London
N16 5PG
Director Name | Mr Leonard Lerner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Rostrevor Avenue South Tottenham London N15 6LP |
Secretary Name | Mr Simon Tesler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Albion Road London N16 9JU |
Director Name | Mr Steven Thomas Frand |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 March 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 33 Heathland Road London N16 5PG |
Secretary Name | Mr Yehiel Frand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2006) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 61a Fairholt Road London N16 5EW |
Secretary Name | Leon Holdbeach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 199 Lee Avenue Brooklyn New York 11211 United States |
Secretary Name | Raymond Irving Frand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 July 2007(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | Stauffacherquai 58 Zurich 8004 Foreign |
Director Name | Mr Yehiel Frand |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 18 February 2022) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 33 Heathland Road London N16 5PG |
Website | marvelrak.com |
---|
Registered Address | 33 Heathland Road London N16 5PG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Raymond Irving Frand 50.00% Ordinary |
---|---|
1 at £1 | Steven Frand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,469 |
Cash | £1,545 |
Current Liabilities | £34,665 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
19 May 2022 | Delivered on: 27 May 2022 Persons entitled: West One Secured Loans 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 1, 32 brierley road, london, E11 4JE as registered under title AGL482011; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
19 July 2019 | Delivered on: 19 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 1 carriage drive, monsall, manchester, M40 8RG. Outstanding |
5 December 2007 | Delivered on: 6 December 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 carriage drive manchester lancashire t/no GM790214 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
16 June 2005 | Delivered on: 18 June 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £82,450.00 and all other monies due or to become due. Particulars: 1 carriage drive monsall manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
5 May 2005 | Delivered on: 12 May 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £144,500.00 and all other monies due or to become due. Particulars: 91 tolsford road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
23 December 2004 | Delivered on: 6 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 tolsford road pembury estate london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 91 tolsfod road london t/n EGL414129. Outstanding |
18 September 2002 | Delivered on: 20 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 169 broad st,dagenham,essex RM10 9HX. Outstanding |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
---|---|
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
11 August 2017 | Change of details for Mr Raymond Irving Frand as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Change of details for Mr Steven Thomas Frand as a person with significant control on 11 August 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
3 April 2017 | Termination of appointment of Steven Thomas Frand as a director on 23 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Steven Thomas Frand as a director on 23 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Steven Thomas Frand on 23 March 2017 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 28 August 2015 (3 pages) |
27 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
15 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
27 August 2015 | Total exemption small company accounts made up to 29 August 2014 (3 pages) |
28 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
25 July 2014 | Total exemption small company accounts made up to 30 August 2013 (3 pages) |
28 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 July 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
6 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
26 May 2009 | Return made up to 13/05/09; no change of members (10 pages) |
11 May 2009 | Appointment terminated secretary leon holdbeach (1 page) |
24 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
28 May 2008 | Return made up to 15/04/08; change of members
|
6 December 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Amended accounts made up to 31 August 2006 (13 pages) |
21 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
20 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
22 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
4 May 2006 | Amended accounts made up to 31 August 2005 (13 pages) |
23 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
16 December 2005 | Amended accounts made up to 31 August 2004 (13 pages) |
10 November 2005 | Return made up to 27/08/05; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
18 June 2005 | Particulars of mortgage/charge (4 pages) |
12 May 2005 | Particulars of mortgage/charge (4 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Secretary's particulars changed (1 page) |
22 October 2004 | Full accounts made up to 31 August 2003 (13 pages) |
26 August 2004 | Return made up to 27/08/04; full list of members
|
16 July 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 27/08/03; full list of members (6 pages) |
23 September 2002 | New director appointed (2 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 149 albion road london N16 9JJ (1 page) |
27 August 2002 | Incorporation (13 pages) |