Company NameMarvin Architectural (U.K.) Limited
Company StatusLiquidation
Company Number03779348
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Previous NameMarvin (U.K.) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGerard Mooney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressMullagh
Ballymore Eustace
Kildare
Irish
Secretary NameJames Mooney
NationalityIrish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKinsellastown
Dunlavin
Wicklow
Irish
Director NameJames Mooney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1999(3 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKinsellastown
Dunlavin
Wicklow
Irish
Director NameJohn Burke
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1999(3 months after company formation)
Appointment Duration21 years, 3 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBallybought
Ballymore
County Kildare
Irish
Secretary NameGerard Mooney
NationalityIrish
StatusResigned
Appointed01 September 1999(3 months after company formation)
Appointment Duration22 years, 2 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMullagh
Ballymore Eustace
Kildare
Irish
Director NameAnn Mooney
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2021(22 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 1, Provident Industrial Estate Pump Lane
Hayes
UB3 3NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemarvin-architectural.co.uk
Email address[email protected]
Telephone020 85698222
Telephone regionLondon

Location

Registered AddressUnit 1 Provident Industrial Estate
Pump Lane
Hayes
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

27 at £1Marvin Architectural LTD
87.10%
Ordinary
1 at £1Gerard Mooney
3.23%
Ordinary
1 at £1James Mooney
3.23%
Ordinary
1 at £1John Burke
3.23%
Ordinary
1 at £1Marvin Architectural LTD
3.23%
Ordinary A

Financials

Year2014
Turnover£2,184,370
Gross Profit£376,813
Net Worth£150,853
Cash£1,999,915
Current Liabilities£274,615

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return28 May 2021 (2 years, 11 months ago)
Next Return Due11 June 2022 (overdue)

Charges

1 February 2018Delivered on: 2 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 July 2017Accounts for a small company made up to 31 August 2016 (12 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
9 August 2016Accounts for a small company made up to 31 August 2015 (6 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 31
(7 pages)
26 August 2015Full accounts made up to 31 August 2014 (11 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 31
(7 pages)
23 October 2014Accounts for a small company made up to 31 August 2013 (7 pages)
2 July 2014Termination of appointment of James Mooney as a secretary (1 page)
2 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 31
(7 pages)
10 September 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 September 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
4 September 2012Amended accounts made up to 31 August 2011 (7 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
17 May 2012Auditor's resignation (1 page)
16 November 2011Accounts for a small company made up to 31 August 2010 (8 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
18 October 2010Particulars of contract relating to shares (2 pages)
18 October 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 31
(2 pages)
20 August 2010Director's details changed for Gerard Mooney on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Gerard Mooney on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for James Mooney on 1 January 2010 (2 pages)
20 August 2010Director's details changed for John Burke on 1 January 2010 (2 pages)
20 August 2010Director's details changed for James Mooney on 1 January 2010 (2 pages)
20 August 2010Director's details changed for John Burke on 1 January 2010 (2 pages)
16 August 2010Accounts for a small company made up to 31 August 2009 (8 pages)
17 June 2009Return made up to 28/05/09; full list of members (5 pages)
5 May 2009Accounts for a small company made up to 31 August 2008 (12 pages)
4 February 2009Return made up to 28/05/08; no change of members (8 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
24 July 2006Return made up to 28/05/06; full list of members (3 pages)
20 June 2005Return made up to 28/05/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 July 2004Return made up to 28/05/04; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 June 2003Return made up to 28/05/03; full list of members (8 pages)
28 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 October 2002Ad 01/08/01--------- £ si 1@1 (3 pages)
30 August 2002Return made up to 28/05/02; full list of members (8 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 June 2002Memorandum and Articles of Association (19 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2002Registered office changed on 22/01/02 from: gibbs house business centre kennel ride ascot berkshire SL5 7NT (1 page)
20 July 2001Return made up to 28/05/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 August 2000Return made up to 28/05/00; full list of members (8 pages)
23 March 2000Company name changed marvin (U.K.) LIMITED\certificate issued on 24/03/00 (2 pages)
14 October 1999Ad 01/09/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
14 October 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: gibbs house business centre kennelride ascot berkshire SL5 7LS (1 page)
28 May 1999Incorporation (17 pages)