Company NameMarvel Enterprises Ltd
DirectorSteven Thomas Frand
Company StatusActive
Company Number04519266
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Thomas Frand
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(14 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address33 Heathland Road
London
N16 5PG
Director NameMr Leonard Lerner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Rostrevor Avenue
South Tottenham
London
N15 6LP
Secretary NameMr Simon Tesler
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albion Road
London
N16 9JU
Director NameMr Steven Thomas Frand
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 23 March 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address33 Heathland Road
London
N16 5PG
Secretary NameMr Yehiel Frand
NationalityBritish
StatusResigned
Appointed28 August 2002(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2006)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address61a Fairholt Road
London
N16 5EW
Secretary NameLeon Holdbeach
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address199 Lee Avenue
Brooklyn
New York 11211
United States
Secretary NameRaymond Irving Frand
NationalityFrench
StatusResigned
Appointed11 July 2007(4 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 February 2019)
RoleCompany Director
Correspondence AddressStauffacherquai 58
Zurich
8004
Foreign
Director NameMr Yehiel Frand
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2022(19 years, 5 months after company formation)
Appointment Duration1 day (resigned 18 February 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address33 Heathland Road
London
N16 5PG

Contact

Websitemarvelrak.com

Location

Registered Address33 Heathland Road
London
N16 5PG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Raymond Irving Frand
50.00%
Ordinary
1 at £1Steven Frand
50.00%
Ordinary

Financials

Year2014
Net Worth£34,469
Cash£1,545
Current Liabilities£34,665

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

19 May 2022Delivered 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 2019Delivered on: 19 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 1 carriage drive, monsall, manchester, M40 8RG.
Outstanding
5 December 2007Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
11 August 2017Change of details for Mr Raymond Irving Frand as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Change of details for Mr Steven Thomas Frand as a person with significant control on 11 August 2017 (2 pages)
4 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
3 April 2017Termination of appointment of Steven Thomas Frand as a director on 23 March 2017 (1 page)
3 April 2017Appointment of Mr Steven Thomas Frand as a director on 23 March 2017 (2 pages)
3 April 2017Director's details changed for Mr Steven Thomas Frand on 23 March 2017 (2 pages)
16 August 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
27 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
15 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 29 August 2014 (3 pages)
28 May 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
25 July 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
28 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
4 July 2013Amended accounts made up to 31 August 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (13 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
6 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
26 May 2009Return made up to 13/05/09; no change of members (10 pages)
11 May 2009Appointment terminated secretary leon holdbeach (1 page)
24 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
28 May 2008Return made up to 15/04/08; change of members
  • 363(287) ‐ Registered office changed on 28/05/08
(7 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
30 October 2007Amended accounts made up to 31 August 2006 (13 pages)
21 July 2007New secretary appointed (2 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
20 April 2007Return made up to 15/04/07; full list of members (6 pages)
22 September 2006Return made up to 27/08/06; full list of members (6 pages)
4 May 2006Amended accounts made up to 31 August 2005 (13 pages)
23 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
16 December 2005Amended accounts made up to 31 August 2004 (13 pages)
10 November 2005Return made up to 27/08/05; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 August 2005 (13 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
18 June 2005Particulars of mortgage/charge (4 pages)
12 May 2005Particulars of mortgage/charge (4 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
3 December 2004Secretary's particulars changed (1 page)
22 October 2004Full accounts made up to 31 August 2003 (13 pages)
26 August 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 27/08/03; full list of members (6 pages)
23 September 2002New director appointed (2 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 149 albion road london N16 9JJ (1 page)
27 August 2002Incorporation (13 pages)