Company NameMarklark Limited
DirectorsMelissa Jane Deco and Sarah Deco
Company StatusActive
Company Number02088581
CategoryPrivate Limited Company
Incorporation Date12 January 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Melissa Jane Deco
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(20 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 201 Haverstock Hill
London
NW3 4QG
Director NameMs Sarah Deco
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(20 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 201 Haverstock Hill
London
NW3 4QG
Director NameMr Harold Deco
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address14a Keats Grove
Hampstead
London
NW3 2RS
Director NameMrs Jenifer Anne Deco
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 11 July 2020)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address2nd Floor, 201 Haverstock Hill
London
NW3 4QG
Secretary NameSarah Susan Deco
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence Address84 Oakfield Road
London
N4 4LB
Secretary NameMrs Jenifer Anne Deco
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 7 months after company formation)
Appointment Duration27 years, 10 months (resigned 11 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor, 201 Haverstock Hill
London
NW3 4QG

Location

Registered Address2nd Floor, 201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32 at £1Executors Of Estate Of Harold Deco
32.00%
Ordinary
30 at £1Jenifer Deco
30.00%
Ordinary
19 at £1Melissa Deco
19.00%
Ordinary
19 at £1Sarah Deco
19.00%
Ordinary

Financials

Year2014
Net Worth£217,442
Cash£29,875
Current Liabilities£162,620

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

28 June 1988Delivered on: 7 July 1988
Satisfied on: 5 September 1995
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: Willoughby hall willoughby road camden london title no. 4341995.
Fully Satisfied
12 June 1987Delivered on: 4 July 1987
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: 6, redington road, london NW3, title no:- ln 164369.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
6 October 2023Change of details for Ms Sarah Susan Deco as a person with significant control on 4 September 2023 (2 pages)
6 October 2023Director's details changed for Ms Sarah Deco on 4 September 2023 (2 pages)
6 October 2023Confirmation statement made on 19 September 2023 with updates (5 pages)
9 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (5 pages)
20 September 2022Director's details changed for Ms Melissa Jane Deco on 14 September 2022 (2 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
13 December 2021Confirmation statement made on 25 September 2021 with updates (5 pages)
25 June 2021Notification of Sarah Deco as a person with significant control on 14 May 2021 (2 pages)
25 June 2021Cessation of Jenifer Anne Deco as a person with significant control on 14 May 2021 (1 page)
25 June 2021Cessation of Jennie Deco as a person with significant control on 14 May 2021 (1 page)
25 June 2021Notification of Melissa Jane Deco as a person with significant control on 14 May 2021 (2 pages)
19 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 December 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
18 December 2020Termination of appointment of Jenifer Anne Deco as a secretary on 11 July 2020 (1 page)
18 December 2020Termination of appointment of Jenifer Anne Deco as a director on 11 July 2020 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
28 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 October 2017Notification of Jennie Deco as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
9 October 2017Notification of Jennie Deco as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 August 2016Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor, 201 Haverstock Hill London NW3 4QG on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor, 201 Haverstock Hill London NW3 4QG on 5 August 2016 (1 page)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mrs Jenifer Anne Deco on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Mrs Jenifer Anne Deco on 25 September 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 October 2009Director's details changed for Sarah Deco on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Melissa Jane Deco on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Sarah Deco on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Melissa Jane Deco on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Jenifer Anne Deco on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Mrs Jenifer Anne Deco on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mrs Jenifer Anne Deco on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Jenifer Anne Deco on 29 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ms Jenifer Anne Deco on 25 September 2009 (2 pages)
7 October 2009Secretary's details changed for Ms Jenifer Anne Deco on 25 September 2009 (2 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Melissa Jane Deco on 25 September 2009 (2 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Melissa Jane Deco on 25 September 2009 (2 pages)
6 October 2009Director's details changed for Ms Jenifer Anne Deco on 25 September 2009 (2 pages)
6 October 2009Director's details changed for Ms Jenifer Anne Deco on 25 September 2009 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2008Return made up to 25/09/08; full list of members; amend (7 pages)
21 October 2008Return made up to 25/09/08; full list of members; amend (7 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
30 September 2008Director and secretary's change of particulars / jennifer deco / 25/09/2008 (1 page)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
30 September 2008Director and secretary's change of particulars / jennifer deco / 25/09/2008 (1 page)
30 September 2008Director's change of particulars / sarah deco / 25/09/2008 (1 page)
30 September 2008Director's change of particulars / sarah deco / 25/09/2008 (1 page)
15 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 25/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 25/09/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
11 October 2006Return made up to 25/09/06; full list of members (3 pages)
11 October 2006Return made up to 25/09/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 September 2005Return made up to 25/09/05; full list of members (3 pages)
29 September 2005Return made up to 25/09/05; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 September 2003Return made up to 25/09/03; full list of members (8 pages)
26 September 2003Return made up to 25/09/03; full list of members (8 pages)
28 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 September 2002Return made up to 25/09/02; full list of members (8 pages)
25 September 2002Return made up to 25/09/02; full list of members (8 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 September 2001Return made up to 25/09/01; full list of members (7 pages)
25 September 2001Return made up to 25/09/01; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 October 2000Return made up to 25/09/00; full list of members (7 pages)
11 October 2000Return made up to 25/09/00; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 September 1999Return made up to 25/09/99; full list of members (6 pages)
22 September 1999Return made up to 25/09/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
22 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
28 September 1998Return made up to 25/09/98; full list of members (6 pages)
28 September 1998Return made up to 25/09/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
23 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
23 October 1997Return made up to 25/09/97; full list of members (6 pages)
23 October 1997Return made up to 25/09/97; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 31 May 1997 (3 pages)
17 July 1997Accounts for a small company made up to 31 May 1997 (3 pages)
2 October 1996Return made up to 25/09/96; full list of members (6 pages)
2 October 1996Return made up to 25/09/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 31 May 1996 (5 pages)
31 July 1996Accounts for a small company made up to 31 May 1996 (5 pages)
24 October 1995Return made up to 25/09/95; no change of members (4 pages)
24 October 1995Return made up to 25/09/95; no change of members (4 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Accounts for a small company made up to 31 May 1995 (5 pages)
5 July 1995Accounts for a small company made up to 31 May 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)