Company NameMares Group Limited
DirectorsAdalbert Franciscus Jamry and Sonia Anne Unsworth
Company StatusActive
Company Number04462562
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adalbert Franciscus Jamry
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusCurrent
Appointed05 March 2008(5 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSuie 3, 8 Kingsdale Business Centre Regina Road
Chelmsford
CM1 1PE
Director NameMrs Sonia Anne Unsworth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, 8 Kingsdale Business Centre Regina Road
Chelmsford
CM1 1PE
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address12 Bridewell Place
3rd Floor, East Unit
London
EC4V 6AP
Director NameMr John Graham Jackson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameMrs Susan Reilly
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2021(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMrs Susan Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2021(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(20 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 March 2023)
RoleAccountant
Country of ResidenceGibraltar
Correspondence AddressSuite 3, 8 Kingsdale Business Centre Regina Road
Chelmsford
CM1 1PE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusResigned
Appointed12 August 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2011)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed12 August 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2011)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NamePioneer Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 November 2011(9 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2012)
Correspondence Address62 Priory Road
Romford
RM3 9AP
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2012(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2017)
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL

Contact

Websitemaresgroup.com

Location

Registered AddressSuite 3, 8 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

50 at £100Ravensburgh Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,115
Cash£17,370
Current Liabilities£192,919

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

4 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
3 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
8 March 2023Termination of appointment of Pamela Marion Randall as a director on 1 March 2023 (1 page)
24 January 2023Registered office address changed from Suie 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Suite 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 24 January 2023 (1 page)
23 January 2023Director's details changed for Mr Adalbert Franciscus Jamry on 1 January 2023 (2 pages)
23 January 2023Registered office address changed from Suite 3, 8 Kingdale Business Centre Regina Road Chelmsford CM1 1PE England to Suie 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 23 January 2023 (1 page)
23 January 2023Change of details for Mr Adalbert Franciscus Jamry as a person with significant control on 1 January 2023 (2 pages)
17 January 2023Registered office address changed from 31a Thayer Street London W1U 2QS England to Suite 3, 8 Kingdale Business Centre Regina Road Chelmsford CM1 1PE on 17 January 2023 (1 page)
17 January 2023Appointment of Mrs Sonia Anne Unsworth as a director on 4 January 2023 (2 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 August 2022Termination of appointment of Susan Reilly as a director on 10 September 2021 (1 page)
24 August 2022Appointment of Mrs Pamela Marion Randall as a director on 1 August 2022 (2 pages)
8 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
13 April 2022Termination of appointment of John Graham Jackson as a director on 13 April 2022 (1 page)
20 September 2021Termination of appointment of Susan Reilly as a director on 10 September 2021 (1 page)
20 September 2021Appointment of Mrs Susan Reilly as a director on 10 September 2021 (2 pages)
20 September 2021Appointment of Mrs Susan Reilly as a director on 10 September 2021 (2 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 July 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2017Notification of Adalbert Franciscus Jamry as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Adalbert Franciscus Jamry as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
17 May 2017Appointment of Mr John Graham Jackson as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Mr John Graham Jackson as a director on 17 May 2017 (2 pages)
29 March 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page)
29 March 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page)
29 March 2017Registered office address changed from 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP to 31a Thayer Street London W1U 2QS on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP to 31a Thayer Street London W1U 2QS on 29 March 2017 (1 page)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2016 (1 page)
9 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5,000
(6 pages)
9 August 2016Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2016 (1 page)
9 August 2016Director's details changed for Mr Adalbert Franciscus Jamry on 17 July 2016 (2 pages)
9 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5,000
(6 pages)
9 August 2016Director's details changed for Mr Adalbert Franciscus Jamry on 17 July 2016 (2 pages)
24 May 2016Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 April 2016 (1 page)
24 May 2016Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 April 2016 (1 page)
3 December 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
3 December 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Register(s) moved to registered office address 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP (1 page)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,000
(6 pages)
16 July 2015Register(s) moved to registered office address 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP (1 page)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(6 pages)
4 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Appointment of Pioneer Secretarial Services Limited as a secretary on 1 May 2012 (2 pages)
30 August 2012Appointment of Pioneer Secretarial Services Limited as a secretary on 1 May 2012 (2 pages)
30 August 2012Appointment of Pioneer Secretarial Services Limited as a secretary on 1 May 2012 (2 pages)
23 July 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom (1 page)
23 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
23 July 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom (1 page)
8 May 2012Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 1 May 2012 (1 page)
8 May 2012Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 1 May 2012 (1 page)
8 May 2012Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 1 May 2012 (1 page)
14 November 2011Appointment of Pioneer Secretarial Services Ltd as a secretary on 11 November 2011 (2 pages)
14 November 2011Appointment of Mrs Susan Tanya Lisette Reilly as a director on 11 November 2011 (2 pages)
14 November 2011Appointment of Mrs Susan Tanya Lisette Reilly as a director on 11 November 2011 (2 pages)
14 November 2011Termination of appointment of Woodford Services Limited as a secretary on 11 November 2011 (1 page)
14 November 2011Termination of appointment of Woodford Services Limited as a secretary on 11 November 2011 (1 page)
14 November 2011Termination of appointment of Woodford Directors Limited as a director on 11 November 2011 (1 page)
14 November 2011Appointment of Pioneer Secretarial Services Ltd as a secretary on 11 November 2011 (2 pages)
14 November 2011Termination of appointment of Woodford Directors Limited as a director on 11 November 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
16 July 2011Register inspection address has been changed (1 page)
16 July 2011Register inspection address has been changed (1 page)
24 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
26 July 2010Director's details changed for Mr Adalbert Franciscus Jamry on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Adalbert Franciscus Jamry on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
26 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
26 July 2010Director's details changed for Mr Adalbert Franciscus Jamry on 1 October 2009 (2 pages)
18 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
18 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
31 July 2009Return made up to 17/06/09; full list of members (3 pages)
31 July 2009Return made up to 17/06/09; full list of members (3 pages)
23 January 2009Accounts for a small company made up to 31 December 2007 (4 pages)
23 January 2009Accounts for a small company made up to 31 December 2007 (4 pages)
20 October 2008Return made up to 17/06/05; full list of members; amend (10 pages)
20 October 2008Return made up to 17/06/03; full list of members; amend (6 pages)
20 October 2008Return made up to 17/06/08; full list of members; amend (10 pages)
20 October 2008Return made up to 17/06/07; full list of members; amend (10 pages)
20 October 2008Return made up to 17/06/05; full list of members; amend (10 pages)
20 October 2008Return made up to 17/06/06; full list of members; amend (10 pages)
20 October 2008Return made up to 17/06/08; full list of members; amend (10 pages)
20 October 2008Return made up to 17/06/07; full list of members; amend (10 pages)
20 October 2008Return made up to 17/06/06; full list of members; amend (10 pages)
20 October 2008Return made up to 17/06/03; full list of members; amend (6 pages)
2 October 2008Amending 88(2) (2 pages)
2 October 2008Amending 88(2) (2 pages)
1 October 2008Return made up to 17/06/04; full list of members; amend (6 pages)
1 October 2008Return made up to 17/06/04; full list of members; amend (6 pages)
25 June 2008Return made up to 17/06/08; full list of members (3 pages)
25 June 2008Return made up to 17/06/08; full list of members (3 pages)
11 April 2008Director appointed mr adalbert franciscus jamry (1 page)
11 April 2008Director appointed mr adalbert franciscus jamry (1 page)
11 February 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 February 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
1 December 2006Return made up to 17/06/06; full list of members (2 pages)
1 December 2006Return made up to 17/06/06; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 20 berkeley square 8TH floor london W1X 5HD (1 page)
1 December 2006Registered office changed on 01/12/06 from: 20 berkeley square 8TH floor london W1X 5HD (1 page)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
3 January 2006Registered office changed on 03/01/06 from: 12 bridewell place 3RD floor, east unit london EC4V 6AP (1 page)
3 January 2006Registered office changed on 03/01/06 from: 12 bridewell place 3RD floor, east unit london EC4V 6AP (1 page)
9 December 2005Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square london W1X 5HD (1 page)
9 December 2005Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square london W1X 5HD (1 page)
8 July 2005Return made up to 17/06/05; full list of members (2 pages)
8 July 2005Return made up to 17/06/05; full list of members (2 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 July 2004Return made up to 17/06/04; full list of members (6 pages)
1 July 2004Return made up to 17/06/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2003Return made up to 17/06/03; full list of members (6 pages)
30 July 2003Ad 28/06/02--------- £ si 4999@100=499900 £ ic 100/500000 (2 pages)
30 July 2003Return made up to 17/06/03; full list of members (6 pages)
30 July 2003Ad 28/06/02--------- £ si 4999@100=499900 £ ic 100/500000 (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 8TH floor 20 berkerley square london W1X 5HD (1 page)
22 October 2002Registered office changed on 22/10/02 from: 8TH floor 20 berkerley square london W1X 5HD (1 page)
24 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
24 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
17 June 2002Incorporation (16 pages)
17 June 2002Incorporation (16 pages)