Company NameMarnco Limited
DirectorRonald Leon Granek
Company StatusActive
Company Number10286451
CategoryPrivate Limited Company
Incorporation Date19 July 2016(7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ronald Leon Granek
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed20 July 2017(1 year after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sunny Gardens Road
London
NW4 1RX
Director NameMr Ronald Granek
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2016(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 June 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Almond Way
Borehamwood
WD6 1HF
Director NameMr Menachem Mendel Butler
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Holders Hill Drive Holders Hill Drive
London
NW4 1NL
Director NameMs Pnina Butler
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(11 months after company formation)
Appointment Duration1 month (resigned 20 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address23 Holders Hill Drive Holders Hill Drive
London
NW4 1NL

Location

Registered Address34 Sunny Gardens Road
London
NW4 1RX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
21 September 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 201
(3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 August 2021Director's details changed for Mr Ronald Leon Granek on 24 August 2021 (2 pages)
24 August 2021Registered office address changed from 23 Holders Hill Drive Holders Hill Drive London NW4 1NL England to 34 Sunny Gardens Road London NW4 1RX on 24 August 2021 (1 page)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
12 February 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 July 2017Termination of appointment of Pnina Butler as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Ronald Leon Granek as a director on 20 July 2017 (2 pages)
20 July 2017Termination of appointment of Pnina Butler as a director on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Appointment of Ronald Leon Granek as a director on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Menachem Mendel Butler as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Menachem Mendel Butler as a director on 6 July 2017 (1 page)
25 June 2017Register inspection address has been changed from 3 Almond Way Borehamwood WD6 1HF England to Churchill House 137 - 139 Brent Street London NW4 4DJ (1 page)
25 June 2017Register inspection address has been changed from 3 Almond Way Borehamwood WD6 1HF England to Churchill House 137 - 139 Brent Street London NW4 4DJ (1 page)
24 June 2017Appointment of Ms Pnina Butler as a director on 15 June 2017 (2 pages)
24 June 2017Registered office address changed from 3 Almond Way Borehamwood WD6 1HF England to 23 Holders Hill Drive Holders Hill Drive London NW4 1NL on 24 June 2017 (1 page)
24 June 2017Registered office address changed from 3 Almond Way Borehamwood WD6 1HF England to 23 Holders Hill Drive Holders Hill Drive London NW4 1NL on 24 June 2017 (1 page)
24 June 2017Appointment of Ms Pnina Butler as a director on 15 June 2017 (2 pages)
23 June 2017Termination of appointment of Ronald Granek as a director on 14 June 2017 (1 page)
23 June 2017Termination of appointment of Ronald Granek as a director on 14 June 2017 (1 page)
12 September 2016Appointment of Mr Ronald Ronnie Granek as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Ronald Ronnie Granek as a director on 1 September 2016 (2 pages)
1 September 2016Register(s) moved to registered inspection location 3 Almond Way Borehamwood WD6 1HF (1 page)
1 September 2016Appointment of Mr Menachem Mendel Butler as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Ronald Ronnie Granek as a director on 31 August 2016 (1 page)
1 September 2016Register inspection address has been changed to 3 Almond Way Borehamwood WD6 1HF (1 page)
1 September 2016Termination of appointment of Ronald Ronnie Granek as a director on 31 August 2016 (1 page)
1 September 2016Registered office address changed from Churchill House 137 - 139 Brent Street Hendon England to 3 Almond Way Borehamwood WD6 1HF on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Menachem Mendel Butler as a director on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Churchill House 137 - 139 Brent Street Hendon England to 3 Almond Way Borehamwood WD6 1HF on 1 September 2016 (1 page)
1 September 2016Register inspection address has been changed to 3 Almond Way Borehamwood WD6 1HF (1 page)
1 September 2016Register(s) moved to registered inspection location 3 Almond Way Borehamwood WD6 1HF (1 page)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)