Company NameMavrastar Limited
DirectorJohn Alexander Spens
Company StatusActive
Company Number01760496
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Alexander Spens
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Coachman's Paddock
Ipswich Road, Holbrook
Ipswich
Suffolk
IP9 2RW
Secretary NameClare Susan Spens
NationalityBritish
StatusCurrent
Appointed27 February 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address2 Coachman's Paddock
Ipswich Road, Holbrook
Ipswich
Suffolk
IP9 2RW
Secretary NameSally Norah Spens
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 1992)
RoleCompany Director
Correspondence Address52 Milton Grove
London
N16 8QY

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1John Alexander Spens
99.00%
Ordinary
1 at £1Clare Susan Spens
1.00%
Ordinary

Financials

Year2014
Net Worth£5,248,055
Cash£30,672
Current Liabilities£1,134,316

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

29 February 2016Delivered on: 3 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 December 1997Delivered on: 9 December 1997
Satisfied on: 27 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grafton house stortford road standon t/n HD191294. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 September 1997Delivered on: 2 September 1997
Satisfied on: 17 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 6 stortford road standon hertfordshire t/n HD354244. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 September 1994Delivered on: 8 October 1994
Satisfied on: 29 January 2016
Persons entitled: John Alexander Spens

Classification: Charge of whole
Secured details: £290,000 due from the company to the chargee.
Particulars: Spring hall,vantorts rd,sawbridgeworth,hertfordshire.
Fully Satisfied
14 February 1984Delivered on: 23 February 1984
Satisfied on: 29 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 83 dunmaw rd. Bishop's stortford herts.
Fully Satisfied

Filing History

12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (10 pages)
3 March 2016Registration of charge 017604960005, created on 29 February 2016 (28 pages)
29 January 2016Satisfaction of charge 2 in full (1 page)
29 January 2016Satisfaction of charge 1 in full (1 page)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Secretary's details changed for Clare Susan Spens on 28 October 2011 (2 pages)
1 December 2011Director's details changed for John Alexander Spens on 28 October 2011 (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
7 January 2010Secretary's details changed for Clare Susan Spens on 28 October 2009 (1 page)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for John Alexander Spens on 28 October 2009 (2 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
10 December 2008Secretary's change of particulars / clare spens / 28/10/2008 (1 page)
10 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 December 2008Director's change of particulars / john spens / 28/10/2008 (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 30/11/06; full list of members (2 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
18 January 2006Return made up to 30/11/05; full list of members (2 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
20 December 2004Return made up to 30/11/04; full list of members (6 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
24 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
5 December 2002Return made up to 30/11/02; full list of members (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 October 2001Secretary's particulars changed (1 page)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 December 1999Secretary's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
5 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 December 1998Director's particulars changed (1 page)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 August 1998Registered office changed on 20/08/98 from: 21A high street great dunmow essex CM6 1AB (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Return made up to 30/11/97; no change of members (4 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
2 September 1997Particulars of mortgage/charge (4 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
5 December 1996Return made up to 30/11/96; no change of members (4 pages)
8 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 August 1996Director's particulars changed (1 page)
6 December 1995Return made up to 30/11/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 October 1994Particulars of mortgage/charge (3 pages)
12 March 1992Secretary resigned;new secretary appointed (2 pages)
11 October 1983Incorporation (15 pages)