Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAVPORT LIMITED
Company Information for

MAVPORT LIMITED

6 MORESBY ROAD, LONDON, E5 9LF,
Company Registration Number
02037351
Private Limited Company
Active

Company Overview

About Mavport Ltd
MAVPORT LIMITED was founded on 1986-07-15 and has its registered office in London. The organisation's status is listed as "Active". Mavport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MAVPORT LIMITED
 
Legal Registered Office
6 MORESBY ROAD
LONDON
E5 9LF
Other companies in E5
 
Filing Information
Company Number 02037351
Company ID Number 02037351
Date formed 1986-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 27/06/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 21:12:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAVPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAVPORT LIMITED

Current Directors
Officer Role Date Appointed
SHLOMO LEW
Company Secretary 1992-01-23
ABRAHAM LEW
Director 2012-01-17
MALKA HADASA LEW
Director 1992-01-23
SHLOMO LEW
Director 1992-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHMAYA LEW
Director 1992-01-23 1995-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHLOMO LEW INTERDAM LIMITED Company Secretary 1999-03-26 CURRENT 1998-03-25 Active
SHLOMO LEW DEWTON LIMITED Company Secretary 1998-03-14 CURRENT 1987-09-17 Active
SHLOMO LEW HILAND LIMITED Company Secretary 1992-07-01 CURRENT 1987-10-13 Active
SHLOMO LEW URBANREACH LIMITED Company Secretary 1991-10-16 CURRENT 1987-10-16 Active
ABRAHAM LEW TRACT ESTATES LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
ABRAHAM LEW STARNICE LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
ABRAHAM LEW RIGHT STAR PROPERTIES LIMITED Director 2015-01-02 CURRENT 2015-01-02 Active
ABRAHAM LEW HILAND LIMITED Director 2012-01-17 CURRENT 1987-10-13 Active
ABRAHAM LEW CRAVENGATE ESTATES LTD Director 2002-10-08 CURRENT 2002-08-28 Active
ABRAHAM LEW CLAPTON PRIDE LIMITED Director 2000-07-21 CURRENT 2000-07-21 Active
ABRAHAM LEW ENTERPRISE BONDING LIMITED Director 1992-04-19 CURRENT 1972-05-18 Active
ABRAHAM LEW ADVAPRIME LIMITED Director 1991-06-16 CURRENT 1985-01-11 Active
ABRAHAM LEW WESTHALL PROPERTIES LIMITED Director 1991-05-18 CURRENT 1961-10-16 Active
MALKA HADASA LEW HALLMARK IMPORTS (UK) LTD Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2014-10-14
MALKA HADASA LEW SWISS PRO MANAGEMENT LTD Director 2010-06-04 CURRENT 2010-06-04 Active
MALKA HADASA LEW LOCKTILE LTD Director 2009-07-16 CURRENT 2009-07-14 Active
MALKA HADASA LEW M & H ROBES LTD Director 2008-01-17 CURRENT 2007-10-23 Active - Proposal to Strike off
MALKA HADASA LEW SELISH PROPERTIES LTD Director 2003-09-01 CURRENT 1998-03-03 Active
MALKA HADASA LEW INTERDAM LIMITED Director 1998-03-26 CURRENT 1998-03-25 Active
MALKA HADASA LEW HILAND LIMITED Director 1993-01-20 CURRENT 1987-10-13 Active
SHLOMO LEW HANWORTH PROPERTIES LTD Director 2018-02-07 CURRENT 2018-02-07 Active
SHLOMO LEW LOWSTAR LTD Director 2017-11-15 CURRENT 2017-11-15 Active
SHLOMO LEW BANKSHIRE ESTATES LTD Director 2017-03-28 CURRENT 2006-05-23 Active
SHLOMO LEW DAVADAR LTD Director 2016-09-29 CURRENT 2015-02-17 Active
SHLOMO LEW WEST GREEN PROPERTIES LTD Director 2016-06-02 CURRENT 2016-06-02 Active
SHLOMO LEW STREDA ESTATES LTD Director 2015-11-12 CURRENT 2015-11-12 Active
SHLOMO LEW TIFERES YOSEF Director 2014-10-23 CURRENT 2014-10-23 Active
SHLOMO LEW DEAL PROPERTY LTD Director 2012-08-24 CURRENT 2012-08-24 Active
SHLOMO LEW UMAN INVESTMENTS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
SHLOMO LEW SLABODKA PROPERTY LTD Director 2006-04-04 CURRENT 2006-02-27 Active
SHLOMO LEW INTERDAM LIMITED Director 1998-03-26 CURRENT 1998-03-25 Active
SHLOMO LEW DEWTON LIMITED Director 1996-03-14 CURRENT 1987-09-17 Active
SHLOMO LEW WELLSFORD INVESTMENTS LIMITED Director 1995-10-31 CURRENT 1961-05-29 Active - Proposal to Strike off
SHLOMO LEW WILBOW LIMITED Director 1991-10-10 CURRENT 1988-04-22 Active
SHLOMO LEW EFEL PROCESSING LIMITED Director 1991-08-29 CURRENT 1969-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-12-28Unaudited abridged accounts made up to 2023-09-28
2023-06-21Unaudited abridged accounts made up to 2022-09-28
2023-03-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-06-25AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-02-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-20AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0123/01/16 ANNUAL RETURN FULL LIST
2015-09-24AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AA01Previous accounting period shortened from 28/09/14 TO 27/09/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0123/01/15 ANNUAL RETURN FULL LIST
2014-05-07AA28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0123/01/14 ANNUAL RETURN FULL LIST
2013-02-11AR0123/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AA28/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0123/01/12 ANNUAL RETURN FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MR ABRAHAM LEW
2011-06-10AA28/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0123/01/11 ANNUAL RETURN FULL LIST
2010-03-05AR0123/01/10 ANNUAL RETURN FULL LIST
2010-03-05CH01Director's details changed for Mrs Malka Hadasa Lew on 2010-01-23
2009-12-17AA28/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-29AA28/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-03DISS40Compulsory strike-off action has been discontinued
2009-07-02363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD
2009-06-23GAZ1FIRST GAZETTE
2009-01-27AA28/09/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2007-04-12363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05
2006-03-10363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04
2005-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/05
2005-03-30363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03
2004-03-26363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02
2003-02-20363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01
2002-06-2588(2)RAD 05/02/02--------- £ SI 98@1=98 £ IC 2/100
2002-04-16363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00
2001-04-20363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-02-10363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 28/09/99
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-22AAFULL ACCOUNTS MADE UP TO 28/09/98
1999-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/99
1999-02-09363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 28/09/97
1998-02-04363sRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1997-05-29AAFULL ACCOUNTS MADE UP TO 28/09/96
1997-02-05363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-07-28AAFULL ACCOUNTS MADE UP TO 28/09/95
1996-02-04363sRETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS
1995-12-11288DIRECTOR RESIGNED
1995-09-14AAFULL ACCOUNTS MADE UP TO 28/09/94
1995-03-10363sRETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS
1994-06-05AAFULL ACCOUNTS MADE UP TO 28/09/93
1994-02-06363sRETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS
1993-07-30AAFULL ACCOUNTS MADE UP TO 28/09/92
1993-03-16363sRETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS
1993-02-16395PARTICULARS OF MORTGAGE/CHARGE
1992-05-15AAFULL ACCOUNTS MADE UP TO 28/09/91
1992-05-05AAFULL ACCOUNTS MADE UP TO 28/09/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAVPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-23
Fines / Sanctions
No fines or sanctions have been issued against MAVPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-06-02 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-06-02 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE 1993-02-16 Outstanding CITIBANK TRUST LIMITED
LEGAL CHARGE 1993-02-16 Outstanding CITIBANK TRUST LIMITED
STANDARD SECURITY 1988-09-27 Satisfied CITY MERCHANTS BANK LIMITED
STANDARD SECURITY 1988-09-16 Satisfied CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1988-02-24 Satisfied CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1988-02-10 Satisfied CITY MERCHANTS BANK LIMITED
Creditors
Creditors Due After One Year 2013-09-28 £ 706,101
Creditors Due After One Year 2012-09-28 £ 807,354
Creditors Due Within One Year 2013-09-28 £ 122,206
Creditors Due Within One Year 2012-09-28 £ 151,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-28
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAVPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-28 £ 0
Called Up Share Capital 2012-09-28 £ 0
Cash Bank In Hand 2013-09-28 £ 28,914
Cash Bank In Hand 2012-09-28 £ 9,078
Current Assets 2013-09-28 £ 635,765
Current Assets 2012-09-28 £ 758,569
Debtors 2013-09-28 £ 606,851
Debtors 2012-09-28 £ 749,491
Shareholder Funds 2013-09-28 £ 237,636
Shareholder Funds 2012-09-28 £ 229,435
Tangible Fixed Assets 2013-09-28 £ 430,178
Tangible Fixed Assets 2012-09-28 £ 430,178

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAVPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAVPORT LIMITED
Trademarks
We have not found any records of MAVPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MAVPORT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAVPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAVPORT LIMITEDEvent Date2009-06-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAVPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.