MARVEN LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 9NL

Company number 03148918
Status Active
Incorporation Date 22 January 1996
Company Type Private Limited Company
Address 2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of MARVEN LIMITED are www.marven.co.uk, and www.marven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Marven Limited is a Private Limited Company. The company registration number is 03148918. Marven Limited has been working since 22 January 1996. The present status of the company is Active. The registered address of Marven Limited is 2 Martin House 179 181 North End Road London W14 9nl. The company`s financial liabilities are £1.28k. It is £-0.28k against last year. The cash in hand is £4.66k. It is £3.14k against last year. And the total assets are £24.91k, which is £4.79k against last year. VANDAMME, Brenda is a Director of the company. VANDAMME, Marc is a Director of the company. Secretary BAZILLE, Alain Pierre Jacques has been resigned. Secretary VANDAMME, Marc has been resigned. Secretary VANDAMME, Marc has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAZILLE, Alain Pierre Jacques has been resigned. Director HADJADJ, Frederic has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RIEGERT, Nicolas has been resigned. Director VANDAMME, Brenda has been resigned. The company operates in "Other information technology service activities".


marven Key Finiance

LIABILITIES £1.28k
-19%
CASH £4.66k
+206%
TOTAL ASSETS £24.91k
+23%
All Financial Figures

Current Directors

Director
VANDAMME, Brenda
Appointed Date: 23 March 2004
65 years old

Director
VANDAMME, Marc
Appointed Date: 22 January 1996
71 years old

Resigned Directors

Secretary
BAZILLE, Alain Pierre Jacques
Resigned: 23 March 2004
Appointed Date: 01 October 2003

Secretary
VANDAMME, Marc
Resigned: 31 December 2011
Appointed Date: 23 March 2004

Secretary
VANDAMME, Marc
Resigned: 15 October 2003
Appointed Date: 22 January 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 1996
Appointed Date: 22 January 1996

Director
BAZILLE, Alain Pierre Jacques
Resigned: 23 March 2004
Appointed Date: 01 October 2003
73 years old

Director
HADJADJ, Frederic
Resigned: 23 March 2004
Appointed Date: 01 October 2003
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 1996
Appointed Date: 22 January 1996

Director
RIEGERT, Nicolas
Resigned: 23 March 2004
Appointed Date: 01 October 2003
55 years old

Director
VANDAMME, Brenda
Resigned: 01 October 2003
Appointed Date: 22 January 1996
65 years old

Persons With Significant Control

Mr Marc Vandamme
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MARVEN LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2

...
... and 60 more events
08 May 1996
Registered office changed on 08/05/96 from: flat 2 vandamme 35 onslow gardens london SW7 3PY
31 Mar 1996
Accounting reference date notified as 30/06
30 Jan 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Jan 1996
Registered office changed on 30/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Jan 1996
Incorporation