Company NameMarks & Clerk Leases Limited
Company StatusDissolved
Company Number00929922
CategoryPrivate Limited Company
Incorporation Date2 April 1968(56 years, 1 month ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)
Previous NamesMarks & Clerk and Marks & Clerk Leases

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Lloyd Kenrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityWelsh
StatusClosed
Appointed02 January 2015(46 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 15 March 2022)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Daniel Frederick Talbot-Ponsonby
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2019(51 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 15 March 2022)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Arthur Woolf Freed
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 May 2003)
RoleChartered Patent Agent
Correspondence Address40 Shirehall Park
London
NW4 2QX
Director NameBarry Sanders Goldsmith
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1995)
RoleChartered Patent Agent
Correspondence Address1 Robin Grove
London
N6 6PA
Secretary NameBarry Sanders Goldsmith
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address1 Robin Grove
London
N6 6PA
Director NameKevin Whalley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(27 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2008)
RoleChartered Patent Agent
Correspondence Address3 Copper Beech Close
Hemel Hempstead
Hertfordshire
HP3 0DG
Secretary NameKevin Whalley
NationalityBritish
StatusResigned
Appointed18 October 1995(27 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2008)
RoleChartered Patent Agent
Correspondence Address3 Copper Beech Close
Hemel Hempstead
Hertfordshire
HP3 0DG
Director NameStewart Penrose Hosford
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2003(35 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 02 January 2015)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameKeith Leonard Hodkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(40 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2015)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Secretary NameKeith Leonard Hodkinson
NationalityBritish
StatusResigned
Appointed01 October 2008(40 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMrs Maureen Catherine Kinsler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(47 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2019)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Secretary NameMrs Maureen Catherine Kinsler
StatusResigned
Appointed01 January 2016(47 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2019)
RoleCompany Director
Correspondence Address15 Fetter Lane
London
EC4A 1BW

Contact

Websitemarks-clerk.com

Location

Registered Address15 Fetter Lane
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Keith Leonard Hodkinson
50.00%
Ordinary
1 at £1Mark Kenrick
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
21 April 2020Application to strike the company off the register (1 page)
28 November 2019Appointment of Mr Daniel Frederick Talbot-Ponsonby as a director on 28 November 2019 (2 pages)
28 November 2019Cessation of Maureen Catherine Kinsler as a person with significant control on 28 November 2019 (1 page)
28 November 2019Termination of appointment of Maureen Catherine Kinsler as a secretary on 28 November 2019 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 2019Notification of Daniel Frederick Talbot-Ponsonby as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Maureen Catherine Kinsler as a director on 28 November 2019 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 April 2019Registered 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 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 July 2018Change of details for Mrs Maureen Catherine Kinsler as a person with significant control on 6 April 2016 (5 pages)
26 July 2018Change of details for Mr Mark Lloyd Kenrick as a person with significant control on 6 April 2016 (5 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 2
(3 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 2
(3 pages)
2 September 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 September 2016Re-registration from a private unlimited company to a private limited company
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
  • MAR ‐ Re-registration of Memorandum and Articles
(3 pages)
2 September 2016Re-registration from a private unlimited company to a private limited company
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
  • MAR ‐ Re-registration of Memorandum and Articles
(3 pages)
2 September 2016Re-registration of Memorandum and Articles (24 pages)
2 September 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Keith Leonard Hodkinson as a director on 31 December 2015 (1 page)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Keith Leonard Hodkinson as a director on 31 December 2015 (1 page)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Keith Leonard Hodkinson as a secretary on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Keith Leonard Hodkinson as a secretary on 31 December 2015 (1 page)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
29 June 2015Director's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages)
6 February 2015Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (16 pages)
6 February 2015Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (16 pages)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages)
22 January 2015Termination of appointment of Stewart Penrose Hosford as a director on 2 January 2015 (1 page)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages)
22 January 2015Termination of appointment of Stewart Penrose Hosford as a director on 2 January 2015 (1 page)
22 January 2015Termination of appointment of Stewart Penrose Hosford as a director on 2 January 2015 (1 page)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2015.
(7 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2015.
(7 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(13 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(13 pages)
9 October 2012Annual return made up to 11 July 2012 (13 pages)
9 October 2012Annual return made up to 11 July 2012 (13 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
19 July 2010Director's details changed for Keith Leonard Hodkinson on 11 July 2010 (3 pages)
19 July 2010Director's details changed for Keith Leonard Hodkinson on 11 July 2010 (3 pages)
19 July 2010Director's details changed for Stewart Penrose Hosford on 11 July 2010 (3 pages)
19 July 2010Secretary's details changed for Keith Leonard Hodkinson on 11 July 2010 (3 pages)
19 July 2010Secretary's details changed for Keith Leonard Hodkinson on 11 July 2010 (3 pages)
19 July 2010Director's details changed for Stewart Penrose Hosford on 11 July 2010 (3 pages)
20 July 2009Return made up to 11/07/09; full list of members (5 pages)
20 July 2009Return made up to 11/07/09; full list of members (5 pages)
16 February 2009Memorandum and Articles of Association (8 pages)
16 February 2009Memorandum and Articles of Association (8 pages)
12 February 2009Company name changed marks & clerk\certificate issued on 12/02/09 (3 pages)
12 February 2009Company name changed marks & clerk\certificate issued on 12/02/09 (3 pages)
15 October 2008Director and secretary appointed keith leonard hodkinson (2 pages)
15 October 2008Director and secretary appointed keith leonard hodkinson (2 pages)
9 October 2008Appointment terminated director and secretary kevin whalley (1 page)
9 October 2008Appointment terminated director and secretary kevin whalley (1 page)
10 September 2008Return made up to 11/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2008Return made up to 11/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007Return made up to 11/07/07; no change of members (7 pages)
6 September 2007Return made up to 11/07/07; no change of members (7 pages)
19 September 2006Return made up to 11/07/06; full list of members (7 pages)
19 September 2006Return made up to 11/07/06; full list of members (7 pages)
16 August 2005Return made up to 11/07/05; full list of members (7 pages)
16 August 2005Return made up to 11/07/05; full list of members (7 pages)
16 June 2005Registered office changed on 16/06/05 from: 57 & 58 lincoln's inn fields, london WC2A 3LS (1 page)
16 June 2005Registered office changed on 16/06/05 from: 57 & 58 lincoln's inn fields london WC2A 3LS (1 page)
12 October 2004Return made up to 11/07/04; full list of members (7 pages)
12 October 2004Return made up to 11/07/04; full list of members (7 pages)
28 November 2003Return made up to 11/07/03; full list of members (7 pages)
28 November 2003Return made up to 11/07/03; full list of members (7 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
20 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 October 2002Return made up to 11/07/02; full list of members (7 pages)
1 October 2002Return made up to 11/07/02; full list of members (7 pages)
24 October 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
1 August 2001Return made up to 11/07/01; full list of members (6 pages)
1 August 2001Return made up to 11/07/01; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2000Return made up to 11/07/00; full list of members (6 pages)
19 July 2000Return made up to 11/07/00; full list of members (6 pages)
6 August 1999Return made up to 11/07/99; full list of members (6 pages)
6 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
6 August 1999Return made up to 11/07/99; full list of members (6 pages)
6 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
28 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
28 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
16 October 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1997Return made up to 11/07/97; no change of members (4 pages)
20 July 1997Return made up to 11/07/97; no change of members (4 pages)
11 September 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
11 September 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Return made up to 11/07/96; full list of members (6 pages)
24 July 1996Return made up to 11/07/96; full list of members (6 pages)
11 October 1995Return made up to 11/07/95; no change of members (4 pages)
11 October 1995Return made up to 11/07/95; no change of members (4 pages)
7 June 1988Return made up to 24/05/88; full list of members (4 pages)
7 June 1988Return made up to 24/05/88; full list of members (4 pages)
2 April 1968Incorporation (14 pages)
2 April 1968Incorporation (14 pages)