London
SW16 5QW
Telephone | 020 87659468 |
---|---|
Telephone region | London |
Registered Address | 16 High Street London SE25 6EZ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
100 at £1 | Sabina Maria Marciniak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,585 |
Cash | £123,218 |
Current Liabilities | £63,330 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
2 February 2011 | Delivered on: 16 February 2011 Persons entitled: Coulsdon Properties Limited Classification: Deed charging bank account holding lease deposit Secured details: £2,500.00 due or to become due from the company to the chargee. Particulars: Bank account designated "marcelmar limited - rent deposit account for 10A sunnyhill road streatham london. Outstanding |
---|
30 January 2024 | Director's details changed for Mrs Sabina Maria Marciniak on 30 January 2024 (2 pages) |
---|---|
30 January 2024 | Registered office address changed from 1536 London Road London SW16 4EU to 16 High Street London SE25 6EZ on 30 January 2024 (1 page) |
11 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
17 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (14 pages) |
17 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
12 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
16 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
23 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
10 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Registered office address changed from 35B Marian Road Streatham SW16 5HT on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 35B Marian Road Streatham SW16 5HT on 13 August 2012 (1 page) |
20 April 2012 | Director's details changed for Mrs Sabina Maria Marciniak on 8 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mrs Sabina Maria Marciniak on 8 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Mrs Sabina Maria Marciniak on 8 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Director's details changed for Mrs Sabina Maria Marciniak on 11 March 2010 (2 pages) |
2 September 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mrs Sabina Maria Marciniak on 11 March 2010 (2 pages) |
2 September 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (3 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Registered office address changed from 348 Northborough Road London SW16 4TT United Kingdom on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 348 Northborough Road London SW16 4TT United Kingdom on 10 June 2010 (2 pages) |
11 March 2009 | Incorporation (14 pages) |
11 March 2009 | Incorporation (14 pages) |