Company NameMarcole Limited
DirectorNeil Sacks
Company StatusActive
Company Number04895847
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Sacks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Paynesfield Road
Bushey Heath
Hertfordshire
WD23 1PQ
Secretary NameAvis Denise Sacks
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Paynesfield Road
Bushey Heath
Hertfordshire
WD23 1PQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Neil Sacks
100.00%
Ordinary

Financials

Year2014
Net Worth£540,985
Cash£473,346
Current Liabilities£68,560

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

1 November 2023Confirmation statement made on 9 October 2023 with updates (6 pages)
30 October 2023Second filing of Confirmation Statement dated 9 October 2019 (4 pages)
17 October 2023Second filing of Confirmation Statement dated 9 October 2019 (4 pages)
24 April 2023Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 24 April 2023 (1 page)
28 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
12 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
19 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
12 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
18 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 October 2019Confirmation statement made on 9 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/10/2023. and again on 30/10/23
(5 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
13 August 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1,004.00
(9 pages)
9 August 2018Resolutions
  • RES13 ‐ New classes of shares created 23/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
14 November 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
14 November 2017Change of details for Avis Denise Sacks as a person with significant control on 12 September 2017 (2 pages)
14 November 2017Change of details for Neil Sacks as a person with significant control on 12 September 2017 (2 pages)
14 November 2017Change of details for Avis Denise Sacks as a person with significant control on 12 September 2017 (2 pages)
14 November 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
14 November 2017Change of details for Neil Sacks as a person with significant control on 12 September 2017 (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 November 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 1,000.00
(4 pages)
8 November 2017Sub-division of shares on 12 September 2017 (4 pages)
8 November 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 1,000.00
(4 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 November 2017Statement of company's objects (2 pages)
8 November 2017Sub-division of shares on 12 September 2017 (4 pages)
8 November 2017Statement of company's objects (2 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 August 2016Second filing of the annual return made up to 9 October 2015 (17 pages)
19 August 2016Second filing of the annual return made up to 9 October 2015 (17 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return
Statement of capital on 2015-10-23
  • GBP 1

Statement of capital on 2016-08-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2016
(6 pages)
23 October 2015Annual return
Statement of capital on 2015-10-23
  • GBP 1

Statement of capital on 2016-08-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2016
(6 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 June 2012Amended accounts made up to 30 September 2011 (4 pages)
22 June 2012Amended accounts made up to 30 September 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 14 July 2011 (1 page)
14 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 14 July 2011 (1 page)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Director's details changed for Neil Sacks on 11 September 2010 (2 pages)
30 September 2010Director's details changed for Neil Sacks on 11 September 2010 (2 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 October 2009Return made up to 11/09/09; full list of members (3 pages)
2 October 2009Return made up to 11/09/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 October 2008Return made up to 11/09/08; full list of members (3 pages)
3 October 2008Return made up to 11/09/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
29 August 2008Location of register of members (non legible) (1 page)
29 August 2008Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
29 August 2008Location of register of members (non legible) (1 page)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 October 2007Return made up to 11/09/07; full list of members (2 pages)
1 October 2007Return made up to 11/09/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 September 2006Return made up to 11/09/06; full list of members (2 pages)
28 September 2006Return made up to 11/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 October 2005Return made up to 11/09/05; full list of members (2 pages)
11 October 2005Return made up to 11/09/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
11 September 2003Incorporation (17 pages)
11 September 2003Incorporation (17 pages)