Background WavePink WaveYellow Wave

MARHAR INVESTMENTS LIMITED (06435272)

MARHAR INVESTMENTS LIMITED (06435272) is an active UK company. incorporated on 23 November 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MARHAR INVESTMENTS LIMITED has been registered for 18 years. Current directors include KLEINMAN, Mark, SONING, Harvey Murray, WESTON, Joseph Harry Lawrence.

Company Number
06435272
Status
active
Type
ltd
Incorporated
23 November 2007
Age
18 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KLEINMAN, Mark, SONING, Harvey Murray, WESTON, Joseph Harry Lawrence
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARHAR INVESTMENTS LIMITED

MARHAR INVESTMENTS LIMITED is an active company incorporated on 23 November 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MARHAR INVESTMENTS LIMITED was registered 18 years ago.(SIC: 41100, 68100)

Status

active

Active since 18 years ago

Company No

06435272

LTD Company

Age

18 Years

Incorporated 23 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

55 Loudoun Road St. John's Wood London, NW8 0DL,

Previous Addresses

72-75 Marylebone High Street London W1U 5JW
From: 23 November 2007To: 18 December 2025
Timeline

8 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Share Issue
Nov 10
Share Issue
May 12
Share Issue
Jun 13
Loan Cleared
Jan 17
Share Issue
May 18
Loan Secured
Sept 18
Director Joined
Jan 23
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KLEINMAN, Mark

Active
Loudoun Road, LondonNW8 0DL
Born March 1964
Director
Appointed 23 Nov 2007

SONING, Harvey Murray

Active
Loudoun Road, LondonNW8 0DL
Born November 1944
Director
Appointed 23 Nov 2007

WESTON, Joseph Harry Lawrence

Active
Loudoun Road, LondonNW8 0DL
Born September 1953
Director
Appointed 09 Jan 2023

EATOCK, Debra Shirley

Resigned
72-75 Marylebone High StreetW1U 5JW
Secretary
Appointed 23 Nov 2007
Resigned 10 Jul 2017

Persons with significant control

2

Harvey Murray Soning

Active
Loudoun Road, LondonNW8 0DL
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Kleinman

Active
Loudoun Road, LondonNW8 0DL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 May 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Resolution
27 August 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
12 June 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
22 May 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
5 November 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Legacy
6 February 2008
88(2)R88(2)R
Legacy
6 February 2008
123Notice of Increase in Nominal Capital
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Incorporation Company
23 November 2007
NEWINCIncorporation