Company NameMarvelpride Limited
DirectorAron Goldman
Company StatusActive
Company Number02441106
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Darenth Road
London
N16 6ED
Secretary NameMrs Zipora Goldman
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration20 years, 10 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Darenth Road
London
N16 6ED

Contact

Telephone020 88002769
Telephone regionLondon

Location

Registered Address98 Darenth Road
London
N16 6ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Aaron Goldman
100.00%
Ordinary

Financials

Year2014
Net Worth£239,438
Cash£554,405
Current Liabilities£1,045,661

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

27 July 2007Delivered on: 3 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
30 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
2 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
28 January 2019Previous accounting period extended from 31 July 2018 to 30 November 2018 (1 page)
30 April 2018Satisfaction of charge 1 in full (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 May 2016Director's details changed for Mr Aaron Goldman on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Aaron Goldman on 26 May 2016 (2 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 March 2015Secretary's details changed for {officer_name} (1 page)
5 March 2015Director's details changed for Mr Aaron Goldman on 1 February 2015 (2 pages)
5 March 2015Director's details changed for Mr Aaron Goldman on 1 February 2015 (2 pages)
5 March 2015Secretary's details changed (1 page)
5 March 2015Secretary's details changed (1 page)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Director's details changed for Mr Aaron Goldman on 1 February 2015 (2 pages)
21 July 2014Previous accounting period shortened from 30 June 2014 to 31 July 2013 (3 pages)
21 July 2014Previous accounting period shortened from 30 June 2014 to 31 July 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
5 December 2013Registered office address changed from 96a Darenth Road London N16 6ED United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 96a Darenth Road London N16 6ED United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 96a Darenth Road London N16 6ED United Kingdom on 5 December 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (2 pages)
10 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (2 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
12 February 2013Termination of appointment of Zipora Goldman as a secretary (1 page)
12 February 2013Termination of appointment of Zipora Goldman as a secretary (1 page)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 26 July 2011 (1 page)
26 July 2011Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 26 July 2011 (1 page)
7 March 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
7 March 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
28 May 2009Return made up to 08/11/08; full list of members (3 pages)
28 May 2009Return made up to 08/11/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 08/11/07; no change of members (6 pages)
27 November 2007Return made up to 08/11/07; no change of members (6 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
18 June 2007Registered office changed on 18/06/07 from: 18 holywell row london EC2A 4JB (1 page)
18 June 2007Registered office changed on 18/06/07 from: 18 holywell row london EC2A 4JB (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
4 December 2006Return made up to 08/11/06; full list of members (6 pages)
4 December 2006Return made up to 08/11/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Return made up to 08/11/05; full list of members (6 pages)
1 February 2006Return made up to 08/11/05; full list of members (6 pages)
26 May 2005Return made up to 08/11/04; full list of members (6 pages)
26 May 2005Return made up to 08/11/04; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 May 2004Return made up to 08/11/03; full list of members (6 pages)
4 May 2004Return made up to 08/11/03; full list of members (6 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
12 August 2003Registered office changed on 12/08/03 from: 27 holywell row london EC2A 4JB (1 page)
12 August 2003Registered office changed on 12/08/03 from: 27 holywell row london EC2A 4JB (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 November 2002Return made up to 08/11/02; full list of members (6 pages)
6 November 2002Return made up to 08/11/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
22 November 2001Return made up to 08/11/01; full list of members (6 pages)
22 November 2001Return made up to 08/11/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 March 2000 (11 pages)
5 April 2001Full accounts made up to 31 March 2000 (11 pages)
3 November 2000Return made up to 08/11/00; full list of members (6 pages)
3 November 2000Return made up to 08/11/00; full list of members (6 pages)
15 April 2000Full accounts made up to 31 March 1999 (11 pages)
15 April 2000Full accounts made up to 31 March 1999 (11 pages)
2 March 2000Registered office changed on 02/03/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page)
2 March 2000Registered office changed on 02/03/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page)
13 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1999Full accounts made up to 31 March 1998 (11 pages)
18 June 1999Full accounts made up to 31 March 1998 (11 pages)
17 May 1999Registered office changed on 17/05/99 from: 250/256 st annes rd london N15 (1 page)
17 May 1999Registered office changed on 17/05/99 from: 250/256 st annes rd london N15 (1 page)
11 November 1998Return made up to 08/11/98; no change of members (4 pages)
11 November 1998Return made up to 08/11/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 May 1998Accounts for a small company made up to 31 March 1996 (3 pages)
13 May 1998Accounts for a small company made up to 31 March 1996 (3 pages)
13 May 1998Accounts for a small company made up to 31 March 1997 (3 pages)
19 November 1997Return made up to 08/11/97; no change of members (4 pages)
19 November 1997Return made up to 08/11/97; no change of members (4 pages)
8 November 1996Return made up to 08/11/96; full list of members (6 pages)
8 November 1996Return made up to 08/11/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 November 1995Return made up to 08/11/95; no change of members (4 pages)
16 November 1995Return made up to 08/11/95; no change of members (4 pages)
4 May 1995Return made up to 08/11/94; no change of members (4 pages)
4 May 1995Return made up to 08/11/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 October 1991Full accounts made up to 31 March 1991 (5 pages)
21 October 1991Full accounts made up to 31 March 1991 (5 pages)
19 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1990Memorandum and Articles of Association (4 pages)
16 February 1990Memorandum and Articles of Association (4 pages)
16 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1989Incorporation (12 pages)
8 November 1989Incorporation (12 pages)