Company NameMariku Securities Ltd
DirectorsRoger Jeremy Leboff and Laurel Rusakoff
Company StatusActive
Company Number01948600
CategoryPrivate Limited Company
Incorporation Date19 September 1985(38 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Roger Jeremy Leboff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2018(32 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address55 Albion Road
Pitstone
Buckinghamshire
LU7 9AY
Director NameMrs Laurel Rusakoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMrs Sybil Leboff
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 03 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Albion Road
Pitstone
Bucks
LU7 9AY
Director NameMr Alan Jeffrey Leboff
Date of BirthApril 1933 (Born 91 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 1991(6 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address37/33 Pierre Koenig
Netanya
4272137
Secretary NameMr Alan Jeffrey Leboff
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37/33 37/33, Pierre Koenig
Netanya
4272137

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1A.j. Leboff
20.00%
Ordinary A
10k at £1Gary Alastair Leboff
20.00%
Ordinary C
10k at £1Laurel Melodie Rusakoff
20.00%
Ordinary C
10k at £1Mrs Sybil Leboff
20.00%
Ordinary C
10k at £1Roger Jeremy Leboff
20.00%
Ordinary B

Financials

Year2014
Net Worth£327,379
Cash£61,618
Current Liabilities£48,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 July 2023Director's details changed for Mrs. Laurel Rusakoff on 31 July 2023 (2 pages)
31 July 2023Change of details for Mr Roger Jeremy Leboff as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
31 July 2019Notification of Roger Leboff as a person with significant control on 21 February 2019 (2 pages)
12 July 2019Appointment of Mrs. Laurel Rusakoff as a director on 1 July 2019 (2 pages)
25 March 2019Termination of appointment of Alan Jeffrey Leboff as a secretary on 21 February 2019 (1 page)
22 March 2019Termination of appointment of Alan Jeffrey Leboff as a director on 21 February 2019 (1 page)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
14 January 2018Termination of appointment of Sybil Leboff as a director on 3 September 2017 (1 page)
14 January 2018Appointment of Mr Roger Jeremy Leboff as a director on 14 January 2018 (2 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 February 2017Secretary's details changed for Mr. Alan Jeffrey Leboff on 8 February 2017 (1 page)
8 February 2017Secretary's details changed for Mr. Alan Jeffrey Leboff on 16 December 2016 (1 page)
8 February 2017Director's details changed for Mrs Sybil Leboff on 16 December 2016 (2 pages)
8 February 2017Director's details changed for Mrs Sybil Leboff on 16 December 2016 (2 pages)
8 February 2017Secretary's details changed for Mr. Alan Jeffrey Leboff on 8 February 2017 (1 page)
8 February 2017Director's details changed for Mr. Alan Jeffrey Leboff on 4 January 2017 (2 pages)
8 February 2017Secretary's details changed for Mr. Alan Jeffrey Leboff on 16 December 2016 (1 page)
8 February 2017Director's details changed for Mr. Alan Jeffrey Leboff on 4 January 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000
(6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(6 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
11 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 50,000
(6 pages)
11 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 50,000
(6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
7 June 2011Change of share class name or designation (2 pages)
7 June 2011Statement of company's objects (2 pages)
7 June 2011Particulars of variation of rights attached to shares (3 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
7 June 2011Particulars of variation of rights attached to shares (3 pages)
7 June 2011Statement of company's objects (2 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
7 June 2011Change of share class name or designation (2 pages)
30 September 2010Full accounts made up to 31 March 2010 (17 pages)
30 September 2010Full accounts made up to 31 March 2010 (17 pages)
2 August 2010Director's details changed for Alan Jeffrey Leboff on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Alan Jeffrey Leboff on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mrs Sybil Leboff on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mrs Sybil Leboff on 31 July 2010 (2 pages)
14 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 April 2010Certificate of re-registration from Public Limited Company to Private (1 page)
14 April 2010Re-registration of Memorandum and Articles (33 pages)
14 April 2010Certificate of re-registration from Public Limited Company to Private (1 page)
14 April 2010Re-registration from a public company to a private limited company (2 pages)
14 April 2010Re-registration from a public company to a private limited company (2 pages)
14 April 2010Re-registration of Memorandum and Articles (33 pages)
14 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 October 2009Full accounts made up to 31 March 2009 (15 pages)
23 October 2009Full accounts made up to 31 March 2009 (15 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from 52 queen anne street london W1G 9LA (1 page)
28 January 2009Registered office changed on 28/01/2009 from 52 queen anne street london W1G 9LA (1 page)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 52 queen anne street london W1M 9LA (1 page)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 52 queen anne street london W1M 9LA (1 page)
2 November 2007Full accounts made up to 31 March 2007 (14 pages)
2 November 2007Full accounts made up to 31 March 2007 (14 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 March 2006 (15 pages)
5 November 2006Full accounts made up to 31 March 2006 (15 pages)
19 September 2006Return made up to 31/07/06; full list of members (3 pages)
19 September 2006Return made up to 31/07/06; full list of members (3 pages)
30 November 2005Return made up to 31/07/05; full list of members (8 pages)
30 November 2005Return made up to 31/07/05; full list of members (8 pages)
8 November 2005Full accounts made up to 31 March 2005 (12 pages)
8 November 2005Full accounts made up to 31 March 2005 (12 pages)
21 December 2004Full accounts made up to 31 March 2004 (16 pages)
21 December 2004Full accounts made up to 31 March 2004 (16 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 March 2003 (14 pages)
4 November 2003Full accounts made up to 31 March 2003 (14 pages)
30 October 2003Return made up to 31/07/03; full list of members (8 pages)
30 October 2003Return made up to 31/07/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 March 2002 (14 pages)
5 November 2002Full accounts made up to 31 March 2002 (14 pages)
24 September 2002Return made up to 31/07/02; full list of members (8 pages)
24 September 2002Return made up to 31/07/02; full list of members (8 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
30 August 2000Return made up to 31/07/00; full list of members (7 pages)
30 August 2000Return made up to 31/07/00; full list of members (7 pages)
8 November 1999Full accounts made up to 31 March 1999 (13 pages)
8 November 1999Full accounts made up to 31 March 1999 (13 pages)
12 August 1999Return made up to 31/07/99; no change of members (4 pages)
12 August 1999Return made up to 31/07/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
8 September 1998Return made up to 31/07/98; full list of members (6 pages)
8 September 1998Return made up to 31/07/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
3 August 1997Return made up to 31/07/97; no change of members (4 pages)
3 August 1997Return made up to 31/07/97; no change of members (4 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 March 1995 (9 pages)
31 October 1995Full accounts made up to 31 March 1995 (9 pages)
22 September 1995Return made up to 31/07/95; full list of members (6 pages)
22 September 1995Return made up to 31/07/95; full list of members (6 pages)
21 April 1987Company name changed docklands development capital pl c\certificate issued on 21/04/87 (3 pages)
19 September 1985Incorporation (11 pages)
19 September 1985Incorporation (11 pages)