Company NameMarno Limited
DirectorMichael Ashley Rudinger
Company StatusActive
Company Number01330940
CategoryPrivate Limited Company
Incorporation Date21 September 1977(46 years, 7 months ago)
Previous NameMarno Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Michael Ashley Rudinger
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleTextile Agent
Country of ResidenceEngland
Correspondence AddressFlat 6 6, Weymouth Mews
London
W1G 7DY
Secretary NameMr Michael Ashley Rudinger
NationalityBritish
StatusCurrent
Appointed01 December 2008(31 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 6, Weymouth Mews
London
W1G 7DY
Director NameMrs Rita Emily Mary Rudinger
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(13 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 December 2008)
RoleSecretary
Correspondence AddressFlat 6 6 Weymouth Mews
London
W1G 7DY
Secretary NameMrs Rita Emily Mary Rudinger
NationalityBritish
StatusResigned
Appointed28 August 1991(13 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 December 2008)
RoleSecretary
Correspondence AddressFlat 6 6 Weymouth Mews
London
W1G 7DY

Contact

Websitemarnoltd.co.uk
Telephone020 75807699
Telephone regionLondon

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1M.a. Rudinger
100.00%
Ordinary

Financials

Year2014
Net Worth-£410,134
Cash£4,813
Current Liabilities£3,261

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

26 March 1985Delivered 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 1985Delivered 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

Filing History

31 August 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
6 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 June 2022Registered 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 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
23 June 2020Registered 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 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 October 2011Registered office address changed from 24 New Cavendish Street London W1G 8TX United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 24 New Cavendish Street London W1G 8TX United Kingdom on 21 October 2011 (1 page)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Michael Ashley Rudinger on 28 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Michael Ashley Rudinger on 28 August 2010 (2 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 September 2009Registered office changed on 04/09/2009 from 24 new cavendish street london W1G 8TX (1 page)
4 September 2009Registered office changed on 04/09/2009 from 24 new cavendish street london W1G 8TX (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Return made up to 28/08/09; full list of members (3 pages)
4 September 2009Location of debenture register (1 page)
4 September 2009Return made up to 28/08/09; full list of members (3 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Location of debenture register (1 page)
13 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 April 2009Registered office changed on 01/04/2009 from unit A28 hastingwood trading estate harbet road london N18 3HT (1 page)
1 April 2009Registered office changed on 01/04/2009 from unit A28 hastingwood trading estate harbet road london N18 3HT (1 page)
4 December 2008Appointment terminated director and secretary rita rudinger (1 page)
4 December 2008Secretary appointed michael rudinger (1 page)
4 December 2008Appointment terminated director and secretary rita rudinger (1 page)
4 December 2008Secretary appointed michael rudinger (1 page)
25 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
9 September 2008Director and secretary's change of particulars / rita rudinger / 08/09/2008 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from unit A29 hastingwood trading estate harbet road london N18 3HT (2 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
9 September 2008Registered office changed on 09/09/2008 from unit A29 hastingwood trading estate harbet road london N18 3HT (2 pages)
9 September 2008Director and secretary's change of particulars / rita rudinger / 08/09/2008 (2 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (2 pages)
8 September 2008Location of debenture register (2 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 October 2007Return made up to 28/08/07; full list of members (3 pages)
18 October 2007Return made up to 28/08/07; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Return made up to 28/08/06; full list of members (3 pages)
17 October 2006Return made up to 28/08/06; full list of members (3 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 June 2006Registered office changed on 14/06/06 from: unit 1, unicorn works, 21-25 garman road, london. N17 0YU (1 page)
14 June 2006Registered office changed on 14/06/06 from: unit 1, unicorn works, 21-25 garman road, london. N17 0YU (1 page)
7 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 September 2005Return made up to 28/08/05; full list of members (7 pages)
5 September 2005Return made up to 28/08/05; full list of members (7 pages)
9 September 2004Return made up to 28/08/04; full list of members (7 pages)
9 September 2004Return made up to 28/08/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 August 2003Return made up to 28/08/03; full list of members (7 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 August 2003Return made up to 28/08/03; full list of members (7 pages)
25 September 2002Return made up to 28/08/02; full list of members (7 pages)
25 September 2002Return made up to 28/08/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
30 August 2000Return made up to 28/08/00; full list of members (6 pages)
30 August 2000Return made up to 28/08/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 September 1999Return made up to 28/08/99; no change of members (4 pages)
3 September 1999Return made up to 28/08/99; no change of members (4 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1998Return made up to 28/08/98; full list of members (6 pages)
9 September 1998Return made up to 28/08/98; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Return made up to 28/08/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Return made up to 28/08/97; no change of members (4 pages)
28 October 1996Return made up to 28/08/96; full list of members (6 pages)
28 October 1996Return made up to 28/08/96; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 June 1996Memorandum and Articles of Association (11 pages)
18 June 1996Memorandum and Articles of Association (11 pages)
24 May 1996Company name changed marno textiles LIMITED\certificate issued on 28/05/96 (2 pages)
24 May 1996Company name changed marno textiles LIMITED\certificate issued on 28/05/96 (2 pages)
29 September 1995Return made up to 28/08/95; no change of members (4 pages)
29 September 1995Return made up to 28/08/95; no change of members (4 pages)
12 September 1995Amended accounts made up to 31 March 1995 (5 pages)
12 September 1995Amended accounts made up to 31 March 1995 (5 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)