Company NameMarvelhouse Limited
Company StatusActive
Company Number02730409
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bryan Ashton Naylor
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(1 month after company formation)
Appointment Duration31 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address405 Goldhawk Road
London
W6 0SA
Director NameJennifer Margaret Tomlinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(9 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address405 Goldhawk Road
London
Surrey
W6 0SA
Director NameMr Malcolm Larkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(9 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleIt Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address12a Hampton Road
Worcester Park
Surrey
KT4 8ET
Director NameMrs Emma Pelling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(18 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address296 King Street
London
W6 0RR
Director NameMr Charles Patrick Fulcher Beamish
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address296 King Street
London
W6 0RR
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusCurrent
Appointed22 February 2021(28 years, 7 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address296 King Street King Street
London
W6 0RR
Director NameMichael Timothy Leigh Goldberg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 16 September 2003)
RoleBanking
Correspondence Address405 Goldhawk Road
London
W6 0SA
Director NameIrene Rose Rashed
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2001)
RoleOccupational Health Nursing Of
Correspondence Address405 Goldhawk Road
London
W6 0SA
Director NameRoy Charles Tod
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1996)
RoleTrain Technician (London Underground)
Correspondence Address409 Goldhawk Road
London
W6 0SA
Secretary NameMargaret Moira Naylor
NationalityBritish
StatusResigned
Appointed14 August 1992(1 month after company formation)
Appointment Duration13 years, 5 months (resigned 01 February 2006)
RoleHousewife
Correspondence Address405 Goldhawk Road
London
W6 0SA
Director NameKatia Langmann
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 July 2004)
RoleStudent
Correspondence Address405 Goldhawk Road
Hammersmith
London
W6 0SA
Director NameMr Peter Lewis Barlow
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Meadow
Bentworth
Alton
Hampshire
GU34 5RB
Director NameMs Jane Moore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(11 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 14 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2
405 Goldhawk Road
London
W6 0SA
Director NameHiroko Kamogawa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed27 September 2004(12 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 December 2017)
RoleLecturer
Country of ResidenceGermany
Correspondence AddressFlat 3 405 Goldhawk Road
Hammersmith
London
W6 0SA
Secretary NameMs Jane Moore
NationalityBritish
StatusResigned
Appointed01 February 2006(13 years, 6 months after company formation)
Appointment Duration15 years (resigned 22 February 2021)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressFlat 2
405 Goldhawk Road
London
W6 0SA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone020 87485231
Telephone regionLondon

Location

Registered Address296 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bryan Naylor
16.67%
Ordinary
2 at £1Emma Pelling
16.67%
Ordinary
2 at £1Hiroko Kamagawa
16.67%
Ordinary
2 at £1Jane Moore
16.67%
Ordinary
2 at £1Mr Malcolm Larkins
16.67%
Ordinary
2 at £1Ms J. Tomlinson
16.67%
Ordinary

Financials

Year2014
Net Worth£7,835
Cash£2,667
Current Liabilities£552

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 July 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
2 August 2021Registered office address changed from 405 Goldhawk Road London W6 0SA to 296 King Street London W6 0RR on 2 August 2021 (1 page)
30 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
26 May 2021Appointment of The Residents Management Co Ltd as a secretary on 22 February 2021 (2 pages)
26 May 2021Termination of appointment of Jane Moore as a secretary on 22 February 2021 (1 page)
18 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 November 2020Appointment of Mr Charles Patrick Fulcher Beamish as a director on 14 November 2020 (2 pages)
14 November 2020Termination of appointment of Jane Moore as a director on 14 November 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
6 December 2017Termination of appointment of Hiroko Kamogawa as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of Hiroko Kamogawa as a director on 5 December 2017 (1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 12
(10 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 12
(10 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 12
(10 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 12
(10 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 12
(10 pages)
5 August 2013Director's details changed for Hiroko Kamogawa on 1 June 2013 (2 pages)
5 August 2013Director's details changed for Hiroko Kamogawa on 1 June 2013 (2 pages)
5 August 2013Director's details changed for Hiroko Kamogawa on 1 June 2013 (2 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 12
(10 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (10 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (10 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (10 pages)
27 July 2011Director's details changed for Jennifer Margaret Tomlinson on 24 July 2011 (2 pages)
27 July 2011Director's details changed for Jennifer Margaret Tomlinson on 24 July 2011 (2 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (10 pages)
18 February 2011Appointment of Mrs Emma Pelling as a director (2 pages)
18 February 2011Termination of appointment of Peter Barlow as a director (1 page)
18 February 2011Termination of appointment of Peter Barlow as a director (1 page)
18 February 2011Appointment of Mrs Emma Pelling as a director (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Director's details changed for Bryan Ashton Naylor on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Peter Lewis Barlow on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jennifer Margaret Tomlinson on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Peter Lewis Barlow on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Bryan Ashton Naylor on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jennifer Margaret Tomlinson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Malcolm Larkins on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Peter Lewis Barlow on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jane Moore on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Hiroko Kamogawa on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Malcolm Larkins on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Jane Moore on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Bryan Ashton Naylor on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jane Moore on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jennifer Margaret Tomlinson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Hiroko Kamogawa on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Malcolm Larkins on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Hiroko Kamogawa on 1 January 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 August 2009Return made up to 22/07/09; full list of members (6 pages)
3 August 2009Return made up to 22/07/09; full list of members (6 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
8 August 2008Return made up to 22/07/08; full list of members (6 pages)
8 August 2008Return made up to 22/07/08; full list of members (6 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
13 August 2007Return made up to 22/07/07; no change of members (9 pages)
13 August 2007Return made up to 22/07/07; no change of members (9 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Return made up to 22/07/06; full list of members (10 pages)
5 October 2006Return made up to 22/07/06; full list of members (10 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Return made up to 22/07/05; full list of members (10 pages)
24 August 2005Return made up to 22/07/05; full list of members (10 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
20 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
13 August 2003Return made up to 22/07/03; full list of members (10 pages)
13 August 2003Return made up to 22/07/03; full list of members (10 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 July 2002Return made up to 22/07/02; full list of members (10 pages)
23 July 2002Return made up to 22/07/02; full list of members (10 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
18 September 2001Ad 30/08/01--------- £ si 6@1=6 £ ic 5/11 (3 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Return made up to 22/07/01; full list of members (8 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Return made up to 22/07/01; full list of members (8 pages)
18 September 2001Ad 30/08/01--------- £ si 6@1=6 £ ic 5/11 (3 pages)
18 September 2001Director resigned (1 page)
21 January 2001Full accounts made up to 31 March 2000 (5 pages)
21 January 2001Full accounts made up to 31 March 2000 (5 pages)
27 July 2000Return made up to 22/07/00; full list of members (8 pages)
27 July 2000Return made up to 22/07/00; full list of members (8 pages)
23 January 2000Full accounts made up to 31 March 1999 (5 pages)
23 January 2000Full accounts made up to 31 March 1999 (5 pages)
27 July 1999Return made up to 10/07/99; full list of members (8 pages)
27 July 1999Return made up to 10/07/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 10/07/98; no change of members (6 pages)
20 July 1998Return made up to 10/07/98; no change of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (7 pages)
30 January 1998Full accounts made up to 31 March 1997 (7 pages)
18 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1996Full accounts made up to 31 March 1995 (7 pages)
22 January 1996Full accounts made up to 31 March 1995 (7 pages)
8 August 1995Return made up to 10/07/95; no change of members (6 pages)
8 August 1995Return made up to 10/07/95; no change of members (6 pages)
16 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1992Incorporation (17 pages)
10 July 1992Incorporation (17 pages)