Company NameMarcelmar Ltd
DirectorSabina Maria Marciniak
Company StatusActive
Company Number06843346
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMrs Sabina Maria Marciniak
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Turle Road
London
SW16 5QW

Contact

Telephone020 87659468
Telephone regionLondon

Location

Registered Address16 High Street
London
SE25 6EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

100 at £1Sabina Maria Marciniak
100.00%
Ordinary

Financials

Year2014
Net Worth£145,585
Cash£123,218
Current Liabilities£63,330

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

2 February 2011Delivered 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

Filing History

30 January 2024Director's details changed for Mrs Sabina Maria Marciniak on 30 January 2024 (2 pages)
30 January 2024Registered 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 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
17 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (14 pages)
17 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (13 pages)
12 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
16 February 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
23 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
10 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Registered office address changed from 35B Marian Road Streatham SW16 5HT on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 35B Marian Road Streatham SW16 5HT on 13 August 2012 (1 page)
20 April 2012Director's details changed for Mrs Sabina Maria Marciniak on 8 April 2012 (2 pages)
20 April 2012Director's details changed for Mrs Sabina Maria Marciniak on 8 April 2012 (2 pages)
20 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Mrs Sabina Maria Marciniak on 8 April 2012 (2 pages)
20 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Director's details changed for Mrs Sabina Maria Marciniak on 11 March 2010 (2 pages)
2 September 2010Annual return made up to 11 March 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mrs Sabina Maria Marciniak on 11 March 2010 (2 pages)
2 September 2010Annual return made up to 11 March 2010 with a full list of shareholders (3 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2010Registered office address changed from 348 Northborough Road London SW16 4TT United Kingdom on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 348 Northborough Road London SW16 4TT United Kingdom on 10 June 2010 (2 pages)
11 March 2009Incorporation (14 pages)
11 March 2009Incorporation (14 pages)