Company NameBarrie Marks Limited
DirectorRebecca Kim Marks
Company StatusActive
Company Number00603047
CategoryPrivate Limited Company
Incorporation Date18 April 1958(66 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Rebecca Kim Marks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(60 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Vale Church Vale
London
N2 9PA
Secretary NameMiss Rebecca Kim Marks
StatusCurrent
Appointed29 June 2021(63 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address24 Church Vale Church Vale
London
N2 9PA
Director NameBarrie Marks
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 8 months after company formation)
Appointment Duration27 years, 6 months (resigned 10 July 2018)
RoleAntiquarian Book Dealer
Correspondence Address24 Church Vale
Fortis Green
London
N2 9PA
Secretary NameKyra Antoinette Gillian Marks
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 8 months after company formation)
Appointment Duration30 years, 6 months (resigned 29 June 2021)
RoleCompany Director
Correspondence Address24 Church Vale
Fortis Green
London
N2 9PA

Contact

Telephone020 88831919
Telephone regionLondon

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2k at £1Barry Marks
99.95%
Ordinary
1 at £1Mrs Kyra Antoinette Gillian Marks
0.05%
Ordinary

Financials

Year2014
Net Worth£258,272
Cash£196,200
Current Liabilities£10,030

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

9 July 2021Delivered on: 9 July 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 15A essex park, london N3 1ND.
Outstanding
21 February 1995Delivered on: 27 February 1995
Satisfied on: 22 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 October 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
30 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 30 May 2022 (1 page)
23 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
1 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
9 July 2021Registration of charge 006030470002, created on 9 July 2021 (3 pages)
29 June 2021Appointment of Miss Rebecca Kim Marks as a secretary on 29 June 2021 (2 pages)
29 June 2021Termination of appointment of Kyra Antoinette Gillian Marks as a secretary on 29 June 2021 (1 page)
25 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
25 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 25 June 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Cessation of Barry Marks as a person with significant control on 10 July 2018 (1 page)
8 May 2019Notification of Rebecca Kim Marks as a person with significant control on 10 July 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 December 2018Termination of appointment of Barrie Marks as a director on 10 July 2018 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 June 2018Appointment of Miss Rebecca Kim Marks as a director on 17 May 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1996Return made up to 31/12/95; no change of members (6 pages)
8 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)