Company NameMaricol Properties Limited
DirectorsJeremy John Landau and Zoe Landau Konson
Company StatusActive
Company Number00771171
CategoryPrivate Limited Company
Incorporation Date19 August 1963(60 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJeremy John Landau
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(49 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameZoe Landau Konson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(50 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMs Helen Ernestine Samson
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 1995)
RoleCompany Director
Correspondence Address23 Arkwright Road
Hampstead
London
NW3 6AA
Director NameDr Colin Alfred Samson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(29 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 20 October 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5290 Maple Street
Vancouver Bc V6m 375
Canada
Director NameMrs Marianne Landau
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(29 years, 3 months after company formation)
Appointment Duration31 years, 3 months (resigned 17 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Secretary NameMrs Marianne Landau
NationalityBritish
StatusResigned
Appointed20 November 1992(29 years, 3 months after company formation)
Appointment Duration31 years, 3 months (resigned 17 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 16 Ellerdale Road
Hampstead
London
NW3 6BB

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Jeremy John Landau
5.00%
Ordinary
5 at £1Toby Thomas Landau
5.00%
Ordinary
5 at £1Zoe Margot Landau
5.00%
Ordinary
4 at £1John Alexander Francis Wortley Samson
4.00%
Ordinary
4 at £1Miss James Piers Heath Wortley Samson
4.00%
Ordinary
4 at £1Peter Benjamin Kenneth Wortley Samson
4.00%
Ordinary
38 at £1Dr Colin Alfred Samson
38.00%
Ordinary
35 at £1Mrs Marianne Landau
35.00%
Ordinary

Financials

Year2014
Net Worth£239,307
Cash£101,961
Current Liabilities£5,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
1 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
25 December 2020Cessation of Colin Alfred Samson as a person with significant control on 23 November 2018 (1 page)
25 December 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
25 December 2020Notification of Diane Christine Samson as a person with significant control on 23 November 2018 (2 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2019Change of details for Dr Colin Alfred Samson as a person with significant control on 19 December 2018 (2 pages)
4 December 2019Director's details changed for Zoe Landau Konson on 19 December 2018 (2 pages)
4 December 2019Director's details changed for Mrs Marianne Landau on 19 December 2018 (2 pages)
4 December 2019Change of details for Mrs Marianne Landau as a person with significant control on 19 December 2018 (2 pages)
4 December 2019Director's details changed for Jeremy John Landau on 19 December 2018 (2 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Colin Alfred Samson as a director on 20 October 2018 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 19 December 2018 (1 page)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
30 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
22 December 2015Previous accounting period extended from 1 April 2015 to 8 April 2015 (1 page)
22 December 2015Previous accounting period extended from 1 April 2015 to 8 April 2015 (1 page)
22 December 2015Previous accounting period extended from 1 April 2015 to 8 April 2015 (1 page)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(8 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(8 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
2 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
2 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(8 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(8 pages)
1 May 2014Appointment of Zoe Landau Konson as a director (3 pages)
1 May 2014Appointment of Zoe Landau Konson as a director (3 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(7 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(7 pages)
9 August 2013Appointment of Jeremy John Landau as a director (3 pages)
9 August 2013Appointment of Jeremy John Landau as a director (3 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2013Current accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
3 April 2013Current accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
3 April 2013Current accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Director's details changed for Dr Colin Alfred Samson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Dr Colin Alfred Samson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Marianne Landau on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
24 November 2009Director's details changed for Marianne Landau on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Dr Colin Alfred Samson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Marianne Landau on 1 October 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Return made up to 20/11/08; full list of members (5 pages)
20 November 2008Return made up to 20/11/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 20/11/07; full list of members (4 pages)
20 November 2007Return made up to 20/11/07; full list of members (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Return made up to 20/11/06; full list of members (4 pages)
20 November 2006Return made up to 20/11/06; full list of members (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 20/11/05; full list of members (4 pages)
24 November 2005Return made up to 20/11/05; full list of members (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Return made up to 20/11/04; full list of members (6 pages)
25 November 2004Return made up to 20/11/04; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: tudor hse, llanvanor rd, finchlet rd, london NW2 2AQ (1 page)
16 August 2004Registered office changed on 16/08/04 from: tudor hse, llanvanor rd, finchlet rd, london NW2 2AQ (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Return made up to 20/11/03; full list of members (6 pages)
26 November 2003Return made up to 20/11/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Return made up to 20/11/02; full list of members (6 pages)
27 November 2002Return made up to 20/11/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Return made up to 20/11/00; full list of members (6 pages)
12 December 2000Return made up to 20/11/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1999Return made up to 20/11/99; full list of members (5 pages)
30 November 1999Return made up to 20/11/99; full list of members (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 December 1998Return made up to 20/11/98; full list of members (5 pages)
1 December 1998Return made up to 20/11/98; full list of members (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 December 1997Return made up to 20/11/97; full list of members (5 pages)
2 December 1997Return made up to 20/11/97; full list of members (5 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 November 1996Return made up to 20/11/96; full list of members (5 pages)
28 November 1996Return made up to 20/11/96; full list of members (5 pages)
24 November 1995Return made up to 20/11/95; full list of members (10 pages)
24 November 1995Return made up to 20/11/95; full list of members (10 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 June 1983Accounts made up to 31 March 1982 (5 pages)
9 June 1983Accounts made up to 31 March 1982 (5 pages)
19 August 1963Certificate of incorporation (1 page)
19 August 1963Certificate of incorporation (1 page)