352A MARE STREET LIMITED

Register to unlock more data on OkredoRegister

352A MARE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

09096690

Incorporation date

23/06/2014

Size

Total Exemption Small

Contacts

Registered address

Registered address

44 Netherhall Gardens, London NW3 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2014)
dot icon08/10/2025
Change of details for Mr Jack Charles Basrawy as a person with significant control on 2018-06-28
dot icon08/10/2025
Change of details for Mr Jack Charles Basrawy as a person with significant control on 2025-10-08
dot icon08/10/2025
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 44 Netherhall Gardens London NW3 5RG on 2025-10-08
dot icon08/10/2025
Change of details for Mrs Ruth Jacqueline Basrawy as a person with significant control on 2025-10-08
dot icon29/06/2018
Current accounting period shortened from 2017-06-29 to 2017-06-28
dot icon31/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon22/01/2018
Registered office address changed from 163 Morning Lane London E9 6LH England to Regina House 124 Finchley Road London NW3 5JS on 2018-01-22
dot icon17/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon17/07/2017
Notification of Hackney Walk Holdings Limited as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Jack Charles Basrawy as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Ruth Jacqueline Basrawy as a person with significant control on 2016-04-06
dot icon29/06/2017
Appointment of receiver or manager
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Registered office address changed from , 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR to 163 Morning Lane London E9 6LH on 2015-12-08
dot icon25/08/2015
Appointment of Jack Basrawy as a director on 2015-08-12
dot icon19/08/2015
Registration of charge 090966900001, created on 2015-08-14
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon15/09/2014
Registered office address changed from , Suite a Cumberland Court Great Cumberland Place, London, W1H 7DP, United Kingdom to 163 Morning Lane London E9 6LH on 2014-09-15
dot icon03/07/2014
Certificate of change of name
dot icon03/07/2014
Termination of appointment of Andrew Davis as a director
dot icon03/07/2014
Appointment of Mrs Ruth Jacqueline Basrawy as a director
dot icon03/07/2014
Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 2014-07-03
dot icon23/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconNext confirmation date
28/06/2018
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
28/06/2017
dot iconNext due on
29/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
23/06/2014 - 23/06/2014
3387
Basrawy, Jack Charles
Director
12/08/2015 - Present
24
Basrawy, Ruth Jacqueline
Director
23/06/2014 - Present
66

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 352A MARE STREET LIMITED

352A MARE STREET LIMITED is an(a) Receiver Action company incorporated on 23/06/2014 with the registered office located at 44 Netherhall Gardens, London NW3 5RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 352A MARE STREET LIMITED?

toggle

352A MARE STREET LIMITED is currently Receiver Action. It was registered on 23/06/2014 .

Where is 352A MARE STREET LIMITED located?

toggle

352A MARE STREET LIMITED is registered at 44 Netherhall Gardens, London NW3 5RG.

What does 352A MARE STREET LIMITED do?

toggle

352A MARE STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 352A MARE STREET LIMITED?

toggle

The latest filing was on 08/10/2025: Change of details for Mr Jack Charles Basrawy as a person with significant control on 2018-06-28.