Company NameMarvellous UK Limited
DirectorMarvyn Morris
Company StatusActive
Company Number04826510
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarvyn Morris
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameDoreen Lewis-Gorden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Tyler House
Sydney Road
Stockwell
London
SW9 0UA
Secretary NameMarvyn Morris
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Hayes Lane
Beckenham
Kent
BR3 6SP
Secretary NameDoreen Lewis Gorden
NationalityBritish
StatusResigned
Appointed20 April 2004(9 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 28 July 2017)
RoleCompany Director
Correspondence Address6 Tyler House
Sydney Road
London
SW9 0UA

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

98 at £1Marvellous Holdings LTD
98.00%
Ordinary
1 at £1Marvyn Morris
1.00%
Ordinary
1 at £1Sandra Morris
1.00%
Ordinary B

Financials

Year2014
Net Worth£100,529
Cash£73
Current Liabilities£1,911

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

20 October 2022Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
28 October 2022Registration of charge 048265100004, created on 20 October 2022 (4 pages)
25 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
23 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
31 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
28 July 2017Termination of appointment of Doreen Lewis Gorden as a secretary on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Doreen Lewis Gorden as a secretary on 28 July 2017 (1 page)
28 July 2017Director's details changed for Marvyn Morris on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Marvyn Morris on 28 July 2017 (2 pages)
22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
9 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
9 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 May 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
30 April 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Marvyn Morris on 7 July 2011 (2 pages)
9 August 2011Director's details changed for Marvyn Morris on 7 July 2011 (2 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Marvyn Morris on 7 July 2011 (2 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 July 2009Return made up to 09/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / marvyn morris / 01/02/2009 (1 page)
21 July 2009Return made up to 09/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / marvyn morris / 01/02/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 09/07/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 09/07/07; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
13 July 2006Return made up to 09/07/06; full list of members (3 pages)
13 July 2006Return made up to 09/07/06; full list of members (3 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
2 September 2005Return made up to 09/07/05; full list of members (3 pages)
2 September 2005Return made up to 09/07/05; full list of members (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
8 December 2004Ad 29/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Ad 29/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2004Return made up to 09/07/04; full list of members (6 pages)
19 July 2004Return made up to 09/07/04; full list of members (6 pages)
4 May 2004Registered office changed on 04/05/04 from: 5 toli court, 71 avenue road beckenham kent BR3 4RA (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 5 toli court, 71 avenue road beckenham kent BR3 4RA (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
9 July 2003Incorporation (14 pages)
9 July 2003Incorporation (14 pages)