MARG MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5ES

Company number 02591238
Status Active
Incorporation Date 13 March 1991
Company Type Private Limited Company
Address 186 LORDSHIP ROAD, LONDON, N16 5ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARG MANAGEMENT LIMITED are www.margmanagement.co.uk, and www.marg-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Marg Management Limited is a Private Limited Company. The company registration number is 02591238. Marg Management Limited has been working since 13 March 1991. The present status of the company is Active. The registered address of Marg Management Limited is 186 Lordship Road London N16 5es. The company`s financial liabilities are £4.38k. It is £0.79k against last year. The cash in hand is £0.53k. It is £-38.58k against last year. And the total assets are £84.59k, which is £-7.38k against last year. MARGULIES, Charles Mark is a Secretary of the company. STERN, Bernard is a Director of the company. Secretary LEWIS, Frank has been resigned. Secretary MARGULIES, Miriam has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director MARGULIES, Charles Mark has been resigned. Director MARGULIES, Ephraim Solomon has been resigned. Director MARGULIES, Rachel has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


marg management Key Finiance

LIABILITIES £4.38k
+21%
CASH £0.53k
-99%
TOTAL ASSETS £84.59k
-9%
All Financial Figures

Current Directors

Secretary
MARGULIES, Charles Mark
Appointed Date: 28 February 1995

Director
STERN, Bernard
Appointed Date: 02 February 2002
53 years old

Resigned Directors

Secretary
LEWIS, Frank
Resigned: 29 April 1993
Appointed Date: 20 March 1991

Secretary
MARGULIES, Miriam
Resigned: 28 February 1995
Appointed Date: 29 April 1993

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 20 March 1991
Appointed Date: 13 March 1991

Director
MARGULIES, Charles Mark
Resigned: 02 February 2002
Appointed Date: 18 August 1997
64 years old

Director
MARGULIES, Ephraim Solomon
Resigned: 17 August 1997
Appointed Date: 20 March 1991
100 years old

Director
MARGULIES, Rachel
Resigned: 02 February 2002
Appointed Date: 18 August 1997
63 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 20 March 1991
Appointed Date: 13 March 1991

MARG MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
24 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1991
Registered office changed on 04/04/91 from: classic house 174-180 old street london EC1V 9BP

03 Apr 1991
Company name changed rakeman LIMITED\certificate issued on 04/04/91

13 Mar 1991
Incorporation