Company NameMark-One (Oxford Street) Plc
Company StatusDissolved
Company Number01244030
CategoryPublic Limited Company
Incorporation Date11 February 1976(48 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMark Brafman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address22 Stafford Terrace
London
W8 7BH
Director NameLeslie Alfred Lucy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address252 Petersham Road
Richmond
Surrey
TW10 7AL
Director NameAlan Simons
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address4 Ventry Close
Lindsay Road
Poole
Dorset
BH13 6AW
Director NameMichael John Russell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(18 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
The Old Orchard Calcot
Reading
Berkshire
RG31 7RF
Director NameMr Charles Creed Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(18 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address28 Irene Road
London
SW6 4AP
Secretary NameMichael John Russell
NationalityBritish
StatusCurrent
Appointed12 September 1994(18 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
The Old Orchard Calcot
Reading
Berkshire
RG31 7RF
Secretary NameMark Brafman
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address22 Stafford Terrace
London
W8 7BH

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£78,002,000
Gross Profit£31,330,000
Net Worth£5,559,000
Cash£685,000
Current Liabilities£12,406,000

Accounts

Latest Accounts28 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 January

Filing History

20 January 2004Dissolved (1 page)
20 October 2003Liquidators statement of receipts and payments (5 pages)
20 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
23 August 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (25 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
18 September 2000Liquidators statement of receipts and payments (5 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000O/C - replacement of liquidator (8 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (7 pages)
29 April 1999Administrator's abstract of receipts and payments (2 pages)
2 September 1998Administrator's abstract of receipts and payments (2 pages)
27 August 1998Notice of Constitution of Liquidation Committee (2 pages)
27 August 1998Statement of affairs (6 pages)
27 August 1998Appointment of a voluntary liquidator (1 page)
27 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(84 pages)
11 August 1998Registered office changed on 11/08/98 from: plumtree court london EC4A 4HT (1 page)
3 March 1998Administrator's abstract of receipts and payments (3 pages)
12 September 1997Administrator's abstract of receipts and payments (2 pages)
24 April 1997Administrator's abstract of receipts and payments (4 pages)
24 April 1997Administrator's abstract of receipts and payments (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 17-18 victoria industrial estate wales farm road london W3 6YN (1 page)
6 June 1996Revised proposals (15 pages)
3 May 1996Statement of administrator's proposal (3 pages)
19 March 1996Administration Order (4 pages)
19 March 1996Notice of Administration Order (1 page)
7 December 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
31 August 1995Full accounts made up to 28 January 1995 (29 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 August 1995Memorandum and Articles of Association (76 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
18 May 1995New director appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
15 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 August 1994Full accounts made up to 29 January 1994 (23 pages)
1 June 1993Full accounts made up to 30 January 1993 (22 pages)