Background WavePink WaveYellow Wave

MAVPORT LIMITED (02037351)

MAVPORT LIMITED (02037351) is an active UK company. incorporated on 15 July 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAVPORT LIMITED has been registered for 39 years. Current directors include LEW, Abraham, LEW, Malka Hadasa, LEW, Shlomo.

Company Number
02037351
Status
active
Type
ltd
Incorporated
15 July 1986
Age
39 years
Address
6 Moresby Road, London, E5 9LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEW, Abraham, LEW, Malka Hadasa, LEW, Shlomo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVPORT LIMITED

MAVPORT LIMITED is an active company incorporated on 15 July 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAVPORT LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02037351

LTD Company

Age

39 Years

Incorporated 15 July 1986

Size

N/A

Accounts

ARD: 27/9

Up to Date

12 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 June 2026
Period: 29 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

6 Moresby Road London, E5 9LF,

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Jan 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEW, Shlomo

Active
6 Moresby Road, LondonE5 9LF
Secretary
Appointed N/A

LEW, Abraham

Active
Moresby Road, LondonE5 9LF
Born July 1955
Director
Appointed 17 Jan 2012

LEW, Malka Hadasa

Active
Moresby Road, LondonE5 9LF
Born November 1954
Director
Appointed N/A

LEW, Shlomo

Active
6 Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed N/A

LEW, Shmaya

Resigned
6 Moresby Road, LondonE5 9LF
Born November 1922
Director
Appointed N/A
Resigned 10 Sept 1995

Persons with significant control

1

Mr Shlomo Lew

Active
Moresby Road, LondonE5 9LF
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2017
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 July 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Gazette Notice Compulsary
23 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
25 June 2002
88(2)R88(2)R
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
225(1)225(1)
Legacy
13 September 1990
363363
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
21 July 1989
AC42AC42
Legacy
10 October 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Legacy
26 February 1988
395Particulars of Mortgage or Charge
Legacy
16 February 1988
395Particulars of Mortgage or Charge
Legacy
13 February 1988
288288
Legacy
13 November 1987
288288
Legacy
3 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
15 July 1986
CERTINCCertificate of Incorporation