Company NameMarson Imports Limited
Company StatusActive
Company Number03019168
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 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 NameMr Ian Bernard Fagelson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address13 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Secretary NameJoan Fagelson
NationalityBritish
StatusCurrent
Appointed01 August 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address13 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Director NameAlon Ben-Zion Fagelson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(12 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address19 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Director NameMrs Alisia Sara Fagelson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address19 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Director NameMrs Joan Fagelson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address13 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Director NameSonia Kaprow
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 4 months after company formation)
Appointment Duration10 years (resigned 06 July 2007)
RoleTextile Wholesaler
Correspondence Address48 Eyre Court St Johns Wood
London
NW8 9TU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteeurochange.co.uk

Location

Registered AddressUnit 17 High Cross Centre
Fountayne Road
Tottenham
London
N15 4QN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

26 at £0.01Ian Fagelson
26.00%
Ordinary
26 at £0.01Joan Fagelson
26.00%
Ordinary
24 at £0.01Alisia Fagelson
24.00%
Ordinary
24 at £0.01Alon Fagelson
24.00%
Ordinary

Financials

Year2014
Net Worth£778,247
Cash£634,687
Current Liabilities£504,816

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

16 December 2010Delivered on: 20 December 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to the society on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 17 the high cross centre fountayne road london.
Outstanding
14 July 1997Delivered on: 24 July 1997
Persons entitled: Barclays 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
1 July 1997Delivered on: 12 July 1997
Satisfied on: 15 March 2007
Persons entitled: Sonia Kaprow

Classification: Debenture
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: First floating charge all the property present and futre including uncalled capital.
Fully Satisfied

Filing History

23 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
25 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 March 2021Director's details changed for Alon Ben Zion Fagelson on 10 March 2021 (2 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 January 2019Satisfaction of charge 2 in full (4 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(7 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(7 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(7 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(7 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(7 pages)
13 February 2014Director's details changed for Alon Ben Zion Fagelson on 28 January 2014 (2 pages)
13 February 2014Director's details changed for Alon Ben Zion Fagelson on 28 January 2014 (2 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(7 pages)
13 February 2014Director's details changed for Mrs Alisia Sara Fagelson on 28 January 2014 (2 pages)
13 February 2014Director's details changed for Mrs Alisia Sara Fagelson on 28 January 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 November 2013Appointment of Mrs Joan Fagelson as a director (2 pages)
14 November 2013Appointment of Mrs Alisia Sara Fagelson as a director (2 pages)
14 November 2013Appointment of Mrs Joan Fagelson as a director (2 pages)
14 November 2013Appointment of Mrs Alisia Sara Fagelson as a director (2 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 January 2011Registered office address changed from 4 Taplow Street London N1 7TS on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 4 Taplow Street London N1 7TS on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 4 Taplow Street London N1 7TS on 4 January 2011 (1 page)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 March 2010Director's details changed for Ian Bernard Fagelson on 7 February 2010 (2 pages)
19 March 2010Director's details changed for Ian Bernard Fagelson on 7 February 2010 (2 pages)
19 March 2010Director's details changed for Alon Ben Zion Fagelson on 7 February 2010 (2 pages)
19 March 2010Director's details changed for Alon Ben Zion Fagelson on 7 February 2010 (2 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Alon Ben Zion Fagelson on 7 February 2010 (2 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Ian Bernard Fagelson on 7 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 June 2008Return made up to 07/02/08; full list of members (4 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Return made up to 07/02/08; full list of members (4 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Registered office changed on 18/06/2008 from 35 ballards lane london N3 1XW (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from 35 ballards lane london N3 1XW (1 page)
17 June 2008Appointment terminated director sonia kaprow (1 page)
17 June 2008Appointment terminated director sonia kaprow (1 page)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Return made up to 07/02/07; full list of members (3 pages)
22 February 2007Return made up to 07/02/07; full list of members (3 pages)
21 February 2006Return made up to 07/02/06; full list of members (3 pages)
21 February 2006Return made up to 07/02/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 May 2005Return made up to 07/02/05; full list of members (3 pages)
19 May 2005Return made up to 07/02/05; full list of members (3 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 February 2005Resolutions
  • RES13 ‐ Subdiv shares 10/01/05
(1 page)
23 February 2005Resolutions
  • RES13 ‐ Subdiv shares 10/01/05
(1 page)
23 February 2005S-div 10/01/05 (2 pages)
23 February 2005S-div 10/01/05 (2 pages)
10 February 2005S-div 10/01/05 (2 pages)
10 February 2005S-div 10/01/05 (2 pages)
9 February 2005Resolutions
  • RES13 ‐ Sub division 10/01/05
(1 page)
9 February 2005Resolutions
  • RES13 ‐ Sub division 10/01/05
(1 page)
19 February 2004Return made up to 07/02/04; full list of members (5 pages)
19 February 2004Return made up to 07/02/04; full list of members (5 pages)
12 December 2003Full accounts made up to 30 June 2003 (10 pages)
12 December 2003Full accounts made up to 30 June 2003 (10 pages)
10 February 2003Return made up to 07/02/03; full list of members (5 pages)
10 February 2003Return made up to 07/02/03; full list of members (5 pages)
15 October 2002Full accounts made up to 30 June 2002 (12 pages)
15 October 2002Full accounts made up to 30 June 2002 (12 pages)
12 April 2002Full accounts made up to 30 June 2001 (11 pages)
12 April 2002Full accounts made up to 30 June 2001 (11 pages)
28 February 2002Return made up to 07/02/02; full list of members (5 pages)
28 February 2002Return made up to 07/02/02; full list of members (5 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
4 April 2001Return made up to 07/02/01; full list of members (5 pages)
4 April 2001Return made up to 07/02/01; full list of members (5 pages)
30 June 2000Full accounts made up to 30 June 1999 (12 pages)
30 June 2000Full accounts made up to 30 June 1999 (12 pages)
16 March 2000Return made up to 07/02/00; full list of members (6 pages)
16 March 2000Return made up to 07/02/00; full list of members (6 pages)
28 April 1999Return made up to 07/02/99; full list of members (6 pages)
28 April 1999Return made up to 07/02/99; full list of members (6 pages)
15 January 1999Full accounts made up to 30 June 1997 (7 pages)
15 January 1999Accounting reference date shortened from 30/06/98 to 30/06/97 (1 page)
15 January 1999Accounting reference date shortened from 30/06/98 to 30/06/97 (1 page)
15 January 1999Full accounts made up to 30 June 1998 (11 pages)
15 January 1999Full accounts made up to 30 June 1997 (7 pages)
15 January 1999Full accounts made up to 30 June 1998 (11 pages)
8 July 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
8 July 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
19 February 1998Return made up to 07/02/98; full list of members (6 pages)
19 February 1998Return made up to 07/02/98; full list of members (6 pages)
29 January 1998Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
29 January 1998Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
14 February 1997Return made up to 31/01/97; full list of members (6 pages)
14 February 1997Return made up to 31/01/97; full list of members (6 pages)
24 September 1996Full accounts made up to 31 July 1996 (6 pages)
24 September 1996Full accounts made up to 31 July 1996 (6 pages)
8 August 1996Registered office changed on 08/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Registered office changed on 08/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Director resigned (2 pages)
29 February 1996Return made up to 07/02/96; full list of members (6 pages)
29 February 1996Return made up to 07/02/96; full list of members (6 pages)
31 October 1995Accounting reference date notified as 31/07 (1 page)
31 October 1995Accounting reference date notified as 31/07 (1 page)
7 February 1995Incorporation (12 pages)
7 February 1995Incorporation (12 pages)