Company NameMarcon & Company Ltd
DirectorsTimothy Marcon and Sarah Juanna Maria Marcon
Company StatusActive
Company Number08762946
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Marcon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Langler Road
London
NW10 5TL
Director NameMrs Sarah Juanna Maria Marcon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2014(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mortimer Road
London
NW10 5SN

Location

Registered Address82 Mortimer Road
London
NW10 5SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Timothy Marcon
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
9 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
3 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
28 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
28 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(4 pages)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(4 pages)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
18 July 2014Appointment of Sarah Juanna Maria Marcon as a director on 21 June 2014 (3 pages)
18 July 2014Appointment of Sarah Juanna Maria Marcon as a director on 21 June 2014 (3 pages)
20 June 2014Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom on 20 June 2014 (2 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)