Background WavePink WaveYellow Wave

MAVGLEN LIMITED (01114487)

MAVGLEN LIMITED (01114487) is an active UK company. incorporated on 18 May 1973. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MAVGLEN LIMITED has been registered for 52 years. Current directors include HAMMERSON, Jennifer Hilary.

Company Number
01114487
Status
active
Type
ltd
Incorporated
18 May 1973
Age
52 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAMMERSON, Jennifer Hilary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVGLEN LIMITED

MAVGLEN LIMITED is an active company incorporated on 18 May 1973 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MAVGLEN LIMITED was registered 52 years ago.(SIC: 41100)

Status

active

Active since 52 years ago

Company No

01114487

LTD Company

Age

52 Years

Incorporated 18 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Ave London, N3 2FG,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 18 May 1973To: 6 October 2021
Timeline

12 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
May 73
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Jul 18
Loan Secured
Sept 19
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Oct 21
Owner Exit
Oct 21
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAMMERSON, Jennifer Hilary

Active
28 Arcadia Ave, LondonN3 2FG
Born August 1949
Director
Appointed 16 Aug 2021

GORE, Robert Michael

Resigned
14 Keats Grove, LondonNW3 2RS
Secretary
Appointed N/A
Resigned 28 Oct 1993

MACASKILL, Shirley Anne

Resigned
65 Grosvenor Street, LondonW1K 3JH
Secretary
Appointed 28 Feb 2003
Resigned 21 Dec 2005

SEES, Gillian

Resigned
Harley Street, LondonW1G 8QU
Secretary
Appointed 03 Jan 2006
Resigned 03 Jun 2016

SWERLING, Joy Cecilia

Resigned
16 Edgeworth House, LondonNW8 0HR
Secretary
Appointed 28 Oct 1993
Resigned 28 Feb 2003

HAMMERSON, Peter Stuart

Resigned
Fitzjohn's Avenue, LondonNW3 6PD
Born February 1945
Director
Appointed 09 Jul 1973
Resigned 16 Aug 2021

KUTNER, Michael David

Resigned
14 New Street, LondonEC2M 4TR
Born January 1949
Director
Appointed N/A
Resigned 08 Mar 1993

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer Hilary Hammerson

Active
28 Arcadia Ave, LondonN3 2FG
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2021

Mr Peter Stuart Hammerson

Ceased
Fitzjohns Avenue, LondonNW3 6PD
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Constitution By Court Order
20 August 2021
CC06CC06
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Liquidation Receiver Cease To Act Receiver
8 February 2016
RM02RM02
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Liquidation Receiver Appointment Of Receiver
6 October 2015
RM01RM01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Group
15 April 2008
AAAnnual Accounts
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 April 2008
288cChange of Particulars
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Group
29 May 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
15 November 2004
363aAnnual Return
Legacy
15 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Resolution
2 November 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
288cChange of Particulars
Legacy
8 October 2003
363aAnnual Return
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
26 October 2002
363aAnnual Return
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
9 October 2001
363aAnnual Return
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Legacy
23 March 2001
363aAnnual Return
Legacy
23 March 2001
363aAnnual Return
Legacy
23 March 2001
363aAnnual Return
Legacy
23 March 2001
363aAnnual Return
Legacy
4 December 2000
225Change of Accounting Reference Date
Legacy
4 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
24 August 1999
1.41.4
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 January 1999
1.31.3
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
22 July 1998
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
22 July 1998
1.31.3
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
23 October 1996
363aAnnual Return
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 March 1996
1.31.3
Legacy
18 October 1995
363aAnnual Return
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
25 January 1995
1.31.3
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363x363x
Legacy
3 March 1994
288288
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
7 December 1993
1.11.1
Legacy
3 October 1993
363x363x
Legacy
30 April 1993
288288
Legacy
16 April 1993
288288
Legacy
11 November 1992
288288
Legacy
17 October 1992
363x363x
Legacy
12 June 1992
287Change of Registered Office
Legacy
28 May 1992
225(1)225(1)
Accounts With Accounts Type Full Group
13 April 1992
AAAnnual Accounts
Legacy
31 January 1992
363x363x
Legacy
13 December 1991
403aParticulars of Charge Subject to s859A
Legacy
13 December 1991
403aParticulars of Charge Subject to s859A
Legacy
13 December 1991
403aParticulars of Charge Subject to s859A
Legacy
13 December 1991
403aParticulars of Charge Subject to s859A
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Legacy
18 November 1991
363363
Legacy
18 November 1991
363363
Auditors Resignation Company
8 November 1991
AUDAUD
Accounts With Accounts Type Full Group
17 September 1991
AAAnnual Accounts
Legacy
15 February 1991
287Change of Registered Office
Legacy
28 March 1990
288288
Legacy
20 February 1990
288288
Accounts With Accounts Type Full Group
8 December 1989
AAAnnual Accounts
Legacy
13 October 1989
288288
Accounts With Accounts Type Full Group
6 April 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Legacy
24 February 1989
363363
Legacy
21 February 1989
395Particulars of Mortgage or Charge
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
4 February 1989
288288
Legacy
24 January 1989
288288
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Incorporation Company
18 May 1973
NEWINCIncorporation