Beckenham
Kent
BR3 3PP
Director Name | Doreen Lewis-Gorden |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Tyler House Sydney Road Stockwell London SW9 0UA |
Secretary Name | Marvyn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Hayes Lane Beckenham Kent BR3 6SP |
Secretary Name | Doreen Lewis Gorden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | 6 Tyler House Sydney Road London SW9 0UA |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
98 at £1 | Marvellous Holdings LTD 98.00% Ordinary |
---|---|
1 at £1 | Marvyn Morris 1.00% Ordinary |
1 at £1 | Sandra Morris 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100,529 |
Cash | £73 |
Current Liabilities | £1,911 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
20 October 2022 | Delivered on: 28 October 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property known as 72 oakfield road, croydon CR0 2UB registered at the land registry under title number SY239346. Outstanding |
---|---|
21 October 2008 | Delivered on: 24 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from marvellous properties limited to the chargee on any account whatsoever. Particulars: F/H property k/a 72 oakfield road croydon t/no SY239346 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
20 January 2006 | Delivered on: 25 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 72 oakfield road croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 May 2005 | Delivered on: 27 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
28 October 2022 | Registration of charge 048265100004, created on 20 October 2022 (4 pages) |
25 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
23 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
31 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
20 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
28 July 2017 | Termination of appointment of Doreen Lewis Gorden as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Doreen Lewis Gorden as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Director's details changed for Marvyn Morris on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Marvyn Morris on 28 July 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 May 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Marvyn Morris on 7 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Marvyn Morris on 7 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Marvyn Morris on 7 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / marvyn morris / 01/02/2009 (1 page) |
21 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / marvyn morris / 01/02/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Return made up to 09/07/05; full list of members (3 pages) |
2 September 2005 | Return made up to 09/07/05; full list of members (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
8 December 2004 | Ad 29/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2004 | Ad 29/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 5 toli court, 71 avenue road beckenham kent BR3 4RA (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 5 toli court, 71 avenue road beckenham kent BR3 4RA (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (14 pages) |
9 July 2003 | Incorporation (14 pages) |