Alliance Road
London
W3 0RA
Director Name | Mr Peter Maurice Afia |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1991(53 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Westpoint Trading Estate Alliance Road London W3 0RA |
Director Name | Lady Henrietta Spencer-Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(57 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Westpoint Trading Estate Alliance Road London W3 0RA |
Secretary Name | Philip Afia |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1998(60 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 3 Westpoint Trading Estate Alliance Road London W3 0RA |
Director Name | Mr Philip Afia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(86 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Westpoint Trading Estate Alliance Road London W3 0RA |
Director Name | Mr Hami Victor Afia |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | Unit 1 Westpoint Trading Estate Allance Road Acton London W3 0RA |
Director Name | Mrs Rose Lydia Afia |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(53 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | Unit 1 Westpoint Trading Estate Alliance Road Acton London W3 0RA |
Director Name | Miss Suzanne Judith Parry |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(53 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Unit 1 Westpoint Trading Estate Allance Road Acton London W3 0RA |
Secretary Name | Miss Suzanne Judith Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | Unit 1 Westpoint Trading Estate Allance Road Acton London W3 0RA |
Director Name | Mr Philip Afia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(63 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Westpoint Trading Estate Alliance Road London W3 0RA |
Website | www.marvictextiles.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89930191 |
Telephone region | London |
Registered Address | Unit 3 Westpoint Trading Estate Alliance Road London W3 0RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
50k at £1 | Mr P.m. Afia 100.00% Ordinary |
---|---|
1 at £1 | Mr P.m. Afia & Mrs Meriel Rose Afia 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £521,884 |
Cash | £63,107 |
Current Liabilities | £580,512 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
18 March 1997 | Delivered on: 25 March 1997 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The deposit of £6,186 deposited by marvic textiles limited with chelsea harbour limited. Outstanding |
---|---|
18 March 1997 | Delivered on: 21 March 1997 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit (supplemental to a lease) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease and/or this deed of deposit dated 18TH march 1997. Particulars: A rental deposit of £6,186.00 or such part thereof as shall from time to time be held by the chargee pursuant to the deed of deposit. Outstanding |
23 February 1996 | Delivered on: 4 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 September 2023 | Confirmation statement made on 3 August 2023 with no updates (2 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
23 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
23 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
7 January 2015 | Termination of appointment of Philip Afia as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Philip Afia as a director on 31 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Amended accounts made up to 31 December 2008 (4 pages) |
8 September 2010 | Amended accounts made up to 31 December 2008 (4 pages) |
18 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mrs Meriel Rose Afia on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from Unit 1 Westpoint Trading Estate Alliance Road Acton London W3 0RA on 30 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Philip Afia on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Philip Afia on 30 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Philip Afia on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Unit 1 Westpoint Trading Estate Alliance Road Acton London W3 0RA on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Peter Maurice Afia on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Maurice Afia on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Lady Henrietta Spencer-Churchill on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Meriel Rose Afia on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Lady Henrietta Spencer-Churchill on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Philip Afia on 30 June 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
3 May 2005 | Auditor's resignation (1 page) |
3 May 2005 | Auditor's resignation (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
19 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
27 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 August 2003 | Return made up to 30/07/03; full list of members
|
18 August 2003 | Return made up to 30/07/03; full list of members
|
23 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 September 2002 | Return made up to 30/07/02; full list of members (8 pages) |
3 September 2002 | Return made up to 30/07/02; full list of members (8 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
28 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 August 1999 | Return made up to 30/07/99; full list of members
|
20 August 1999 | Return made up to 30/07/99; full list of members
|
18 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
7 September 1998 | Return made up to 30/07/98; no change of members (6 pages) |
7 September 1998 | Return made up to 30/07/98; no change of members (6 pages) |
12 May 1998 | Full accounts made up to 31 August 1997 (17 pages) |
12 May 1998 | Full accounts made up to 31 August 1997 (17 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
20 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
20 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
19 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (17 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (17 pages) |
21 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
21 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (16 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (16 pages) |
19 October 1937 | Incorporation (17 pages) |
19 October 1937 | Certificate of incorporation (1 page) |
19 October 1937 | Certificate of incorporation (1 page) |
19 October 1937 | Incorporation (17 pages) |