MARVIN'S MAGIC HOLDINGS LIMITED
ST ALBANS OTBE 301 LIMITED

Hellopages » Hertfordshire » Dacorum » AL3 8JL

Company number 08714466
Status Active
Incorporation Date 2 October 2013
Company Type Private Limited Company
Address 3 LONDON ROAD, MARKYATE, ST ALBANS, HERTFORDSHIRE, AL3 8JL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Carolyn Snell as a secretary on 11 July 2016. The most likely internet sites of MARVIN'S MAGIC HOLDINGS LIMITED are www.marvinsmagicholdings.co.uk, and www.marvin-s-magic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Marvin S Magic Holdings Limited is a Private Limited Company. The company registration number is 08714466. Marvin S Magic Holdings Limited has been working since 02 October 2013. The present status of the company is Active. The registered address of Marvin S Magic Holdings Limited is 3 London Road Markyate St Albans Hertfordshire Al3 8jl. . SNELL, Carolyn is a Secretary of the company. BERGLAS, Marvin is a Director of the company. CICUREL, David Elie is a Director of the company. NAGGAR, Guy Anthony is a Director of the company. NAGGAR, Jonathan is a Director of the company. NAGGAR, Marion, The Honorable is a Director of the company. Secretary GEBBIE, David Alexander George has been resigned. Director GEBBIE, David Alexander George has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SNELL, Carolyn
Appointed Date: 11 July 2016

Director
BERGLAS, Marvin
Appointed Date: 21 September 2015
66 years old

Director
CICUREL, David Elie
Appointed Date: 31 March 2014
76 years old

Director
NAGGAR, Guy Anthony
Appointed Date: 31 March 2014
85 years old

Director
NAGGAR, Jonathan
Appointed Date: 31 March 2014
54 years old

Director
NAGGAR, Marion, The Honorable
Appointed Date: 31 March 2014
81 years old

Resigned Directors

Secretary
GEBBIE, David Alexander George
Resigned: 11 July 2016
Appointed Date: 31 March 2014

Director
GEBBIE, David Alexander George
Resigned: 31 March 2014
Appointed Date: 02 October 2013
61 years old

Persons With Significant Control

Global Brand Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARVIN'S MAGIC HOLDINGS LIMITED Events

21 Nov 2016
Confirmation statement made on 2 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Appointment of Mrs Carolyn Snell as a secretary on 11 July 2016
08 Sep 2016
Termination of appointment of David Alexander George Gebbie as a secretary on 11 July 2016
17 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 18 more events
11 Mar 2014
Sub-division of shares on 7 March 2014
10 Feb 2014
Registered office address changed from C/O Otb Eveling Llp 1 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW England on 10 February 2014
06 Feb 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-04

06 Feb 2014
Change of name notice
02 Oct 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MARVIN'S MAGIC HOLDINGS LIMITED Charges

15 May 2014
Charge code 0871 4466 0001
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…