London
W1G 7DY
Secretary Name | Mr Michael Ashley Rudinger |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(31 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 6, Weymouth Mews London W1G 7DY |
Director Name | Mrs Rita Emily Mary Rudinger |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | Flat 6 6 Weymouth Mews London W1G 7DY |
Secretary Name | Mrs Rita Emily Mary Rudinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | Flat 6 6 Weymouth Mews London W1G 7DY |
Website | marnoltd.co.uk |
---|---|
Telephone | 020 75807699 |
Telephone region | London |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | M.a. Rudinger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£410,134 |
Cash | £4,813 |
Current Liabilities | £3,261 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
26 March 1985 | Delivered on: 9 April 1985 Persons entitled: R.E. M Rudinger. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
26 March 1985 | Delivered on: 9 April 1985 Persons entitled: Michael Ashley Rudinger Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
31 August 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
5 September 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 June 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 1 June 2022 (1 page) |
9 September 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2017 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 39a Welbeck Street London W1G 8DH on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 39a Welbeck Street London W1G 8DH on 7 November 2017 (1 page) |
11 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 October 2011 | Registered office address changed from 24 New Cavendish Street London W1G 8TX United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 24 New Cavendish Street London W1G 8TX United Kingdom on 21 October 2011 (1 page) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Michael Ashley Rudinger on 28 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Michael Ashley Rudinger on 28 August 2010 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 24 new cavendish street london W1G 8TX (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 24 new cavendish street london W1G 8TX (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of debenture register (1 page) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from unit A28 hastingwood trading estate harbet road london N18 3HT (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from unit A28 hastingwood trading estate harbet road london N18 3HT (1 page) |
4 December 2008 | Appointment terminated director and secretary rita rudinger (1 page) |
4 December 2008 | Secretary appointed michael rudinger (1 page) |
4 December 2008 | Appointment terminated director and secretary rita rudinger (1 page) |
4 December 2008 | Secretary appointed michael rudinger (1 page) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
9 September 2008 | Director and secretary's change of particulars / rita rudinger / 08/09/2008 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from unit A29 hastingwood trading estate harbet road london N18 3HT (2 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from unit A29 hastingwood trading estate harbet road london N18 3HT (2 pages) |
9 September 2008 | Director and secretary's change of particulars / rita rudinger / 08/09/2008 (2 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of debenture register (2 pages) |
8 September 2008 | Location of debenture register (2 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
18 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Return made up to 28/08/06; full list of members (3 pages) |
17 October 2006 | Return made up to 28/08/06; full list of members (3 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: unit 1, unicorn works, 21-25 garman road, london. N17 0YU (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: unit 1, unicorn works, 21-25 garman road, london. N17 0YU (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 August 2003 | Return made up to 28/08/03; full list of members (7 pages) |
29 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 August 2003 | Return made up to 28/08/03; full list of members (7 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members
|
26 September 2001 | Return made up to 28/08/01; full list of members
|
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
30 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
28 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
28 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 June 1996 | Memorandum and Articles of Association (11 pages) |
18 June 1996 | Memorandum and Articles of Association (11 pages) |
24 May 1996 | Company name changed marno textiles LIMITED\certificate issued on 28/05/96 (2 pages) |
24 May 1996 | Company name changed marno textiles LIMITED\certificate issued on 28/05/96 (2 pages) |
29 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
29 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
12 September 1995 | Amended accounts made up to 31 March 1995 (5 pages) |
12 September 1995 | Amended accounts made up to 31 March 1995 (5 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |