Company NameMarks Associates Limited
DirectorsJohn Ivan Marks and Nicole Sophie Soames
Company StatusActive
Company Number00642640
CategoryPrivate Limited Company
Incorporation Date20 November 1959(64 years, 5 months ago)
Previous NameMarks Cash & Carry Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Ivan Marks
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(32 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolbrook Barn Benington Road
Aston
Hertfordshire
SG2 7EA
Secretary NameMrs Gina Elizabeth Marks
NationalityBritish
StatusCurrent
Appointed18 April 1992(32 years, 5 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolbrook Barn Benington Road
Aston
Stevenage
Hertfordshire
SG2 7EA
Director NameMrs Nicole Sophie Soames
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(58 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMr Michael Bersofsky
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1993)
RoleWarehouse Manager
Correspondence Address37 Sterling Avenue
Edgware
Middlesex
HA8 8BP
Director NameMr Ian Frederick Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address72 Cranbourne Avenue
Wanstead
London
E11 2BQ

Location

Registered AddressRadius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.5k at £1Mr John Ivan Marks
50.00%
Ordinary 1
350 at £1Deborah Marks
11.67%
Ordinary 1
350 at £1Nicole Soames
11.67%
Ordinary 1
350 at £1Ruth Swanton
11.67%
Ordinary 1
300 at £1Mrs Jacqueline Suzan Weiler
10.00%
Ordinary 1
1000 at £0.05Deborah Marks
1.67%
Ordinary 2
1000 at £0.05Nicole Soames
1.67%
Ordinary 2
1000 at £0.05Ruth Swanton
1.67%
Ordinary 2

Financials

Year2014
Net Worth£911,492
Cash£127,157
Current Liabilities£10,994

Accounts

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

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

3 November 1992Delivered on: 11 November 1992
Satisfied on: 28 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fleet house and land at abbey road london borough of newham.
Fully Satisfied
30 November 1990Delivered on: 15 December 1990
Satisfied on: 28 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of russell gardens wickford essex.
Fully Satisfied
19 January 1978Delivered on: 26 January 1978
Satisfied on: 28 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fleet house, (previously known as gentransco house) abbey road, stratford, E15 london bor of newham.
Fully Satisfied
2 May 1972Delivered on: 15 May 1972
Satisfied on: 19 April 1995
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: Undertaking and goodwill all property and assets present and future including uncalled capital. By way of fixed and floating charge. (See doc no 29 for full details).
Fully Satisfied
21 October 1988Delivered on: 22 October 1988
Persons entitled: Tredgar Enterprises Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
6 May 1980Delivered on: 16 May 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 223-259 high street, panders end, enfield.
Outstanding
29 April 1980Delivered on: 8 May 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 60 lankaster gardens, finchley london N2 ngl 177680.
Outstanding
18 March 1976Delivered on: 25 March 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64, tredegar road, & 10 & 12 balmer road, tower hamlets london.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
16 January 2018Appointment of Mrs Nicole Sophie Soames as a director on 9 January 2018 (3 pages)
16 January 2018Registered office address changed from 222 Upper Richmond Road West London SW14 8AH England to C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 16 January 2018 (2 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,000
(5 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,000
(5 pages)
26 August 2015Registered office address changed from 35 Coombe Road Kingston Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 35 Coombe Road Kingston Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,000
(5 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3,000
(5 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3,000
(5 pages)
24 April 2014Secretary's details changed for Mrs Gina Elizabeth Marks on 1 August 2013 (1 page)
24 April 2014Secretary's details changed for Mrs Gina Elizabeth Marks on 1 August 2013 (1 page)
24 April 2014Secretary's details changed for Mrs Gina Elizabeth Marks on 1 August 2013 (1 page)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 May 2010Director's details changed for John Ivan Marks on 18 April 2010 (2 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for John Ivan Marks on 18 April 2010 (2 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 April 2009Return made up to 18/04/09; full list of members (5 pages)
27 April 2009Return made up to 18/04/09; full list of members (5 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 June 2008Director's change of particulars / john marks / 05/06/2008 (1 page)
9 June 2008Director's change of particulars / john marks / 05/06/2008 (1 page)
9 June 2008Secretary's change of particulars / gina marks / 05/06/2008 (1 page)
9 June 2008Return made up to 18/04/08; no change of members (6 pages)
9 June 2008Secretary's change of particulars / gina marks / 05/06/2008 (1 page)
9 June 2008Return made up to 18/04/08; no change of members (6 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 June 2007Return made up to 18/04/07; full list of members (7 pages)
14 June 2007Return made up to 18/04/07; full list of members (7 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 April 2006Return made up to 18/04/06; full list of members (7 pages)
26 April 2006Return made up to 18/04/06; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 April 2005Return made up to 18/04/05; full list of members (7 pages)
26 April 2005Return made up to 18/04/05; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
16 May 2003Return made up to 18/04/03; full list of members (7 pages)
16 May 2003Return made up to 18/04/03; full list of members (7 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
25 April 2002Return made up to 18/04/02; full list of members (7 pages)
25 April 2002Return made up to 18/04/02; full list of members (7 pages)
13 March 2002Company name changed marks cash & carry LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed marks cash & carry LIMITED\certificate issued on 13/03/02 (2 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 August 2001Resolutions
  • RES13 ‐ Subdivided shares 13/08/01
(1 page)
28 August 2001Ad 13/08/01--------- £ si 1900@1=1900 £ si [email protected]=100 £ ic 1000/3000 (2 pages)
28 August 2001Ad 13/08/01--------- £ si 1900@1=1900 £ si [email protected]=100 £ ic 1000/3000 (2 pages)
28 August 2001S-div 13/08/01 (1 page)
28 August 2001S-div 13/08/01 (1 page)
28 August 2001Resolutions
  • RES13 ‐ Subdivided shares 13/08/01
(1 page)
10 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
22 April 1999Return made up to 18/04/99; no change of members (4 pages)
22 April 1999Return made up to 18/04/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (11 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (11 pages)
27 April 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Full accounts made up to 31 March 1997 (11 pages)
27 April 1998Full accounts made up to 31 March 1997 (11 pages)
23 April 1997Full accounts made up to 31 March 1996 (12 pages)
23 April 1997Return made up to 18/04/97; no change of members (4 pages)
23 April 1997Return made up to 18/04/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 March 1996 (12 pages)
25 April 1996Return made up to 18/04/96; no change of members (4 pages)
25 April 1996Return made up to 18/04/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (15 pages)
5 February 1996Full accounts made up to 31 March 1995 (15 pages)
23 April 1995Return made up to 18/04/95; full list of members (6 pages)
23 April 1995Return made up to 18/04/95; full list of members (6 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Full accounts made up to 31 March 1994 (15 pages)
24 March 1995Full accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 August 1971Company name changed\certificate issued on 09/08/71 (2 pages)
9 August 1971Company name changed\certificate issued on 09/08/71 (2 pages)
20 November 1959Certificate of incorporation (1 page)
20 November 1959Certificate of incorporation (1 page)