MAVGLEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Satisfaction of charge 011144870012 in full

View Document

23/04/2523 April 2025 Satisfaction of charge 011144870013 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

06/10/216 October 2021 Cessation of Peter Stuart Hammerson as a person with significant control on 2021-08-05

View Document

06/10/216 October 2021 Notification of Jennifer Hilary Hammerson as a person with significant control on 2021-08-05

View Document

06/10/216 October 2021 Director's details changed for Mrs Jennifer Hilary Hammerson on 2021-10-06

View Document

06/10/216 October 2021 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 2021-10-06

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011144870013

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011144870012

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN SEES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HAMMERSON / 09/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HAMMERSON / 09/05/2016

View Document

08/02/168 February 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002378,PR001418

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002378,PR001418

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SEES / 15/08/2014

View Document

16/09/1416 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HAMMERSON / 15/08/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HAMMERSON / 31/08/2011

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

23/09/0923 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SEES / 25/03/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMMERSON / 25/03/2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DEED OF GUARANTEE 21/10/04

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/03/0129 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

04/07/004 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/08/9924 August 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/01/9915 January 1999 29/11/98 ABSTRACTS AND PAYMENTS

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 29/11/96 ABSTRACTS AND PAYMENTS

View Document

22/07/9822 July 1998 29/11/97 ABSTRACTS AND PAYMENTS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

23/10/9623 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 29/11/95 ABSTRACTS AND PAYMENTS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 28/11/94 ABSTRACTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

03/10/933 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: 109-113 CHARTERHOUSE STREET LONDON EC1M 8AA

View Document

28/05/9228 May 1992 ACCOUNTING REF. DATE EXT FROM 30/05 TO 30/11

View Document

13/04/9213 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 AUDITOR'S RESIGNATION

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: HIGH HOLBORN HOUSE 52?54 HIGH HOLBORN LONDON W.C.I V 6RT

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

13/10/8913 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 24/10/84; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

23/05/8623 May 1986 RETURN MADE UP TO 08/10/85; FULL LIST OF MEMBERS

View Document

18/05/7318 May 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company