London
EC4A 1BW
Director Name | Mr Daniel Frederick Talbot-Ponsonby |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2019(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 March 2022) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Arthur Woolf Freed |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 May 2003) |
Role | Chartered Patent Agent |
Correspondence Address | 40 Shirehall Park London NW4 2QX |
Director Name | Barry Sanders Goldsmith |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 1995) |
Role | Chartered Patent Agent |
Correspondence Address | 1 Robin Grove London N6 6PA |
Secretary Name | Barry Sanders Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 1 Robin Grove London N6 6PA |
Director Name | Kevin Whalley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(27 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 October 2008) |
Role | Chartered Patent Agent |
Correspondence Address | 3 Copper Beech Close Hemel Hempstead Hertfordshire HP3 0DG |
Secretary Name | Kevin Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(27 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 October 2008) |
Role | Chartered Patent Agent |
Correspondence Address | 3 Copper Beech Close Hemel Hempstead Hertfordshire HP3 0DG |
Director Name | Stewart Penrose Hosford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2003(35 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 January 2015) |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Keith Leonard Hodkinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2015) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Secretary Name | Keith Leonard Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Mrs Maureen Catherine Kinsler |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2019) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Secretary Name | Mrs Maureen Catherine Kinsler |
---|---|
Status | Resigned |
Appointed | 01 January 2016(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Website | marks-clerk.com |
---|
Registered Address | 15 Fetter Lane London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Keith Leonard Hodkinson 50.00% Ordinary |
---|---|
1 at £1 | Mark Kenrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2020 | Application to strike the company off the register (1 page) |
28 November 2019 | Appointment of Mr Daniel Frederick Talbot-Ponsonby as a director on 28 November 2019 (2 pages) |
28 November 2019 | Cessation of Maureen Catherine Kinsler as a person with significant control on 28 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Maureen Catherine Kinsler as a secretary on 28 November 2019 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
28 November 2019 | Notification of Daniel Frederick Talbot-Ponsonby as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Maureen Catherine Kinsler as a director on 28 November 2019 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 April 2019 | Registered office address changed from 90 Long Acre London WC2E 9RA to 15 Fetter Lane London EC4A 1BW on 1 April 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 July 2018 | Change of details for Mrs Maureen Catherine Kinsler as a person with significant control on 6 April 2016 (5 pages) |
26 July 2018 | Change of details for Mr Mark Lloyd Kenrick as a person with significant control on 6 April 2016 (5 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement of capital on 28 September 2016
|
2 September 2016 | Resolutions
|
2 September 2016 | Re-registration from a private unlimited company to a private limited company
|
2 September 2016 | Re-registration from a private unlimited company to a private limited company
|
2 September 2016 | Re-registration of Memorandum and Articles (24 pages) |
2 September 2016 | Resolutions
|
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Keith Leonard Hodkinson as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Keith Leonard Hodkinson as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Keith Leonard Hodkinson as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Keith Leonard Hodkinson as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages) |
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 June 2015 | Director's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages) |
6 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (16 pages) |
6 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (16 pages) |
22 January 2015 | Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stewart Penrose Hosford as a director on 2 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stewart Penrose Hosford as a director on 2 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Stewart Penrose Hosford as a director on 2 January 2015 (1 page) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
9 October 2012 | Annual return made up to 11 July 2012 (13 pages) |
9 October 2012 | Annual return made up to 11 July 2012 (13 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Director's details changed for Keith Leonard Hodkinson on 11 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Keith Leonard Hodkinson on 11 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Stewart Penrose Hosford on 11 July 2010 (3 pages) |
19 July 2010 | Secretary's details changed for Keith Leonard Hodkinson on 11 July 2010 (3 pages) |
19 July 2010 | Secretary's details changed for Keith Leonard Hodkinson on 11 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Stewart Penrose Hosford on 11 July 2010 (3 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
16 February 2009 | Memorandum and Articles of Association (8 pages) |
16 February 2009 | Memorandum and Articles of Association (8 pages) |
12 February 2009 | Company name changed marks & clerk\certificate issued on 12/02/09 (3 pages) |
12 February 2009 | Company name changed marks & clerk\certificate issued on 12/02/09 (3 pages) |
15 October 2008 | Director and secretary appointed keith leonard hodkinson (2 pages) |
15 October 2008 | Director and secretary appointed keith leonard hodkinson (2 pages) |
9 October 2008 | Appointment terminated director and secretary kevin whalley (1 page) |
9 October 2008 | Appointment terminated director and secretary kevin whalley (1 page) |
10 September 2008 | Return made up to 11/07/08; no change of members
|
10 September 2008 | Return made up to 11/07/08; no change of members
|
6 September 2007 | Return made up to 11/07/07; no change of members (7 pages) |
6 September 2007 | Return made up to 11/07/07; no change of members (7 pages) |
19 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
19 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
16 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 57 & 58 lincoln's inn fields, london WC2A 3LS (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 57 & 58 lincoln's inn fields london WC2A 3LS (1 page) |
12 October 2004 | Return made up to 11/07/04; full list of members (7 pages) |
12 October 2004 | Return made up to 11/07/04; full list of members (7 pages) |
28 November 2003 | Return made up to 11/07/03; full list of members (7 pages) |
28 November 2003 | Return made up to 11/07/03; full list of members (7 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
1 October 2002 | Return made up to 11/07/02; full list of members (7 pages) |
1 October 2002 | Return made up to 11/07/02; full list of members (7 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
1 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
6 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
6 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
16 October 1997 | Resolutions
|
20 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
20 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
24 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
11 October 1995 | Return made up to 11/07/95; no change of members (4 pages) |
11 October 1995 | Return made up to 11/07/95; no change of members (4 pages) |
7 June 1988 | Return made up to 24/05/88; full list of members (4 pages) |
7 June 1988 | Return made up to 24/05/88; full list of members (4 pages) |
2 April 1968 | Incorporation (14 pages) |
2 April 1968 | Incorporation (14 pages) |