Company NameMarcol Industrial Management Llp
Company StatusActive
Company NumberOC355257
CategoryLimited Liability Partnership
Incorporation Date26 May 2010(13 years, 11 months ago)

Directors

LLP Designated Member NameMarcol Associates Llp (Corporation)
StatusCurrent
Appointed26 May 2010(same day as company formation)
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
LLP Designated Member NameAlphabeta (International) Limited (Corporation)
StatusCurrent
Appointed31 March 2020(9 years, 10 months after company formation)
Appointment Duration4 years
Correspondence Address23 Portland House
Gibraltar
GX11 1AA
LLP Designated Member NameSadel Group S.A R.L (Corporation)
StatusCurrent
Appointed31 March 2020(9 years, 10 months after company formation)
Appointment Duration4 years
Correspondence Address17a Rue Des Bains
1212, Luxembourg
Luxembourg
LLP Designated Member NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
LLP Designated Member NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
LLP Designated Member NameBeta (International) Limited (Corporation)
StatusResigned
Appointed27 November 2012(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2020)
Correspondence AddressSuite 23, Portland House Glacis Road
Gibraltar

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£18,204,457
Net Worth£1,380,101
Cash£792,869
Current Liabilities£2,895,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

23 July 2019Delivered on: 24 July 2019
Persons entitled: Dsm Demolition Limited

Classification: A registered charge
Outstanding

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
13 October 2022Termination of appointment of Nigel William Hubert Lax as a member on 11 October 2022 (1 page)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
20 April 2022Member's details changed for Sadel Group S.a R.L on 20 August 2021 (2 pages)
20 April 2022Member's details changed for Alphabeta (International) Limited on 20 August 2021 (1 page)
24 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2021Member's details changed for Alphabeta (International) Limited on 30 March 2021 (1 page)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
15 April 2020Member's details changed for Alphabeta (International) Limited on 31 March 2020 (1 page)
14 April 2020Termination of appointment of Beta (International) Limited as a member on 31 March 2020 (1 page)
14 April 2020Appointment of Alphabeta (International) Limited as a member on 31 March 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
24 July 2019Registration of charge OC3552570001, created on 23 July 2019 (27 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
10 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
14 June 2018Second filing for the notification of Stephen Andrew Lawrence as a person with significant control (7 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
26 July 2017Notification of Stephen Francis Lawrence as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed LLPSC01 was registered on 14/06/2018.
(3 pages)
26 July 2017Notification of Stephen Francis Lawrence as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Marcol Associates Llp as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Marcol Associates Llp as a person with significant control on 6 April 2016 (2 pages)
27 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
27 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
11 May 2017Member's details changed for Mr Nigel William Hubert Lax on 11 May 2017 (2 pages)
11 May 2017Member's details changed for Mr Nigel William Hubert Lax on 11 May 2017 (2 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
4 November 2016Amended total exemption full accounts made up to 31 March 2015 (10 pages)
4 November 2016Amended total exemption full accounts made up to 31 March 2015 (10 pages)
4 August 2016Annual return made up to 26 May 2016 (4 pages)
4 August 2016Annual return made up to 26 May 2016 (4 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
1 September 2015Annual return made up to 26 May 2015 (4 pages)
1 September 2015Annual return made up to 26 May 2015 (4 pages)
13 July 2015Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom to Bridge House London Bridge London SE1 9QR on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom to Bridge House London Bridge London SE1 9QR on 13 July 2015 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 June 2014Annual return made up to 26 May 2014 (8 pages)
9 June 2014Annual return made up to 26 May 2014 (8 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
18 June 2013Second filing of LLAR01 previously delivered to Companies House made up to 26 May 2013 (10 pages)
18 June 2013Second filing of LLAR01 previously delivered to Companies House made up to 26 May 2013 (10 pages)
7 June 2013Annual return made up to 26 May 2013
  • ANNOTATION A second filed LLAR01 was registered on 18TH June 2013.
(9 pages)
7 June 2013Annual return made up to 26 May 2013
  • ANNOTATION A second filed LLAR01 was registered on 18TH June 2013.
(9 pages)
23 May 2013Member's details changed for Mr Stephen Andrew Lawrence on 22 November 2012 (2 pages)
23 May 2013Member's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages)
23 May 2013Member's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages)
23 May 2013Member's details changed for Mr Stephen Andrew Lawrence on 22 November 2012 (2 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
4 December 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 4 December 2012 (1 page)
30 November 2012Termination of appointment of Stephen Lawrence as a member (2 pages)
30 November 2012Appointment of Beta (International) Limited as a member (3 pages)
30 November 2012Termination of appointment of Stephen Lawrence as a member (2 pages)
30 November 2012Appointment of Beta (International) Limited as a member (3 pages)
1 June 2012Annual return made up to 26 May 2012 (8 pages)
1 June 2012Annual return made up to 26 May 2012 (8 pages)
4 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
4 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
16 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
16 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
7 October 2011Annual return made up to 26 May 2011 (8 pages)
7 October 2011Annual return made up to 26 May 2011 (8 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Incorporation of a limited liability partnership (9 pages)
26 May 2010Incorporation of a limited liability partnership (9 pages)