MAREVALLEY LTD
LONDON

Hellopages » Greater London » Hackney » N16 5SR

Company number 08168131
Status Active
Incorporation Date 3 August 2012
Company Type Private Limited Company
Address 43-45 STAMFORD HILL, LONDON, N16 5SR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of MAREVALLEY LTD are www.marevalley.co.uk, and www.marevalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Marevalley Ltd is a Private Limited Company. The company registration number is 08168131. Marevalley Ltd has been working since 03 August 2012. The present status of the company is Active. The registered address of Marevalley Ltd is 43 45 Stamford Hill London N16 5sr. The company`s financial liabilities are £969.08k. It is £-33.95k against last year. The cash in hand is £2.62k. It is £-12.79k against last year. . GREEN, Jack is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marevalley Key Finiance

LIABILITIES £969.08k
-4%
CASH £2.62k
-84%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GREEN, Jack
Appointed Date: 11 September 2012
58 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 11 September 2012
Appointed Date: 03 August 2012
54 years old

Persons With Significant Control

Mr Jack Green
Notified on: 1 August 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MAREVALLEY LTD Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

09 Jun 2015
Satisfaction of charge 081681310014 in full
09 Jun 2015
Registration of charge 081681310015, created on 28 May 2015
...
... and 20 more events
10 Oct 2012
Annual return made up to 10 October 2012 with full list of shareholders
11 Sep 2012
Appointment of Mr Jack Green as a director
11 Sep 2012
Termination of appointment of Yomtov Jacobs as a director
11 Sep 2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 September 2012
03 Aug 2012
Incorporation

MAREVALLEY LTD Charges

28 May 2015
Charge code 0816 8131 0016
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H 44 holders hill avenue london t/n MX92920…
28 May 2015
Charge code 0816 8131 0015
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
10 February 2014
Charge code 0816 8131 0014
Delivered: 18 February 2014
Status: Satisfied on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 44 holders hill avenue london t/no…
28 January 2014
Charge code 0816 8131 0013
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18G copeland road london. Notification of addition to or…
28 January 2014
Charge code 0816 8131 0012
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18F copeland road london. Notification of addition to or…
28 January 2014
Charge code 0816 8131 0011
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18E copeland road london. Notification of addition to or…
28 January 2014
Charge code 0816 8131 0010
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18D copeland road london. Notification of addition to or…
28 January 2014
Charge code 0816 8131 0009
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18C copeland road london. Notification of addition to or…
28 January 2014
Charge code 0816 8131 0008
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18B copeland road london. Notification of addition to or…
28 January 2014
Charge code 0816 8131 0007
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18A copeland road london. Notification of addition to or…
17 May 2013
Charge code 0816 8131 0006
Delivered: 25 May 2013
Status: Satisfied on 9 June 2015
Persons entitled: Nicholas Meredith Feldman
Description: F/H property k/a 44 holders hill avenue t/n MX92920…
29 November 2012
Legal charge
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4, 95 lower clapton road london by way of fixed charge…
29 November 2012
Legal charge
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3, 95 lower clapton road london by way of fixed charge…
29 November 2012
Legal charge
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2, 95 lower clapton road london by way of fixed charge…
29 November 2012
Legal charge
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1, 95 lower clapton road london by way of fixed charge…
20 November 2012
Debenture
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…