Company NameMark Steven Limited
DirectorMark Steven Buddington
Company StatusActive
Company Number02166795
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 8 months ago)
Previous NameClamat Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Mark Steven Buddington
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address24 Bosworth Road
New Barnet
Barnet
Hertfordshire
EN5 5LX
Secretary NameMrs Nicole Marie Stovell
NationalityBritish
StatusCurrent
Appointed11 May 2000(12 years, 8 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address24 Bosworth Road
New Barnet
Hertfordshire
EN5 5LX
Secretary NameMrs Rose Marie Buddington
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address24 Bosworth Road
New Barnet
Barnet
Hertfordshire
EN5 5LX

Location

Registered Address767-769 High Road
London
N12 8JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Mark Steven Buddington
100.00%
Ordinary

Financials

Year2014
Net Worth£10,711
Cash£28,675
Current Liabilities£77,220

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

25 May 1993Delivered on: 28 May 1993
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: 151 sydney road london l/b of haringey t/no mx 200544.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
27 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
9 February 2015Secretary's details changed for Mrs Nicole Marie Buddington on 25 January 2015 (1 page)
9 February 2015Secretary's details changed for Mrs Nicole Marie Buddington on 25 January 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Nicole Marie Buddington on 26 January 2010 (1 page)
11 February 2010Director's details changed for Mr Mark Steven Buddington on 26 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Mark Steven Buddington on 26 January 2010 (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Nicole Marie Buddington on 26 January 2010 (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Return made up to 26/01/09; full list of members (5 pages)
28 April 2009Return made up to 26/01/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Registered office changed on 02/10/2008 from 407 green lanes london N4 1EY (1 page)
2 October 2008Registered office changed on 02/10/2008 from 407 green lanes london N4 1EY (1 page)
3 June 2008Return made up to 26/01/08; no change of members (6 pages)
3 June 2008Return made up to 26/01/08; no change of members (6 pages)
19 May 2008Return made up to 26/01/07; no change of members (6 pages)
19 May 2008Return made up to 26/01/07; no change of members (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 26/01/06; full list of members (6 pages)
2 February 2006Return made up to 26/01/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 June 2005Return made up to 26/01/05; full list of members (6 pages)
3 June 2005Return made up to 26/01/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 February 2004Return made up to 26/01/04; full list of members (6 pages)
10 February 2004Return made up to 26/01/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 March 2003Return made up to 26/01/03; full list of members (6 pages)
26 March 2003Return made up to 26/01/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 February 2002Return made up to 26/01/02; full list of members (6 pages)
22 February 2002Return made up to 26/01/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 April 2001Return made up to 26/01/01; full list of members (6 pages)
26 April 2001Return made up to 26/01/01; full list of members (6 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1999Return made up to 26/01/99; no change of members (4 pages)
23 March 1999Return made up to 26/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Return made up to 26/01/98; full list of members (6 pages)
20 April 1998Return made up to 26/01/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 April 1997Return made up to 26/01/97; full list of members (6 pages)
28 April 1997Return made up to 26/01/97; full list of members (6 pages)
14 April 1996Return made up to 26/01/96; full list of members (6 pages)
14 April 1996Return made up to 26/01/96; full list of members (6 pages)
3 August 1995Return made up to 26/01/95; no change of members (4 pages)
3 August 1995Return made up to 26/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)