Company NameMarvic Textiles Limited
Company StatusActive
Company Number00332744
CategoryPrivate Limited Company
Incorporation Date19 October 1937(86 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Meriel Rose Afia
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(53 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Westpoint Trading Estate
Alliance Road
London
W3 0RA
Director NameMr Peter Maurice Afia
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(53 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Westpoint Trading Estate
Alliance Road
London
W3 0RA
Director NameLady Henrietta Spencer-Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(57 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Westpoint Trading Estate
Alliance Road
London
W3 0RA
Secretary NamePhilip Afia
NationalityBritish
StatusCurrent
Appointed14 January 1998(60 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressUnit 3 Westpoint Trading Estate
Alliance Road
London
W3 0RA
Director NameMr Philip Afia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(86 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Westpoint Trading Estate
Alliance Road
London
W3 0RA
Director NameMr Hami Victor Afia
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(53 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressUnit 1 Westpoint Trading Estate Allance Road
Acton
London
W3 0RA
Director NameMrs Rose Lydia Afia
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(53 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 February 2005)
RoleCompany Director
Correspondence AddressUnit 1 Westpoint Trading Estate
Alliance Road Acton
London
W3 0RA
Director NameMiss Suzanne Judith Parry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(53 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressUnit 1 Westpoint Trading Estate
Allance Road
Acton
London
W3 0RA
Secretary NameMiss Suzanne Judith Parry
NationalityBritish
StatusResigned
Appointed30 July 1991(53 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 January 1998)
RoleCompany Director
Correspondence AddressUnit 1 Westpoint Trading Estate
Allance Road
Acton
London
W3 0RA
Director NameMr Philip Afia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(63 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Westpoint Trading Estate
Alliance Road
London
W3 0RA

Contact

Websitewww.marvictextiles.co.uk/
Email address[email protected]
Telephone020 89930191
Telephone regionLondon

Location

Registered AddressUnit 3 Westpoint Trading Estate
Alliance Road
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

50k at £1Mr P.m. Afia
100.00%
Ordinary
1 at £1Mr P.m. Afia & Mrs Meriel Rose Afia
0.00%
Ordinary

Financials

Year2014
Net Worth£521,884
Cash£63,107
Current Liabilities£580,512

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

18 March 1997Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

2 September 2023Confirmation statement made on 3 August 2023 with no updates (2 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
23 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(4 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(4 pages)
7 January 2015Termination of appointment of Philip Afia as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Philip Afia as a director on 31 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(5 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50,000
(5 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50,000
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Amended accounts made up to 31 December 2008 (4 pages)
8 September 2010Amended accounts made up to 31 December 2008 (4 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mrs Meriel Rose Afia on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from Unit 1 Westpoint Trading Estate Alliance Road Acton London W3 0RA on 30 June 2010 (1 page)
30 June 2010Secretary's details changed for Philip Afia on 30 June 2010 (1 page)
30 June 2010Director's details changed for Mr Philip Afia on 30 June 2010 (2 pages)
30 June 2010Secretary's details changed for Philip Afia on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Unit 1 Westpoint Trading Estate Alliance Road Acton London W3 0RA on 30 June 2010 (1 page)
30 June 2010Director's details changed for Mr Peter Maurice Afia on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Maurice Afia on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Lady Henrietta Spencer-Churchill on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Meriel Rose Afia on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Lady Henrietta Spencer-Churchill on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Philip Afia on 30 June 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 August 2009Return made up to 30/07/09; full list of members (4 pages)
21 August 2009Return made up to 30/07/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 August 2008Return made up to 30/07/08; full list of members (4 pages)
1 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 August 2007Return made up to 30/07/07; full list of members (3 pages)
13 August 2007Return made up to 30/07/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 August 2006Return made up to 30/07/06; full list of members (3 pages)
9 August 2006Return made up to 30/07/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2005Return made up to 30/07/05; full list of members (8 pages)
17 August 2005Return made up to 30/07/05; full list of members (8 pages)
3 May 2005Auditor's resignation (1 page)
3 May 2005Auditor's resignation (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
19 November 2004Full accounts made up to 31 December 2003 (16 pages)
19 November 2004Full accounts made up to 31 December 2003 (16 pages)
27 August 2004Return made up to 30/07/04; full list of members (8 pages)
27 August 2004Return made up to 30/07/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
18 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Full accounts made up to 31 December 2001 (15 pages)
23 October 2002Full accounts made up to 31 December 2001 (15 pages)
3 September 2002Return made up to 30/07/02; full list of members (8 pages)
3 September 2002Return made up to 30/07/02; full list of members (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
28 August 2001Return made up to 30/07/01; full list of members (7 pages)
28 August 2001Return made up to 30/07/01; full list of members (7 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
21 August 2000Return made up to 30/07/00; full list of members (7 pages)
21 August 2000Return made up to 30/07/00; full list of members (7 pages)
8 August 2000Full accounts made up to 31 December 1999 (15 pages)
8 August 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
20 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
18 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
7 September 1998Return made up to 30/07/98; no change of members (6 pages)
7 September 1998Return made up to 30/07/98; no change of members (6 pages)
12 May 1998Full accounts made up to 31 August 1997 (17 pages)
12 May 1998Full accounts made up to 31 August 1997 (17 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Secretary resigned (1 page)
20 May 1997Full accounts made up to 31 August 1996 (17 pages)
20 May 1997Full accounts made up to 31 August 1996 (17 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
19 August 1996Return made up to 30/07/96; full list of members (8 pages)
19 August 1996Return made up to 30/07/96; full list of members (8 pages)
28 February 1996Full accounts made up to 31 August 1995 (17 pages)
28 February 1996Full accounts made up to 31 August 1995 (17 pages)
21 August 1995Return made up to 30/07/95; full list of members (6 pages)
21 August 1995Return made up to 30/07/95; full list of members (6 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
4 July 1995Full accounts made up to 31 August 1994 (16 pages)
4 July 1995Full accounts made up to 31 August 1994 (16 pages)
19 October 1937Incorporation (17 pages)
19 October 1937Certificate of incorporation (1 page)
19 October 1937Certificate of incorporation (1 page)
19 October 1937Incorporation (17 pages)