London
EC4A 3TW
Secretary Name | Mignon Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2010(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Jonathan Simon Marks |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2005) |
Role | Ship Broker |
Correspondence Address | 10 Abbey View Radlett Hertfordshire WD7 8LT |
Director Name | Mr Martin Sevi Marks |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 23 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 45 Maresfield Gardens London NW3 5TE |
Secretary Name | Mr Martin Sevi Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 45 Maresfield Gardens London NW3 5TE |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
95 at £1 | Mr Adam Charles Marks 95.96% Ordinary |
---|---|
4 at £1 | Mr Martin Sevi Marks 4.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,541 |
Cash | £14,368 |
Current Liabilities | £5,007 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
15 June 1990 | Delivered on: 26 June 1990 Satisfied on: 17 December 2011 Persons entitled: Barclays 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: 176 park avenue ealing l/b of ealing title no mx 405722. Fully Satisfied |
---|---|
27 January 1989 | Delivered on: 11 February 1989 Satisfied on: 17 December 2011 Persons entitled: National Westminster 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 136 montagu mansions london W1 t/n ngl 542633 and/or the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1988 | Delivered on: 27 April 1988 Satisfied on: 5 February 1991 Persons entitled: Barclays 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: F/H property k/a units 1 to 11 netherwood estate, ratcliffe road, atherstone, warwickshire t/n wk 305425. Fully Satisfied |
8 January 1988 | Delivered on: 20 January 1988 Satisfied on: 5 February 1991 Persons entitled: National Westminster 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 lower ground floor flat b, 123-125 gloucester place, london W1 t/no ngl 301611 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1987 | Delivered on: 14 April 1987 Satisfied on: 5 February 1991 Persons entitled: Barclays 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: 57, gubyon avenue, london borough of lambeth title no ln 92042. Fully Satisfied |
12 February 1986 | Delivered on: 5 March 1986 Satisfied on: 5 February 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company to the chargee in respect of the medium term loan granted to the company pursuant to a facility letter dated 9TH december 1985. Particulars: 20 and 30 brooker road ind est, waltham abbey, epping forest, essex tn: EX313053. Fully Satisfied |
11 March 1982 | Delivered on: 19 March 1982 Satisfied on: 5 February 1991 Persons entitled: Barclays 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: F/H 15 almorah road, london borough of islington t n NGL40895. Fully Satisfied |
20 November 1980 | Delivered on: 1 December 1980 Satisfied on: 5 February 1991 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 & 25 dagmar road wood green, haringey, london borough of haringey mx 165847. Fully Satisfied |
25 February 2011 | Delivered on: 7 March 2011 Satisfied on: 17 December 2011 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of interests in limited partnership Secured details: All monies due or to become due from the borrower to the chargee and/or the hedging counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property see image for full details. Fully Satisfied |
6 July 1990 | Delivered on: 16 July 1990 Satisfied on: 17 December 2011 Persons entitled: Barclays 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: Unit c crewe gates farm industrial estate gateway crewe cheshire t/no: CH236559. Fully Satisfied |
6 July 1990 | Delivered on: 16 July 1990 Satisfied on: 17 December 2011 Persons entitled: Barclays 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: Unit d crewe gates farm industrial estate gateway crewe cheshire t/no: CH243765. Fully Satisfied |
29 February 1980 | Delivered on: 20 March 1980 Persons entitled: J Williams Classification: Legal charge Secured details: £20,000. Particulars: F/H the nook gwyneth cottages, edgware middlesex. Fully Satisfied |
3 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
24 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
5 March 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
5 March 2021 | Change of details for Mrs Mignon Cecile Marks as a person with significant control on 27 January 2021 (2 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Secretary's details changed for Mignon Marks on 1 December 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Adam Charles Marks on 1 December 2012 (2 pages) |
26 March 2013 | Director's details changed for Adam Charles Marks on 1 December 2012 (2 pages) |
26 March 2013 | Director's details changed for Adam Charles Marks on 1 December 2012 (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Termination of appointment of Martin Marks as a director (1 page) |
23 June 2011 | Termination of appointment of Martin Marks as a director (1 page) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Termination of appointment of Martin Marks as a secretary (1 page) |
7 January 2011 | Termination of appointment of Martin Marks as a secretary (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Appointment of Mignon Marks as a secretary (3 pages) |
18 June 2010 | Appointment of Mignon Marks as a secretary (3 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Martin Sevi Marks on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Martin Sevi Marks on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Martin Sevi Marks on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 February 2007 | Ad 22/12/06--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Ad 22/12/06--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Director's particulars changed (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
27 January 2004 | Return made up to 31/12/03; full list of members
|
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1M 0HQ (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1M 0HQ (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 September 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 September 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 February 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1990 | Particulars of mortgage/charge (3 pages) |
16 July 1990 | Particulars of mortgage/charge (3 pages) |
16 July 1990 | Particulars of mortgage/charge (3 pages) |
16 July 1990 | Particulars of mortgage/charge (3 pages) |
26 June 1990 | Particulars of mortgage/charge (3 pages) |
26 June 1990 | Particulars of mortgage/charge (3 pages) |
11 February 1989 | Particulars of mortgage/charge (3 pages) |
11 February 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1988 | Particulars of mortgage/charge (3 pages) |
27 April 1988 | Particulars of mortgage/charge (3 pages) |
20 January 1988 | Particulars of mortgage/charge (3 pages) |
20 January 1988 | Particulars of mortgage/charge (3 pages) |
14 April 1987 | Particulars of mortgage/charge (3 pages) |
14 April 1987 | Particulars of mortgage/charge (3 pages) |
22 November 1979 | Incorporation (17 pages) |
22 November 1979 | Certificate of incorporation (1 page) |
22 November 1979 | Incorporation (17 pages) |
22 November 1979 | Certificate of incorporation (1 page) |