Company NameMarkstate Limited
Company StatusActive
Company Number00768016
CategoryPrivate Limited Company
Incorporation Date18 July 1963(60 years, 10 months ago)
Previous NameSilver, Collins & Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Maurice Collins
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beech Drive
London
N2 9NX
Director NameMr Paul David Collins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice Walk
Tottbridge
London
N20 8BZ
Director NameCarolyn Collins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(56 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Coppice Walk Totteridge
London
N20 8BZ
Director NameDoreen Collins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address7 Beech Drive
London
N2 9NX
Secretary NameDoreen Collins
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address7 Beech Drive
London
N2 9NX

Location

Registered Address330 Kinglands Road London
E8 4AD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

1k at £1Mr Paul David Collins
50.30%
Ordinary
978 at £1Maurice Collins
48.90%
Ordinary
8 at £1Ms Emma Collins
0.40%
Ordinary
5 at £1Nicholas James Collins
0.25%
Ordinary
3 at £1Nicholas Collins
0.15%
Ordinary

Financials

Year2014
Turnover£52,007
Net Worth£1,178,314
Cash£405,754
Current Liabilities£949,074

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

10 April 2008Delivered on: 11 April 2008
Persons entitled: National Westminster 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: 148 and 150 curtain road shoreditch london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 April 2008Delivered on: 10 April 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
15 November 2007Delivered on: 17 November 2007
Satisfied on: 17 June 2008
Persons entitled: Mss Trustees Limited, Maurice Collins, Doreen Collins and Paul David Collins

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 September 1990Delivered on: 11 October 1990
Satisfied on: 17 June 2008
Persons entitled: Maurice Collins

Classification: Debenture
Secured details: All monies due or to become due from silver collins and company limited now known as markstate limited to maurice collins under the terms of the charge.
Particulars: Fixed charge 148-150 curtain road london EC2 registered under title number EGR174643, fixed equitable charge over all other properties, fixed charge over goodwill licences patents etc, floating charge over all other assets.
Fully Satisfied

Filing History

10 October 2023Registered office address changed from 338 Kingsland Rd London E8 4AD to 330 Kinglands Road London United Kingdom E8 4AD on 10 October 2023 (1 page)
3 August 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
28 June 2023Unaudited abridged accounts made up to 30 September 2022 (12 pages)
7 July 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
10 June 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
6 July 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
8 June 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
13 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
11 June 2020Unaudited abridged accounts made up to 30 September 2019 (14 pages)
2 April 2020Appointment of Carolyn Collins as a director on 4 March 2020 (2 pages)
1 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
24 May 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
19 September 2018Notification of Maurice Collins as a person with significant control on 6 April 2016 (2 pages)
19 September 2018Notification of Paul David Collins as a person with significant control on 6 April 2016 (2 pages)
20 August 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
6 June 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
30 June 2017Director's details changed for Mr Paul David Collins on 1 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Paul David Collins on 1 June 2017 (2 pages)
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2,000
(6 pages)
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2,000
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,000
(5 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,000
(5 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(5 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(5 pages)
14 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
14 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
26 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
15 August 2011Termination of appointment of Doreen Collins as a secretary (1 page)
15 August 2011Termination of appointment of Doreen Collins as a secretary (1 page)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
10 August 2011Termination of appointment of Doreen Collins as a secretary (1 page)
10 August 2011Termination of appointment of Doreen Collins as a secretary (1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2010Termination of appointment of Doreen Collins as a director (1 page)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Doreen Collins as a director (1 page)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
30 June 2009Return made up to 24/06/09; full list of members (4 pages)
30 June 2009Return made up to 24/06/09; full list of members (4 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
5 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 November 2007Particulars of mortgage/charge (4 pages)
17 November 2007Particulars of mortgage/charge (4 pages)
28 September 2007Return made up to 24/06/07; full list of members (3 pages)
28 September 2007Return made up to 24/06/07; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
18 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 July 2006Return made up to 24/06/06; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
27 July 2006Return made up to 24/06/06; full list of members (7 pages)
13 April 2006Return made up to 24/06/05; full list of members (7 pages)
13 April 2006Return made up to 24/06/05; full list of members (7 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
26 July 2004Return made up to 24/06/04; full list of members (7 pages)
26 July 2004Return made up to 24/06/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
15 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
15 July 2003Return made up to 24/06/03; full list of members (7 pages)
15 July 2003Return made up to 24/06/03; full list of members (7 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
19 July 2002Return made up to 24/06/02; full list of members (7 pages)
19 July 2002Return made up to 24/06/02; full list of members (7 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
23 July 2001Return made up to 24/06/01; full list of members (7 pages)
23 July 2001Return made up to 24/06/01; full list of members (7 pages)
26 June 2000Return made up to 24/06/00; full list of members (7 pages)
26 June 2000Return made up to 24/06/00; full list of members (7 pages)
11 May 2000Return made up to 24/06/99; no change of members (7 pages)
11 May 2000Return made up to 24/06/99; no change of members (7 pages)
9 May 2000Full accounts made up to 30 September 1999 (12 pages)
9 May 2000Full accounts made up to 30 September 1999 (12 pages)
19 February 1999Full accounts made up to 30 September 1998 (12 pages)
19 February 1999Full accounts made up to 30 September 1998 (12 pages)
11 September 1998Full accounts made up to 30 September 1997 (12 pages)
11 September 1998Full accounts made up to 30 September 1997 (12 pages)
7 September 1998Return made up to 24/06/98; full list of members (6 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Secretary's particulars changed;director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Secretary's particulars changed;director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Return made up to 24/06/98; full list of members (6 pages)
23 July 1997Return made up to 24/06/97; full list of members (6 pages)
23 July 1997Return made up to 24/06/97; full list of members (6 pages)
18 June 1997Full accounts made up to 30 September 1996 (12 pages)
18 June 1997Full accounts made up to 30 September 1996 (12 pages)
21 May 1997Return made up to 24/06/96; full list of members (6 pages)
21 May 1997Return made up to 24/06/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (3 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (3 pages)
4 July 1995Return made up to 24/06/95; full list of members (6 pages)
4 July 1995Return made up to 24/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
24 September 1990Company name changed\certificate issued on 24/09/90 (2 pages)
18 July 1963Incorporation (13 pages)