MARCUS AND MCCRIMMON LIMITED

55 Loudoun Road, London, NW8 0DL, United Kingdom
StatusACTIVE
Company No.09217466
CategoryPrivate Limited Company
Incorporated15 Sep 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

MARCUS AND MCCRIMMON LIMITED is an active private limited company with number 09217466. It was incorporated 9 years, 8 months, 2 days ago, on 15 September 2014. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mr Clive Marcus Perrott

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Marcus Perrott

Change date: 2023-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-19

Officer name: Ms Samantha Louise James

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-19

Psc name: Mr Clive Marcus Perrott

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-19

Psc name: Ms Samantha Louise James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 55 Loudoun Road London NW8 0DL

Change date: 2023-04-03

Old address: 4 Prince Albert Road London NW1 7SN England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Marcus Perrott

Change date: 2019-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Louise James

Notification date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Marcus Perrott

Change date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Marcus Perrott

Change date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-08

Officer name: Ms Samantha Louise James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2018

Action Date: 11 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-11

Old address: Kingsridge House, 601 London Road Westcliff-on-Sea SS0 9PE

New address: 4 Prince Albert Road London NW1 7SN

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-03

Psc name: Mr Clive Marcus Perrott

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Juliet Mccrimmon

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Juliette Mccrimmon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 28 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-28

Psc name: Ms Juliette Mccrimmon

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Clive Marcus Perrott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF


Some Companies

ADVEQ REAL ASSETS GREEN POWER RESOURCES L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008409
Status:ACTIVE
Category:Limited Partnership

G B REFURBS LTD

ASH BANK HOUSE UNION ROAD,DONCASTER,DN8 5EL

Number:11803360
Status:ACTIVE
Category:Private Limited Company

KEVIN DELANEY GOLF LTD

376 LONDON ROAD,BENFLEET,SS7 2DA

Number:10570555
Status:ACTIVE
Category:Private Limited Company

MIREVAL SERVICES LIMITED

29 GLEDHOW TOWERS,LEEDS,LS8 1QJ

Number:10211333
Status:ACTIVE
Category:Private Limited Company

QUEENSMITH LIMITED

29A GREVILLE STREET,LONDON,EC1N 8AF

Number:08967062
Status:ACTIVE
Category:Private Limited Company

RV PUBLISHING LIMITED

208 MILL ROAD,CAMBRIDGE,CB1 3NF

Number:11802841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source