Company NameTrovemark Limited
DirectorsHenry Theo Joseph and David Philip Joseph
Company StatusActive
Company Number01409242
CategoryPrivate Limited Company
Incorporation Date15 January 1979(45 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameHenry Theo Joseph
NationalityBritish
StatusCurrent
Appointed18 June 1997(18 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleMedical Doctor
Correspondence Address47 Upper Montagu Street
London
W1H 1FQ
Director NameMr Henry Theo Joseph
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(32 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address47 Upper Montagu Street
London
W1H 1FQ
Director NameMr David Philip Joseph
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(32 years, 3 months after company formation)
Appointment Duration13 years
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Elsworthy Road
London
NW3 3DL
Director NameJoseph Joseph
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 1996)
RoleMedical Practitioner
Correspondence Address56 Cumberland Terrace
London
NW1 4HJ
Director NameJudith Joseph
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 17 April 2011)
RoleCompany Director
Correspondence Address7 Harley House
Brunswick Place
London
NW1 4PR
Secretary NameJudith Joseph
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address56 Cumberland Terrace
London
NW1 4HJ

Contact

Telephone020 76371905
Telephone regionLondon

Location

Registered Address15 Harley Street
London
W1G 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

990 at £0.1Executors Of Judith Joseph
99.00%
Ordinary
5 at £0.1David Joseph
0.50%
Ordinary
5 at £0.1Henry Theodore Joseph
0.50%
Ordinary

Financials

Year2014
Net Worth£4,025,864
Cash£165,908
Current Liabilities£163,750

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

11 December 2000Delivered on: 15 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 harley street london W1N 1DA - NGL536123. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 March 1979Delivered on: 27 March 1979
Satisfied on: 15 December 2000
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 harley street and 25 weymouth mews. London W11 title no. Ngl 49853. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 July 2020Change of details for Mr Henry Theo Joseph as a person with significant control on 9 December 2016 (2 pages)
20 July 2020Change of details for Mr David Philip Joseph as a person with significant control on 9 December 2016 (2 pages)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(5 pages)
20 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
9 July 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 July 2012 (1 page)
1 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
1 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 October 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 October 2011Termination of appointment of Judith Joseph as a director (1 page)
10 October 2011Termination of appointment of Judith Joseph as a director (1 page)
3 May 2011Appointment of David Philip Joseph as a director (3 pages)
3 May 2011Appointment of David Philip Joseph as a director (3 pages)
26 April 2011Appointment of Henry Theo Joseph as a director (3 pages)
26 April 2011Appointment of Henry Theo Joseph as a director (3 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 12/07/08; full list of members (3 pages)
6 August 2008Return made up to 12/07/08; full list of members (3 pages)
3 June 2008S-div (1 page)
3 June 2008S-div (1 page)
3 June 2008Resolutions
  • RES13 ‐ Sub-division of shares 01/05/2008
(1 page)
3 June 2008Resolutions
  • RES13 ‐ Sub-division of shares 01/05/2008
(1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 July 2006Return made up to 12/07/06; full list of members (2 pages)
26 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 12/07/05; full list of members (2 pages)
22 August 2005Return made up to 12/07/05; full list of members (2 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 August 2004Return made up to 12/07/04; full list of members (5 pages)
4 August 2004Return made up to 12/07/04; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 12/07/03; full list of members (5 pages)
26 August 2003Return made up to 12/07/03; full list of members (5 pages)
19 September 2002Return made up to 12/07/02; full list of members (5 pages)
19 September 2002Return made up to 12/07/02; full list of members (5 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Location of debenture register (1 page)
25 July 2001Return made up to 12/07/01; full list of members (5 pages)
25 July 2001Registered office changed on 25/07/01 from: 58-60 berners street london W1P 4JS (1 page)
25 July 2001Registered office changed on 25/07/01 from: 58-60 berners street london W1P 4JS (1 page)
25 July 2001Return made up to 12/07/01; full list of members (5 pages)
25 July 2001Location of debenture register (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Particulars of mortgage/charge (3 pages)
5 September 2000Return made up to 12/07/00; full list of members (5 pages)
5 September 2000Return made up to 12/07/00; full list of members (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Return made up to 12/07/99; full list of members (6 pages)
29 July 1999Return made up to 12/07/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Return made up to 12/07/98; no change of members (4 pages)
4 September 1998Return made up to 12/07/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
29 July 1997Return made up to 12/07/97; no change of members (4 pages)
29 July 1997Return made up to 12/07/97; no change of members (4 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Memorandum and Articles of Association (12 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1996Memorandum and Articles of Association (12 pages)
23 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)