6RT on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from 90 High Holborn London WC1V 6XX to Holiday Inn London West 4 Portal Way London W3 6RT on 24 August 2016 (2 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
16 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
16 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
1 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
27 October 2014Registration of charge 078284790002, created on 21 October 2014 (33 pages)
27 October 2014Registration of charge 078284790003, created on 21 October 2014 (29 pages)
27 October 2014Registration of charge 078284790002, created on 21 October 2014 (33 pages)
27 October 2014Registration of charge 078284790003, created on 21 October 2014 (29 pages)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Auditor's resignation (2 pages)
18 June 2014Section 519 (2 pages)
18 June 2014Section 519 (2 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
25 September 2013Full accounts made up to 31 December 2012 (15 pages)
25 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (16 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (16 pages)
31 December 2012Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 December 2012Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
27 December 2012Appointment of Mr Alexandros Mavridis as a secretary (2 pages)
27 December 2012Appointment of Mr Alexandros Mavridis as a secretary (2 pages)
18 December 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(4 pages)
18 December 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(4 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 December 2011Appointment of Bassel Saad as a director (3 pages)
7 December 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
7 December 2011Termination of appointment of Christopher Mackie as a director (2 pages)
7 December 2011Appointment of Karim Saad as a director (3 pages)
7 December 2011Termination of appointment of Christopher Mackie as a director (2 pages)
7 December 2011Appointment of Karim Saad as a director (3 pages)
7 December 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
7 December 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
7 December 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
7 December 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
7 December 2011Appointment of Bassel Saad as a director (3 pages)
7 December 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Company name changed newincco 1134 LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Company name changed newincco 1134 LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
31 October 2011Incorporation (45 pages)
31 October 2011Incorporation (45 pages)