About

Registered Number: 00332744
Date of Incorporation: 19/10/1937 (86 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Westpoint Trading Estate, Alliance Road, London, W3 0RA

 

Founded in 1937, Marvic Textiles Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the organisation are Afia, Philip, Afia, Meriel Rose, Afia, Peter Maurice, Afia, Hami Victor, Afia, Philip, Afia, Rose Lydia, Parry, Suzanne Judith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFIA, Meriel Rose N/A - 1
AFIA, Peter Maurice N/A - 1
AFIA, Hami Victor N/A 08 December 1992 1
AFIA, Philip 23 February 2001 31 December 2014 1
AFIA, Rose Lydia N/A 09 February 2005 1
PARRY, Suzanne Judith N/A 29 April 1999 1
Secretary Name Appointed Resigned Total Appointments
AFIA, Philip 14 January 1998 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 August 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 02 October 2010
AAMD - Amended Accounts 08 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD01 - Change of registered office address 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 17 August 2005
AUD - Auditor's letter of resignation 03 May 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 08 August 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
225 - Change of Accounting Reference Date 18 January 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 12 May 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 20 May 1997
395 - Particulars of a mortgage or charge 25 March 1997
395 - Particulars of a mortgage or charge 21 March 1997
363s - Annual Return 19 August 1996
395 - Particulars of a mortgage or charge 04 March 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 21 August 1995
288 - N/A 15 August 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 28 August 1992
AA - Annual Accounts 09 June 1992
363b - Annual Return 28 October 1991
AA - Annual Accounts 23 July 1991
363 - Annual Return 20 August 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 07 September 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 29 March 1988
288 - N/A 29 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
363 - Annual Return 13 August 1986
AA - Annual Accounts 01 August 1986
MISC - Miscellaneous document 19 October 1937
NEWINC - New incorporation documents 19 October 1937

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 18 March 1997 Outstanding

N/A

Deed of deposit (supplemental to a lease) 18 March 1997 Outstanding

N/A

Mortgage debenture 23 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.