Company NameGlenn Marks Corporation Limited
DirectorGlenn Marks
Company StatusActive
Company Number02765655
CategoryPrivate Limited Company
Incorporation Date18 November 1992(31 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Glenn Marks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Dinton
Salisbury
Wiltshire
SP3 5ER
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMrs Sally Kay Fox
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressLynton House
East Boldre
Hampshire
SO42 7WT

Location

Registered Address470a Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Glenn Marks
98.00%
Ordinary
2 at £1Claire Marks
2.00%
Ordinary

Financials

Year2014
Net Worth£118,704
Cash£7,880
Current Liabilities£107,974

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

5 September 2022Delivered on: 6 September 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as 59 colwith road london W6 9EY as registered at the land registry with title number BGL22041.
Outstanding
18 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H flat 4 19 alfred street bath t/no ST218200.
Outstanding
12 February 2016Delivered on: 16 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H property k/a 59 colwith road fulham london t/no BGL22041.
Outstanding
12 February 2016Delivered on: 15 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
15 March 2002Delivered on: 2 April 2002
Persons entitled: Woolwich PLC

Classification: Fixed and floating charge
Secured details: £213,750.00 due from the company to the chargee.
Particulars: 59 colwith rd,london W6 9EY and. Undertaking and all property and assets.
Outstanding
15 July 1997Delivered on: 28 July 1997
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: 59 colwith road,london,l/b of hammersmith & fulham.
Outstanding

Filing History

2 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
19 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
21 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
6 September 2022Registration of charge 027656550006, created on 5 September 2022 (3 pages)
15 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
17 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
18 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
7 January 2021Change of details for Mr Glenn Marks as a person with significant control on 1 February 2017 (2 pages)
7 January 2021Notification of Claire Marks as a person with significant control on 1 February 2017 (2 pages)
24 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
15 August 2018Amended total exemption full accounts made up to 30 November 2017 (7 pages)
3 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
11 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 March 2016Registration of charge 027656550005, created on 18 March 2016 (17 pages)
24 March 2016Registration of charge 027656550005, created on 18 March 2016 (17 pages)
15 March 2016Satisfaction of charge 1 in full (4 pages)
15 March 2016Satisfaction of charge 2 in full (4 pages)
15 March 2016Satisfaction of charge 1 in full (4 pages)
15 March 2016Satisfaction of charge 2 in full (4 pages)
16 February 2016Registration of charge 027656550004, created on 12 February 2016 (17 pages)
16 February 2016Registration of charge 027656550004, created on 12 February 2016 (17 pages)
15 February 2016Registration of charge 027656550003, created on 12 February 2016 (20 pages)
15 February 2016Registration of charge 027656550003, created on 12 February 2016 (20 pages)
14 January 2016Termination of appointment of Sally Kay Fox as a secretary on 14 January 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Termination of appointment of Sally Kay Fox as a secretary on 14 January 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
9 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
23 March 2012Director's details changed for Glenn Marks on 1 November 2011 (2 pages)
23 March 2012Registered office address changed from Sandhill House Sandhills Lane Dinton Salisbury Wiltshire SP3 5ER United Kingdom on 23 March 2012 (1 page)
23 March 2012Director's details changed for Glenn Marks on 1 November 2011 (2 pages)
23 March 2012Registered office address changed from Sandhill House Sandhills Lane Dinton Salisbury Wiltshire SP3 5ER United Kingdom on 23 March 2012 (1 page)
23 March 2012Director's details changed for Glenn Marks on 1 November 2011 (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 January 2011Director's details changed for Glenn Marks on 1 November 2010 (2 pages)
17 January 2011Director's details changed for Glenn Marks on 1 November 2010 (2 pages)
17 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from 1 Elystan Place London SW3 3LA on 17 January 2011 (1 page)
17 January 2011Director's details changed for Glenn Marks on 1 November 2010 (2 pages)
17 January 2011Registered office address changed from 1 Elystan Place London SW3 3LA on 17 January 2011 (1 page)
17 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Glenn Marks on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Glenn Marks on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Glenn Marks on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 January 2009Return made up to 18/11/08; full list of members (3 pages)
2 January 2009Return made up to 18/11/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 December 2007Return made up to 18/11/07; full list of members (2 pages)
3 December 2007Return made up to 18/11/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 February 2007Return made up to 18/11/06; full list of members (2 pages)
12 February 2007Return made up to 18/11/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 December 2005Return made up to 18/11/05; full list of members (2 pages)
8 December 2005Return made up to 18/11/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 June 2005Return made up to 18/11/04; full list of members (2 pages)
3 June 2005Return made up to 18/11/04; full list of members (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 57 colwith road hammersmith london W6 9EY (1 page)
25 April 2005Registered office changed on 25/04/05 from: 57 colwith road hammersmith london W6 9EY (1 page)
17 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
17 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
4 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
21 January 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002Particulars of mortgage/charge (3 pages)
11 March 2002Return made up to 18/11/01; full list of members (6 pages)
11 March 2002Return made up to 18/11/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
21 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
22 February 2001Return made up to 18/11/00; full list of members (6 pages)
22 February 2001Return made up to 18/11/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
13 March 2000Return made up to 18/11/99; full list of members (6 pages)
13 March 2000Return made up to 18/11/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
24 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 December 1998Return made up to 18/11/98; full list of members (6 pages)
2 December 1998Return made up to 18/11/98; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 December 1997Return made up to 18/11/97; full list of members (6 pages)
16 December 1997Return made up to 18/11/97; full list of members (6 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997Return made up to 18/11/96; full list of members (6 pages)
24 June 1997Return made up to 18/11/96; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
29 November 1995Return made up to 18/11/95; full list of members (6 pages)
29 November 1995Return made up to 18/11/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
13 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
6 June 1995Registered office changed on 06/06/95 from: gable house 239 regents park road london N3 3LF (1 page)
6 June 1995Registered office changed on 06/06/95 from: gable house 239 regents park road london N3 3LF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
18 November 1992Incorporation (12 pages)