London
NW8 0RH
Director Name | Rachel Marks |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Boundary Road London NW8 0RH |
Secretary Name | Adrian Aubrey Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Boundary Road London NW8 0RH |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 118 Boundary Road London NW8 0RH |
Director Name | Mrs Sara Estelle Saville |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 118 Boundary Road London NW8 0RH |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mrs Rachel Marks 99.00% Ordinary |
---|---|
1 at £1 | Adrian Aubrey Marks & Mrs Rachel Marks 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £913,802 |
Cash | £15,274 |
Current Liabilities | £102,971 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
12 February 2015 | Delivered on: 12 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the company. Outstanding |
---|---|
12 February 2015 | Delivered on: 12 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of a legal charge, the following property /premises being 151 & 151A field end road, pinner, middlesex HA5 1QL to be registered at h m land registry under title number MX121461. Outstanding |
25 January 1984 | Delivered on: 27 January 1984 Satisfied on: 7 April 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from mazeville limited on any account whatsoever and from the company under the terms of the charge. Particulars: 51 field end road, eastcote middlesex, t/n MX121461. Fully Satisfied |
25 January 1984 | Delivered on: 27 January 1984 Satisfied on: 7 April 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from mazeville limited on any account whatsoever and from the company under the terms of the charge. Particulars: 194 upminster road, rainham, t/n egl 108334. Fully Satisfied |
25 January 1984 | Delivered on: 27 January 1984 Satisfied on: 7 April 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the banks from mazeville LTD on any account whatsoever and from the company under the terms of the charge. Particulars: 198 upminster road rainham t/n EGL108413. Fully Satisfied |
29 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 (1 page) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with updates (6 pages) |
27 April 2019 | Resolutions
|
12 April 2019 | Resolutions
|
11 April 2019 | Change of share class name or designation (2 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 May 2017 | Secretary's details changed for Adrian Aubrey Marks on 1 May 2017 (1 page) |
11 May 2017 | Director's details changed for Rachel Marks on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Rachel Marks on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Benjamin James Marks on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Adrian Aubrey Marks on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Adrian Aubrey Marks on 1 May 2017 (2 pages) |
11 May 2017 | Secretary's details changed for Adrian Aubrey Marks on 1 May 2017 (1 page) |
11 May 2017 | Director's details changed for Adrian Aubrey Marks on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mrs Sara Estelle Saville on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Benjamin James Marks on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Adrian Aubrey Marks on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mrs Sara Estelle Saville on 1 May 2017 (2 pages) |
24 August 2016 | Director's details changed for Rachel Marks on 1 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Adrian Aubrey Marks on 1 January 2016 (2 pages) |
24 August 2016 | Director's details changed for Adrian Aubrey Marks on 1 January 2016 (2 pages) |
24 August 2016 | Director's details changed for Rachel Marks on 1 August 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Adrian Aubrey Marks on 1 January 2016 (1 page) |
24 August 2016 | Secretary's details changed for Adrian Aubrey Marks on 1 January 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Sara Estelle Saville on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Sara Estelle Saville on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Sara Estelle Saville on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Sara Estelle Saville on 1 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 April 2016 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 February 2015 | Registration of charge 015913990004, created on 12 February 2015 (16 pages) |
12 February 2015 | Registration of charge 015913990004, created on 12 February 2015 (16 pages) |
12 February 2015 | Registration of charge 015913990005, created on 12 February 2015 (18 pages) |
12 February 2015 | Registration of charge 015913990005, created on 12 February 2015 (18 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Adrian Aubrey Marks on 28 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Adrian Aubrey Marks on 28 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Director's details changed for Rachel Marks on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Rachel Marks on 28 May 2013 (2 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Sara Estelle Saville on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Sara Estelle Saville on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Rachel Marks on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Sara Estelle Saville on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Rachel Marks on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Rachel Marks on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Adrian Aubrey Marks on 3 May 2010 (1 page) |
29 June 2010 | Secretary's details changed for Adrian Aubrey Marks on 3 May 2010 (1 page) |
29 June 2010 | Secretary's details changed for Adrian Aubrey Marks on 3 May 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
10 June 2009 | Director's change of particulars / sara marks / 13/01/2008 (1 page) |
10 June 2009 | Director's change of particulars / sara marks / 13/01/2008 (1 page) |
9 June 2009 | Director's change of particulars / sara marks / 01/11/2008 (1 page) |
9 June 2009 | Director's change of particulars / sara marks / 01/11/2008 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 673 finchley road london NW2 2JP (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 673 finchley road london NW2 2JP (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 11/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 11/05/06; full list of members (6 pages) |
20 May 2005 | Return made up to 11/05/05; full list of members (5 pages) |
20 May 2005 | Return made up to 11/05/05; full list of members (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 June 2004 | Return made up to 11/05/04; no change of members (5 pages) |
7 June 2004 | Return made up to 11/05/04; no change of members (5 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
16 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
16 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 May 2002 | Return made up to 11/05/02; no change of members (4 pages) |
20 May 2002 | Return made up to 11/05/02; no change of members (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 May 2001 | Return made up to 11/05/01; no change of members (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 May 2001 | Return made up to 11/05/01; no change of members (4 pages) |
5 June 2000 | Return made up to 11/05/00; full list of members (5 pages) |
5 June 2000 | Return made up to 11/05/00; full list of members (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
29 June 1999 | Location of register of directors' interests (1 page) |
29 June 1999 | Location of register of members (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 37 gloucester place london W1H 4AR (1 page) |
29 June 1999 | Location of register of members (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 37 gloucester place london W1H 4AR (1 page) |
29 June 1999 | Location of register of directors' interests (1 page) |
7 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
7 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
12 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
3 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 April 1995 | Return made up to 11/05/95; no change of members (4 pages) |
30 April 1995 | Return made up to 11/05/95; no change of members (4 pages) |
6 May 1986 | Return made up to 04/04/86; full list of members (3 pages) |
6 May 1986 | Return made up to 04/04/86; full list of members (3 pages) |
15 October 1981 | Incorporation (18 pages) |
15 October 1981 | Incorporation (18 pages) |