Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARVELLE BRAS (LONDON) LIMITED
Company Information for

MARVELLE BRAS (LONDON) LIMITED

29TH FLOOR, 40 BANK STREET, LONDON,
Company Registration Number
00896172
Private Limited Company
Liquidation

Company Overview

About Marvelle Bras (london) Ltd
MARVELLE BRAS (LONDON) LIMITED was founded on 1967-01-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Marvelle Bras (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARVELLE BRAS (LONDON) LIMITED
 
Legal Registered Office
29TH FLOOR
40 BANK STREET
LONDON
 
Filing Information
Company Number 00896172
Company ID Number 00896172
Date formed 1967-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/06/2019
Account next due 27/06/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-05 22:50:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARVELLE BRAS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
PAULA NEWMAN
Company Secretary 1997-12-04
PAULA NEWMAN
Director 1997-04-01
DAN ARON NOBLE
Director 2000-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
CECIL NOBLE
Company Secretary 1998-03-17 2014-08-01
CECIL NOBLE
Director 2001-08-01 2014-08-01
FRANK GREEN
Director 1992-07-31 2001-08-01
CECIL NOBLE
Company Secretary 1992-07-31 1997-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA NEWMAN FENCEBROOK LIMITED Company Secretary 1997-12-04 CURRENT 1977-11-14 Liquidation
PAULA NEWMAN 22 BELSIZE CRESCENT NW3 LIMITED Director 2008-12-03 CURRENT 2006-05-11 Active
PAULA NEWMAN FENCEBROOK LIMITED Director 1997-12-04 CURRENT 1977-11-14 Liquidation
DAN ARON NOBLE FENCEBROOK LIMITED Director 2016-07-29 CURRENT 1977-11-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-02Final Gazette dissolved via compulsory strike-off
2022-05-02GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-02Voluntary liquidation. Notice of members return of final meeting
2022-02-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-27
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM 26-28 Bedford Row Holborn London WC1R 4HE
2020-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-27
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-09-13AA27/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AA01Previous accounting period extended from 31/03/19 TO 27/06/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM 201 Haverstock Hill London NW3 4QG
2019-07-24LIQ01Voluntary liquidation declaration of solvency
2019-07-24600Appointment of a voluntary liquidator
2019-07-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-28
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31DISS40Compulsory strike-off action has been discontinued
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 5000
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-10-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-01AR0131/07/15 ANNUAL RETURN FULL LIST
2015-09-01TM02TERMINATE SEC APPOINTMENT
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CECIL NOBLE
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CECIL NOBLE
2015-09-01TM02APPOINTMENT TERMINATED, SECRETARY CECIL NOBLE
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-04AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0131/07/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0131/07/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-15AR0131/07/11 ANNUAL RETURN FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL NOBLE / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN ARON NOBLE / 15/09/2011
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / CECIL NOBLE / 15/09/2011
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA NEWMAN / 15/09/2011
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2010-10-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0131/07/10 FULL LIST
2009-12-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CECIL NOBLE / 24/06/2008
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAN NOBLE / 26/06/2008
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-16288cDIRECTOR'S PARTICULARS CHANGED
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-01363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-19363aRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-01287REGISTERED OFFICE CHANGED ON 01/03/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2001-10-01288aNEW DIRECTOR APPOINTED
2001-10-01288bDIRECTOR RESIGNED
2001-10-01288cDIRECTOR'S PARTICULARS CHANGED
2001-09-14363aRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-08288cDIRECTOR'S PARTICULARS CHANGED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-08-04363aRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-26363aRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-22363aRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-03-31288aNEW SECRETARY APPOINTED
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-21288bSECRETARY RESIGNED
1998-01-21288aNEW SECRETARY APPOINTED
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-22363aRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-07-15288aNEW DIRECTOR APPOINTED
1996-07-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1996-07-23363aRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-20363xRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MARVELLE BRAS (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-04
Appointmen2019-07-04
Resolution2019-07-04
Fines / Sanctions
No fines or sanctions have been issued against MARVELLE BRAS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARVELLE BRAS (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,348

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARVELLE BRAS (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 5,000
Current Assets 2013-03-31 £ 16,382
Current Assets 2012-03-31 £ 8,068
Debtors 2013-03-31 £ 16,057
Debtors 2012-03-31 £ 7,907
Shareholder Funds 2013-03-31 £ 16,034
Shareholder Funds 2012-03-31 £ 8,228

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARVELLE BRAS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARVELLE BRAS (LONDON) LIMITED
Trademarks
We have not found any records of MARVELLE BRAS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARVELLE BRAS (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MARVELLE BRAS (LONDON) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MARVELLE BRAS (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMARVELLE BRAS (LONDON) LIMITEDEvent Date2019-07-04
 
Initiating party Event TypeAppointmen
Defending partyMARVELLE BRAS (LONDON) LIMITEDEvent Date2019-07-04
Name of Company: MARVELLE BRAS (LONDON) LIMITED Company Number: 00896172 Nature of Business: Activities of head offices Registered office: 201 Haverstock Hill, London, NW3 5QU Type of Liquidation: Mem…
 
Initiating party Event TypeResolution
Defending partyMARVELLE BRAS (LONDON) LIMITEDEvent Date2019-07-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARVELLE BRAS (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARVELLE BRAS (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.