Background WavePink WaveYellow Wave

MARG MANAGEMENT LIMITED (02591238)

MARG MANAGEMENT LIMITED (02591238) is an active UK company. incorporated on 13 March 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARG MANAGEMENT LIMITED has been registered for 35 years. Current directors include MARGULIES, Charles Mark.

Company Number
02591238
Status
active
Type
ltd
Incorporated
13 March 1991
Age
35 years
Address
186 Lordship Road, London, N16 5ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARGULIES, Charles Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARG MANAGEMENT LIMITED

MARG MANAGEMENT LIMITED is an active company incorporated on 13 March 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARG MANAGEMENT LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02591238

LTD Company

Age

35 Years

Incorporated 13 March 1991

Size

N/A

Accounts

ARD: 29/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

RAKEMAN LIMITED
From: 13 March 1991To: 4 April 1991
Contact
Address

186 Lordship Road London, N16 5ES,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 13 March 1991To: 17 March 2013
Timeline

4 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MARGULIES, Charles Mark

Active
186 Lordship Road, LondonN16 5ES
Secretary
Appointed 28 Feb 1995

MARGULIES, Charles Mark

Active
Lordship Road, LondonN16 5ES
Born May 1961
Director
Appointed 05 Jun 2024

LEWIS, Frank

Resigned
14 Franklin Close, WhetstoneN20 9QG
Secretary
Appointed 20 Mar 1991
Resigned 29 Apr 1993

MARGULIES, Miriam

Resigned
43 St Andrews Rd, LondonNW11 0PH
Secretary
Appointed 29 Apr 1993
Resigned 28 Feb 1995

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 13 Mar 1991
Resigned 20 Mar 1991

MARGULIES, Charles Mark

Resigned
186 Lordship Road, LondonN16 5ES
Born May 1961
Director
Appointed 18 Aug 1997
Resigned 02 Feb 2002

MARGULIES, Ephraim Solomon

Resigned
42 Leweston Place, LondonN16 6RH
Born October 1924
Director
Appointed 20 Mar 1991
Resigned 17 Aug 1997

MARGULIES, Rachel

Resigned
186 Lordship Road, LondonN16 5ES
Born April 1962
Director
Appointed 18 Aug 1997
Resigned 02 Feb 2002

STERN, Bernard

Resigned
2 Cranwich Road, LondonN16 5JX
Born December 1971
Director
Appointed 02 Feb 2002
Resigned 05 Jun 2024

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 13 Mar 1991
Resigned 20 Mar 1991

Persons with significant control

1

Mr Charles Mark Margulies

Active
Lordship Road, LondonN16 5ES
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Change Person Director Company With Change Date
17 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Legacy
3 June 2009
363aAnnual Return
Legacy
23 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2003
AAAnnual Accounts
Legacy
3 April 2002
363aAnnual Return
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
20 March 2001
363aAnnual Return
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
21 March 2000
363aAnnual Return
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
18 May 1999
363aAnnual Return
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
31 March 1998
363aAnnual Return
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
22 April 1997
363aAnnual Return
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
2 July 1996
363aAnnual Return
Legacy
2 July 1996
363(190)363(190)
Legacy
2 July 1996
325325
Legacy
2 July 1996
353353
Legacy
2 July 1996
287Change of Registered Office
Legacy
20 March 1995
363x363x
Legacy
20 March 1995
288288
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
17 August 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
1 May 1991
287Change of Registered Office
Legacy
1 May 1991
224224
Resolution
24 April 1991
RESOLUTIONSResolutions
Legacy
24 April 1991
288288
Legacy
10 April 1991
288288
Legacy
4 April 1991
287Change of Registered Office
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1991
NEWINCIncorporation