Company NameMarvie Limited
DirectorChristakis Efstathiou
Company StatusActive
Company Number03349627
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristakis Efstathiou
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(2 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NamePlyxavra Efstathiou
NationalityBritish
StatusCurrent
Appointed16 June 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NamePantelis Charalambous
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleDress Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Lancaster Avenue
Harley Wood
Barnet
Hertfordshire
EN4 0EU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMaria Charalambous
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleHolding Manager
Correspondence Address30 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EU
Secretary NamePantelis Charalambous
NationalityBritish
StatusResigned
Appointed21 January 2000(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Lancaster Avenue
Harley Wood
Barnet
Hertfordshire
EN4 0EU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Christakis Efstathiou
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,908
Cash£73
Current Liabilities£27,494

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

22 July 2022Delivered on: 3 August 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 31 pellatt grove london N22 5NP.
Outstanding
18 February 2022Delivered on: 2 March 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flat b, 184 seven sisters road london N7 7PX as registered under title AGL397208; and a first fixed charge. For more details please refer to the instrument.
Outstanding
18 February 2022Delivered on: 2 March 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flat d, 184 seven sisters road london N7 7PX as registered under title AGL397211; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
3 August 2022Registration of charge 033496270003, created on 22 July 2022 (5 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
2 March 2022Registration of charge 033496270001, created on 18 February 2022 (3 pages)
2 March 2022Registration of charge 033496270002, created on 18 February 2022 (3 pages)
8 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
31 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
16 December 2015Change of share class name or designation (2 pages)
16 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 2
(4 pages)
16 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ General business 04/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ General business 04/12/2015
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 2
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 2
(4 pages)
16 December 2015Change of share class name or designation (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
31 July 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
31 July 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
12 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 April 2010Secretary's details changed for Plyxavra Efstathiou on 22 March 2010 (1 page)
20 April 2010Director's details changed for Christakis Efstathiou on 22 March 2010 (2 pages)
20 April 2010Secretary's details changed for Plyxavra Efstathiou on 22 March 2010 (1 page)
20 April 2010Director's details changed for Christakis Efstathiou on 22 March 2010 (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 June 2009Return made up to 19/03/09; full list of members (3 pages)
4 June 2009Return made up to 19/03/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 July 2008Return made up to 20/03/08; full list of members (3 pages)
28 July 2008Return made up to 20/03/08; full list of members (3 pages)
13 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 April 2007Return made up to 20/03/07; full list of members (7 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Return made up to 20/03/07; full list of members (7 pages)
23 April 2007Secretary resigned (1 page)
12 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
17 May 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
17 May 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 April 2006Return made up to 20/03/06; full list of members (6 pages)
21 April 2006Return made up to 20/03/06; full list of members (6 pages)
7 June 2005Return made up to 21/03/05; full list of members (6 pages)
7 June 2005Return made up to 21/03/05; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 July 2004Return made up to 28/03/04; full list of members (6 pages)
5 July 2004Return made up to 28/03/04; full list of members (6 pages)
14 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
14 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
11 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 April 2003Return made up to 28/03/03; full list of members (6 pages)
11 April 2003Return made up to 28/03/03; full list of members (6 pages)
2 May 2002Return made up to 04/04/02; full list of members (6 pages)
2 May 2002Return made up to 04/04/02; full list of members (6 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 May 2001Return made up to 10/04/01; full list of members (6 pages)
17 May 2001Return made up to 10/04/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 June 2000Return made up to 10/04/00; full list of members (6 pages)
19 June 2000Return made up to 10/04/00; full list of members (6 pages)
31 March 2000Registered office changed on 31/03/00 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
31 March 2000Registered office changed on 31/03/00 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
13 July 1999Return made up to 10/04/99; no change of members (4 pages)
13 July 1999Return made up to 10/04/99; no change of members (4 pages)
29 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
29 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 August 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (14 pages)
10 April 1997Incorporation (14 pages)