Company NameMarvin And Betty Property Holdings Limited
Company StatusActive
Company Number03497938
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 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 NameMs Fang-Long Shih
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2010(12 years after company formation)
Appointment Duration14 years, 2 months
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maple 11 Crescent Road
London
N8 8AZ
Director NameMs Fiamma Dana Poltock
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(18 years after company formation)
Appointment Duration8 years, 2 months
RoleOnline Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maple 11 Crescent Road
Crouch End
London
N8 8AZ
Director NameMiss Katie Logue
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2019(21 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address130a Osbaldeston Road
London
N16 6NJ
Secretary NameMiss Katie Logue
StatusCurrent
Appointed25 February 2019(21 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address130a Osbaldeston Road
London
N16 6NJ
Director NameJulia Kidd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleStudent
Correspondence Address130c Osbaldeston Road
Stoke Newington
London
N16 6NJ
Director NameCharalambos Patsalides
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCypriot
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maple
11 Crescent Road
London
N8 8AZ
Secretary NameCharalambos Patsalides
NationalityCypriot
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maple
11 Crescent Road
London
N8 8AZ
Director NameDavid Richard Mann
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 May 2007)
RoleDesigner
Correspondence Address130b Osbaldeston Road
London
N16 6NJ
Director NameSean William Hamilton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(6 years after company formation)
Appointment Duration8 years (resigned 07 February 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address130a Osbaldeston Road
London
N16 6NJ
Director NameRebecca Trowler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2009)
RoleBarrister
Correspondence Address46 Mountgrove Road
London
N5 2LS
Secretary NameRebecca Trowler
NationalityBritish
StatusResigned
Appointed03 February 2004(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2009)
RoleBarrister
Correspondence Address46 Mountgrove Road
London
N5 2LS
Secretary NameDr Fang-Long Shih
NationalityBritish
StatusResigned
Appointed08 February 2010(12 years after company formation)
Appointment Duration9 years (resigned 25 February 2019)
RoleCompany Director
Correspondence AddressThe Maple 11 Crescent Road
London
N8 8AZ
Director NameMs Jemimah Penelope Graff
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(18 years after company formation)
Appointment Duration3 years (resigned 22 February 2019)
RoleDesign Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maple 11 Crescent Road
Crouch End
London
N8 8AZ

Location

Registered Address130a Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

40 at £1Fiamma Dana Poltock & Maria Martinelli
40.00%
Ordinary
30 at £1Jemimah Penelope Graff & Michael John Groves
30.00%
Ordinary
30 at £1Paul Francois Tremlett & Fang Long Shih
30.00%
Ordinary

Financials

Year2014
Net Worth-£443
Cash£73
Current Liabilities£3,816

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

16 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
13 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
20 February 2023Notification of Adam Rex Foster as a person with significant control on 20 February 2023 (2 pages)
20 February 2023Termination of appointment of Fiamma Dana Poltock as a director on 20 February 2023 (1 page)
20 February 2023Cessation of Fiamma Dana Poltock as a person with significant control on 20 February 2023 (1 page)
20 February 2023Appointment of Mr Adam Rex Foster as a director on 20 February 2023 (2 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
15 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
30 September 2019Notification of Katie Logue as a person with significant control on 25 February 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 September 2019Cessation of Jemimah Penelope Graff as a person with significant control on 25 February 2019 (1 page)
25 February 2019Appointment of Miss Katie Logue as a secretary on 25 February 2019 (2 pages)
25 February 2019Appointment of Miss Katie Logue as a director on 23 February 2019 (2 pages)
25 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
25 February 2019Termination of appointment of Fang-Long Shih as a secretary on 25 February 2019 (1 page)
23 February 2019Termination of appointment of Jemimah Penelope Graff as a director on 22 February 2019 (1 page)
4 February 2019Registered office address changed from The Maple 11 Crescent Road Crouch End London N8 8AZ to 130a Osbaldeston Road London N16 6NJ on 4 February 2019 (1 page)
17 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
12 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
12 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Appointment of Fiamma Dana Poltock as a director on 11 February 2016 (3 pages)
29 February 2016Appointment of Jemimah Penelope Graff as a director on 11 February 2016 (3 pages)
29 February 2016Appointment of Fiamma Dana Poltock as a director on 11 February 2016 (3 pages)
29 February 2016Appointment of Jemimah Penelope Graff as a director on 11 February 2016 (3 pages)
20 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(5 pages)
20 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
7 February 2012Termination of appointment of Sean Hamilton as a director (1 page)
7 February 2012Termination of appointment of Sean Hamilton as a director (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 February 2010Appointment of Dr Fang-Long Shih as a director (3 pages)
18 February 2010Appointment of Dr Fang-Long Shih as a secretary (3 pages)
18 February 2010Appointment of Dr Fang-Long Shih as a secretary (3 pages)
18 February 2010Appointment of Dr Fang-Long Shih as a director (3 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Sean William Hamilton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Sean William Hamilton on 10 February 2010 (2 pages)
7 January 2010Termination of appointment of Rebecca Trowler as a director (2 pages)
7 January 2010Termination of appointment of Rebecca Trowler as a secretary (2 pages)
7 January 2010Termination of appointment of Rebecca Trowler as a director (2 pages)
7 January 2010Termination of appointment of Rebecca Trowler as a secretary (2 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 23/01/09; full list of members (4 pages)
6 March 2009Return made up to 23/01/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 April 2008Return made up to 23/01/08; full list of members (4 pages)
8 April 2008Return made up to 23/01/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
11 March 2007Registered office changed on 11/03/07 from: 130 flat c osbaldeston road stoke newington london N16 6NJ (1 page)
11 March 2007Registered office changed on 11/03/07 from: 130 flat c osbaldeston road stoke newington london N16 6NJ (1 page)
18 February 2007Return made up to 23/01/07; full list of members (7 pages)
18 February 2007Return made up to 23/01/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 February 2006Return made up to 23/01/06; full list of members (7 pages)
6 February 2006Return made up to 23/01/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 February 2005Return made up to 23/01/05; full list of members (7 pages)
15 February 2005Return made up to 23/01/05; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 11 crescent road london N8 8AZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 11 crescent road london N8 8AZ (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed;new director appointed (1 page)
19 February 2004New secretary appointed;new director appointed (1 page)
19 February 2004Secretary resigned (1 page)
11 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 October 2002Registered office changed on 30/10/02 from: 32B shepherds hill london N6 5AH (1 page)
30 October 2002Registered office changed on 30/10/02 from: 32B shepherds hill london N6 5AH (1 page)
14 February 2002Return made up to 23/01/02; full list of members (7 pages)
14 February 2002Return made up to 23/01/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
25 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Registered office changed on 10/09/99 from: 130A osbaldeston road stoke newington london N16 6NJ (1 page)
10 September 1999Registered office changed on 10/09/99 from: 130A osbaldeston road stoke newington london N16 6NJ (1 page)
3 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
15 January 1999Return made up to 23/01/99; full list of members (6 pages)
15 January 1999Return made up to 23/01/99; full list of members (6 pages)
23 January 1998Incorporation (25 pages)
23 January 1998Incorporation (25 pages)