About

Registered Number: 03484531
Date of Incorporation: 22/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 505 Pinner Road, Harrow, Middlesex, HA2 6EH

 

Based in Middlesex, Marula House Ltd was setup in 1997. The companies director is listed as Mapfumo, Theresia. Currently we aren't aware of the number of employees at the Marula House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAPFUMO, Theresia 11 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 28 October 2016
MR01 - N/A 23 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363a - Annual Return 22 December 2005
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 23 February 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 22 December 1999
287 - Change in situation or address of Registered Office 20 October 1999
CERTNM - Change of name certificate 04 August 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
287 - Change in situation or address of Registered Office 29 December 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.