Aston
Hertfordshire
SG2 7EA
Secretary Name | Mrs Gina Elizabeth Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1992(32 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holbrook Barn Benington Road Aston Stevenage Hertfordshire SG2 7EA |
Director Name | Mrs Nicole Sophie Soames |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Director Name | Mr Michael Bersofsky |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1993) |
Role | Warehouse Manager |
Correspondence Address | 37 Sterling Avenue Edgware Middlesex HA8 8BP |
Director Name | Mr Ian Frederick Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 72 Cranbourne Avenue Wanstead London E11 2BQ |
Registered Address | Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.5k at £1 | Mr John Ivan Marks 50.00% Ordinary 1 |
---|---|
350 at £1 | Deborah Marks 11.67% Ordinary 1 |
350 at £1 | Nicole Soames 11.67% Ordinary 1 |
350 at £1 | Ruth Swanton 11.67% Ordinary 1 |
300 at £1 | Mrs Jacqueline Suzan Weiler 10.00% Ordinary 1 |
1000 at £0.05 | Deborah Marks 1.67% Ordinary 2 |
1000 at £0.05 | Nicole Soames 1.67% Ordinary 2 |
1000 at £0.05 | Ruth Swanton 1.67% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £911,492 |
Cash | £127,157 |
Current Liabilities | £10,994 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
3 November 1992 | Delivered 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 1990 | Delivered 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 1978 | Delivered 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 1972 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1976 | Delivered 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 |
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
16 January 2018 | Appointment of Mrs Nicole Sophie Soames as a director on 9 January 2018 (3 pages) |
16 January 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for Mrs Gina Elizabeth Marks on 1 August 2013 (1 page) |
24 April 2014 | Secretary's details changed for Mrs Gina Elizabeth Marks on 1 August 2013 (1 page) |
24 April 2014 | Secretary's details changed for Mrs Gina Elizabeth Marks on 1 August 2013 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 May 2010 | Director's details changed for John Ivan Marks on 18 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for John Ivan Marks on 18 April 2010 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 June 2008 | Director's change of particulars / john marks / 05/06/2008 (1 page) |
9 June 2008 | Director's change of particulars / john marks / 05/06/2008 (1 page) |
9 June 2008 | Secretary's change of particulars / gina marks / 05/06/2008 (1 page) |
9 June 2008 | Return made up to 18/04/08; no change of members (6 pages) |
9 June 2008 | Secretary's change of particulars / gina marks / 05/06/2008 (1 page) |
9 June 2008 | Return made up to 18/04/08; no change of members (6 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
14 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members
|
26 April 2004 | Return made up to 18/04/04; full list of members
|
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
16 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
13 March 2002 | Company name changed marks cash & carry LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed marks cash & carry LIMITED\certificate issued on 13/03/02 (2 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Ad 13/08/01--------- £ si 1900@1=1900 £ si [email protected]=100 £ ic 1000/3000 (2 pages) |
28 August 2001 | Ad 13/08/01--------- £ si 1900@1=1900 £ si [email protected]=100 £ ic 1000/3000 (2 pages) |
28 August 2001 | S-div 13/08/01 (1 page) |
28 August 2001 | S-div 13/08/01 (1 page) |
28 August 2001 | Resolutions
|
10 May 2001 | Return made up to 18/04/01; full list of members
|
10 May 2001 | Return made up to 18/04/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 May 2000 | Return made up to 18/04/00; full list of members
|
11 May 2000 | Return made up to 18/04/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (11 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (11 pages) |
27 April 1998 | Return made up to 18/04/98; full list of members
|
27 April 1998 | Return made up to 18/04/98; full list of members
|
27 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
25 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
23 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
23 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Full accounts made up to 31 March 1994 (15 pages) |
24 March 1995 | Full accounts made up to 31 March 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 August 1971 | Company name changed\certificate issued on 09/08/71 (2 pages) |
9 August 1971 | Company name changed\certificate issued on 09/08/71 (2 pages) |
20 November 1959 | Certificate of incorporation (1 page) |
20 November 1959 | Certificate of incorporation (1 page) |