Marasu's Petits Fours Limited LONDON


Marasu's Petits Fours started in year 1994 as Private Limited Company with registration number 02987472. The Marasu's Petits Fours company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Unit 8 Powergate Business Park, Volt Avenue. Postal code: NW10 6PW.

The company has 3 directors, namely Jean-Pierre W., Susan E. and Chantal C.. Of them, Susan E., Chantal C. have been with the company the longest, being appointed on 22 February 2023 and Jean-Pierre W. has been with the company for the least time - from 1 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marasu's Petits Fours Limited Address / Contact

Office Address Unit 8 Powergate Business Park, Volt Avenue
Office Address2 Park Royal
Town London
Post code NW10 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02987472
Date of Incorporation Mon, 7th Nov 1994
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Jean-Pierre W.

Position: Director

Appointed: 01 September 2023

Susan E.

Position: Director

Appointed: 22 February 2023

Chantal C.

Position: Director

Appointed: 22 February 2023

Edoardo P.

Position: Director

Appointed: 22 February 2023

Resigned: 27 April 2023

Andrea M.

Position: Director

Appointed: 01 December 2019

Resigned: 20 March 2023

Micaella I.

Position: Director

Appointed: 01 December 2019

Resigned: 22 February 2023

Michael F.

Position: Secretary

Appointed: 13 March 2019

Resigned: 31 March 2020

William K.

Position: Secretary

Appointed: 30 August 2006

Resigned: 13 March 2019

Nicholas C.

Position: Director

Appointed: 30 August 2006

Resigned: 30 November 2020

William K.

Position: Director

Appointed: 30 August 2006

Resigned: 15 June 2020

Victoria H.

Position: Director

Appointed: 30 August 2006

Resigned: 13 March 2019

Martin K.

Position: Director

Appointed: 10 September 1996

Resigned: 30 August 2006

Rainer K.

Position: Director

Appointed: 10 November 1994

Resigned: 30 August 2006

Rudolf K.

Position: Director

Appointed: 10 November 1994

Resigned: 30 August 2006

Rudolf K.

Position: Secretary

Appointed: 10 November 1994

Resigned: 30 August 2006

Susanne K.

Position: Director

Appointed: 10 November 1994

Resigned: 30 August 2006

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1994

Resigned: 10 November 1994

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 07 November 1994

Resigned: 10 November 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Prestat Group Ltd from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Prestat Group Ltd

Unit 8 Volt Avenue, London, NW10 6PW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 05874229
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand15 78313 99521 10338 98539 904
Current Assets1 079 1661 190 2961 947 3201 955 1932 056 207
Debtors528 680438 1521 123 7421 000 3521 290 805
Net Assets Liabilities-5 386-227 228-384 092-1 154 784-2 400 847
Other Debtors87 697191 343146 510145 518770 450
Property Plant Equipment298 991240 891235 215354 117408 055
Total Inventories534 703738 149802 475915 856725 498
Other
Accumulated Depreciation Impairment Property Plant Equipment1 651 9851 760 8401 821 1881 886 8201 986 612
Additions Other Than Through Business Combinations Property Plant Equipment 52 00554 672184 534153 730
Amounts Owed By Related Parties  127 340  
Amounts Owed To Group Undertakings373 974385 677291 4482 102 9033 539 507
Average Number Employees During Period   8578
Bank Borrowings Overdrafts50 13411 85124 376  
Creditors477 843430 973608 0952 403 5733 539 507
Dividends Paid30 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 830 3331 569 8701 309 669
Increase From Depreciation Charge For Year Property Plant Equipment 110 10560 34865 63299 792
Net Current Assets Liabilities179 231-31 381-5 447932 745771 176
Number Shares Issued Fully Paid 1 000   
Other Creditors53 73533 445316 647300 670340 905
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 250   
Other Disposals Property Plant Equipment 1 250   
Other Taxation Social Security Payable121 66840 17361 33065 55434 122
Par Value Share 1   
Profit Loss-324 665-221 842   
Property Plant Equipment Gross Cost1 950 9762 001 7312 056 4032 240 9372 394 667
Provisions For Liabilities Balance Sheet Subtotal5 7655 7655 76538 07340 571
Total Assets Less Current Liabilities478 222209 510229 7681 286 8621 179 231
Trade Creditors Trade Payables191 573361 651971 639327 476776 788
Trade Debtors Trade Receivables440 983246 809849 892854 834520 355

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to 2022-12-31
filed on: 5th, October 2023
Free Download (20 pages)

Company search

Advertisements