Company NameM. Marcus Limited
DirectorsPankaj Karnani and Narendra Kumar Karnani
Company StatusActive
Company Number00360234
CategoryPrivate Limited Company
Incorporation Date1 April 1940(84 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Pankaj Karnani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(51 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holders Hill Road
Hendon
London
NW4 1JP
Director NameMr Narendra Kumar Karnani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(51 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hendon Avenue
London
N3 1UJ
Secretary NameMr Pankaj Karnani
NationalityBritish
StatusCurrent
Appointed28 January 1995(54 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holders Hill Road
Hendon
London
NW4 1JP
Director NameMr William Leslie Garrett
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(51 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 January 1995)
RoleCompany Director
Correspondence Address23 Stourvale Road
Lye
Stourbridge
West Midlands
DY9 8PN
Director NameMr Viswanath Karnani
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(51 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holders Hill Road
Hendon
London
NW4 1JP
Director NameMr Robert Montag
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(51 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 1992)
RoleCompany Director
Correspondence Address91 Bittacy Rise
London
NW7 2HH
Director NameMrs Kanta Karnani
Date of BirthDecember 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed15 January 1992(51 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holders Hill Road
Hendon
London
NW4 1JP
Secretary NameMr William Leslie Garrett
NationalityBritish
StatusResigned
Appointed15 January 1992(51 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 January 1995)
RoleCompany Director
Correspondence Address23 Stourvale Road
Lye
Stourbridge
West Midlands
DY9 8PN

Contact

Websitewww.m-marcus.com/
Email address[email protected]
Telephone01384 457900
Telephone regionDudley

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.1k at £1Mrs Hemlata Karnani
5.12%
Ordinary
5.1k at £1Mrs Richa Karnani
5.12%
Ordinary
44.9k at £1Narendra Karnani
44.88%
Ordinary
44.9k at £1Pankaj Karnani
44.88%
Ordinary

Financials

Year2014
Turnover£10,424,871
Net Worth£13,784,901
Cash£9,671,020
Current Liabilities£1,794,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

6 April 2022Delivered on: 12 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 April 2011Delivered on: 19 April 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re M. marcus limited business premium account, account number 83284301.
Outstanding
26 October 1979Delivered on: 5 November 1979
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings, fixtures (inc trade fixtures) fixed plant & machinery.
Outstanding
12 March 1975Delivered on: 19 March 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 and 65 hackney road, london E.2.
Outstanding

Filing History

12 December 2023Full accounts made up to 31 March 2023 (30 pages)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (27 pages)
29 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
12 April 2022Registration of charge 003602340004, created on 6 April 2022 (29 pages)
23 December 2021Full accounts made up to 31 March 2021 (32 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 31 March 2020 (29 pages)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 31 March 2019 (27 pages)
6 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (26 pages)
14 November 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
7 September 2018Registered office address changed from Klsa Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 September 2018 (1 page)
29 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
6 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 December 2016Accounts for a medium company made up to 31 March 2016 (24 pages)
29 December 2016Accounts for a medium company made up to 31 March 2016 (24 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
3 June 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 200,000
(4 pages)
3 June 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 200,000
(4 pages)
12 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200,002
(6 pages)
12 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200,002
(6 pages)
11 February 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 200,002
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 200,002
(3 pages)
31 December 2015Accounts for a medium company made up to 31 March 2015 (15 pages)
31 December 2015Accounts for a medium company made up to 31 March 2015 (15 pages)
3 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 200,000
(4 pages)
3 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 11/11/2015
  • RES14 ‐ 100,000 11/11/2015
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 200,000
(4 pages)
3 December 2015Resolutions
  • RES13 ‐ Creation of shares 11/11/2015
  • RES14 ‐ 100,000 11/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2015Termination of appointment of Kanta Karnani as a director on 1 October 2015 (1 page)
2 November 2015Termination of appointment of Kanta Karnani as a director on 1 October 2015 (1 page)
2 November 2015Termination of appointment of Kanta Karnani as a director on 1 October 2015 (1 page)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100,000
(7 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100,000
(7 pages)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100,000
(7 pages)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100,000
(7 pages)
23 December 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
23 December 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(7 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(7 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
4 January 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
4 January 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
19 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
20 September 2010Registered office address changed from Klsa Klaco House 28-30 St. John's Square London EC1M 4DN on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from Klsa Klaco House 28-30 St. John's Square London EC1M 4DN on 20 September 2010 (2 pages)
14 June 2010Full accounts made up to 31 March 2009 (18 pages)
14 June 2010Full accounts made up to 31 March 2009 (18 pages)
21 January 2010Director's details changed for Mrs Kanta Karnani on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Mrs Kanta Karnani on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Mrs Kanta Karnani on 1 November 2009 (2 pages)
14 May 2009Full accounts made up to 31 March 2008 (18 pages)
14 May 2009Full accounts made up to 31 March 2008 (18 pages)
29 January 2009Return made up to 15/01/09; full list of members (5 pages)
29 January 2009Return made up to 15/01/09; full list of members (5 pages)
22 April 2008Full accounts made up to 31 March 2007 (18 pages)
22 April 2008Full accounts made up to 31 March 2007 (18 pages)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 March 2007Full accounts made up to 31 March 2006 (18 pages)
30 March 2007Full accounts made up to 31 March 2006 (18 pages)
16 January 2007Return made up to 15/01/07; full list of members (3 pages)
16 January 2007Return made up to 15/01/07; full list of members (3 pages)
20 April 2006Full accounts made up to 31 March 2005 (17 pages)
20 April 2006Full accounts made up to 31 March 2005 (17 pages)
29 March 2006Return made up to 15/01/06; full list of members (3 pages)
29 March 2006Return made up to 15/01/06; full list of members (3 pages)
12 August 2005Full accounts made up to 31 March 2004 (17 pages)
12 August 2005Full accounts made up to 31 March 2004 (17 pages)
14 March 2005Return made up to 15/01/05; full list of members (8 pages)
14 March 2005Return made up to 15/01/05; full list of members (8 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
13 April 2004Full accounts made up to 31 March 2003 (17 pages)
13 April 2004Full accounts made up to 31 March 2003 (17 pages)
31 January 2004Return made up to 15/01/04; full list of members (9 pages)
31 January 2004Return made up to 15/01/04; full list of members (9 pages)
8 April 2003Full accounts made up to 31 March 2002 (17 pages)
8 April 2003Full accounts made up to 31 March 2002 (17 pages)
28 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
17 January 2002Return made up to 15/01/02; full list of members (8 pages)
17 January 2002Return made up to 15/01/02; full list of members (8 pages)
21 March 2001Full accounts made up to 31 March 2000 (17 pages)
21 March 2001Full accounts made up to 31 March 2000 (17 pages)
15 January 2001Return made up to 15/01/01; full list of members (8 pages)
15 January 2001Return made up to 15/01/01; full list of members (8 pages)
17 May 2000Full accounts made up to 31 March 1999 (17 pages)
17 May 2000Full accounts made up to 31 March 1999 (17 pages)
9 February 2000Return made up to 15/01/00; full list of members (8 pages)
9 February 2000Return made up to 15/01/00; full list of members (8 pages)
19 November 1999Full accounts made up to 31 March 1998 (14 pages)
19 November 1999Full accounts made up to 31 March 1998 (14 pages)
4 August 1999Return made up to 15/01/99; change of members; amend (6 pages)
4 August 1999Return made up to 15/01/99; change of members; amend (6 pages)
31 March 1999Return made up to 15/01/99; no change of members (4 pages)
31 March 1999Return made up to 15/01/99; no change of members (4 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 April 1998Full accounts made up to 31 March 1997 (13 pages)
30 April 1998Full accounts made up to 31 March 1997 (13 pages)
4 February 1998Return made up to 15/01/98; full list of members (6 pages)
4 February 1998Return made up to 15/01/98; full list of members (6 pages)
7 April 1997Return made up to 15/01/97; no change of members (4 pages)
7 April 1997Return made up to 15/01/97; no change of members (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (14 pages)
26 January 1997Full accounts made up to 31 March 1996 (14 pages)
20 March 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996Full accounts made up to 31 March 1995 (15 pages)
10 January 1996Full accounts made up to 31 March 1995 (15 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Return made up to 15/01/95; full list of members (8 pages)
20 March 1995Return made up to 15/01/95; full list of members (8 pages)
23 March 1983Accounts made up to 31 March 1982 (11 pages)
23 March 1983Accounts made up to 31 March 1982 (11 pages)
25 March 1982Accounts made up to 31 March 1981 (10 pages)
25 March 1982Accounts made up to 31 March 1981 (10 pages)
29 May 1981Accounts made up to 31 March 1980 (9 pages)
29 May 1981Accounts made up to 31 March 1980 (9 pages)
1 April 1940Certificate of incorporation (1 page)
1 April 1940Certificate of incorporation (1 page)