Company NameMare Street Apartments Limited
DirectorBagtyyar Babayev
Company StatusActive - Proposal to Strike off
Company Number08262175
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Bagtyyar Babayev
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityTurkmen
StatusCurrent
Appointed19 December 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Whitechapel Road 1st Floor
London
E1 1EW
Director NameMr Bagtiyar Babayev
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityTurkmen
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address8b Ellingfort Road
London
E8 3PA
Director NameMr Dovran Babayev
Date of BirthNovember 1987 (Born 36 years ago)
NationalityTurkmen
StatusResigned
Appointed18 November 2013(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 255 Mare Street
London
E8 3NS
Director NameMr Bagtiyar Babayev
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityTurkmen
StatusResigned
Appointed01 February 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rose Walk
Royston
Hertfordshire
SG8 5HG
Director NameMiss Olga Sultanova
Date of BirthJuly 1995 (Born 28 years ago)
NationalityLithuanian
StatusResigned
Appointed01 December 2016(4 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, 8-20 Well Street
London
E9 7PX

Contact

Websitemarestreetapartments.co.uk
Email address[email protected]
Telephone020 89852986
Telephone regionLondon

Location

Registered Address16-18 Whitechapel Road 1st Floor
London
E1 1EW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bagtiyar Babayev
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,357
Cash£1,622
Current Liabilities£33,569

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2022 (1 year, 6 months ago)
Next Return Due22 September 2023 (overdue)

Charges

27 August 2021Delivered on: 2 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
20 December 2016Appointment of Mr Bagtiyar Babayev as a director on 19 December 2016 (2 pages)
20 December 2016Termination of appointment of Olga Sultanova as a director on 20 December 2016 (1 page)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Termination of appointment of Bagtiyar Babayev as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Miss Olga Sultanova as a director on 1 December 2016 (2 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Registered office address changed from Unit 19 Celia Fiennes House 8-20 Well Street London E9 7PX to Unit 3, 8-20 Well Street London E9 7PX on 29 June 2016 (1 page)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 February 2015Director's details changed for Mr Bagtiyar Babayev on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from 8B Ellingfort Road London E8 3PA to Unit 19 Celia Fiennes House 8-20 Well Street London E9 7PX on 16 February 2015 (1 page)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Appointment of Mr Bagtiyar Babayev as a director (2 pages)
6 February 2014Termination of appointment of Dovran Babayev as a director (1 page)
20 November 2013Termination of appointment of Bagtiyar Babayev as a director (1 page)
20 November 2013Appointment of Mr Dovran Babayev as a director (2 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
28 March 2013Registered office address changed from C/O Bagtiyar Babayev 2 Ellingfort Road London E8 3PA United Kingdom on 28 March 2013 (2 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)