MARVIN AND BETTY PROPERTY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03497938 |
Category | Private Limited Company |
Incorporated | 23 Jan 1998 |
Age | 26 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MARVIN AND BETTY PROPERTY HOLDINGS LIMITED is an active private limited company with number 03497938. It was incorporated 26 years, 4 months, 15 days ago, on 23 January 1998. The company address is 130a Osbaldeston Road, London, N16 6NJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Termination director company with name termination date
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiamma Dana Poltock
Termination date: 2023-02-20
Documents
Notification of a person with significant control
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-20
Psc name: Adam Rex Foster
Documents
Cessation of a person with significant control
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fiamma Dana Poltock
Cessation date: 2023-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-20
Officer name: Mr Adam Rex Foster
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jemimah Penelope Graff
Cessation date: 2019-02-25
Documents
Notification of a person with significant control
Date: 30 Sep 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katie Logue
Notification date: 2019-02-25
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Termination secretary company with name termination date
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-25
Officer name: Fang-Long Shih
Documents
Appoint person secretary company with name date
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Katie Logue
Appointment date: 2019-02-25
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 23 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katie Logue
Appointment date: 2019-02-23
Documents
Termination director company with name termination date
Date: 23 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-22
Officer name: Jemimah Penelope Graff
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Old address: The Maple 11 Crescent Road Crouch End London N8 8AZ
Change date: 2019-02-04
New address: 130a Osbaldeston Road London N16 6NJ
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-11
Officer name: Jemimah Penelope Graff
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-11
Officer name: Fiamma Dana Poltock
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Hamilton
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Fang-Long Shih
Documents
Appoint person director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Fang-Long Shih
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Sean William Hamilton
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Trowler
Documents
Termination secretary company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Trowler
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 11/03/07 from: 130 flat c osbaldeston road stoke newington london N16 6NJ
Documents
Legacy
Date: 18 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 28/04/04 from: 11 crescent road london N8 8AZ
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/03; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 30/10/02 from: 32B shepherds hill london N6 5AH
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/00; full list of members
Documents
Legacy
Date: 10 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 10/09/99 from: 130A osbaldeston road stoke newington london N16 6NJ
Documents
Accounts with accounts type small
Date: 03 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 31/12/98
Documents
Legacy
Date: 15 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/99; full list of members
Documents
Some Companies
AGM PLUMBING AND HEATING LIMITED
5 MEADOW PROSPECT,OXFORD,OX2 8PP
Number: | 08811912 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC610126 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE, 49,WATFORD,WD17 1HP
Number: | 10934172 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 WOODROW BUSINESS CENTRE WOODROW WAY,MANCHESTER,M44 6NN
Number: | 02578077 |
Status: | ACTIVE |
Category: | Private Limited Company |
MDI MANAGEMENT CONSULTANCY LIMITED
FINSGATE 5-7,LONDON,EC1V 9EE
Number: | 07473622 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WHITWORTH DRIVE,WEST BROMWICH,B71 3AU
Number: | 08334149 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |