Company NameStatus Marquees Ltd
DirectorFarris John Mohammed
Company StatusActive
Company Number07051389
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Previous NameMHM Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Farris John Mohammed
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address58 Shaftesbury Road
Epping
CM16 5BJ
Director NameMr Christopher Henson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Bagleys Springs
Romford
RM6 5LD
Director NameMr Barry Brett Martin
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleManager
Country of ResidenceGBR
Correspondence Address19 Coopers Close
Chigwell
IG7 6EX

Contact

Websitewww.statusmarquees.co.uk
Email address[email protected]
Telephone01708 343843
Telephone regionRomford

Location

Registered Address58 Shaftesbury Road
Epping
CM16 5BJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Financials

Year2012
Net Worth-£16,247
Cash£15,069
Current Liabilities£52,607

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

28 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
12 May 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Confirmation statement made on 21 October 2022 with no updates (3 pages)
21 January 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
6 December 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
28 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 October 2020Change of details for Mr Farris John Mohammed as a person with significant control on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Farris John Mohammed on 28 October 2020 (2 pages)
16 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
10 December 2016Registered office address changed from 336 Limes Avenue Chigwell Essex IG7 5NB to 58 Shaftesbury Road Epping CM16 5BJ on 10 December 2016 (1 page)
10 December 2016Registered office address changed from 336 Limes Avenue Chigwell Essex IG7 5NB to 58 Shaftesbury Road Epping CM16 5BJ on 10 December 2016 (1 page)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(3 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(3 pages)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(3 pages)
16 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 November 2012Termination of appointment of Barry Martin as a director (1 page)
20 November 2012Termination of appointment of Barry Martin as a director (1 page)
20 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 March 2012Registered office address changed from 19 Coopers Close Chigwell IG7 6EX United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 19 Coopers Close Chigwell IG7 6EX United Kingdom on 15 March 2012 (1 page)
8 March 2012Company name changed mhm events LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Company name changed mhm events LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Christopher Henson as a director (2 pages)
29 October 2009Termination of appointment of Christopher Henson as a director (2 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)