Company NameSt. Mark Services Limited
DirectorKamel Yousef Hana
Company StatusActive
Company Number02999044
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Kamel Yousef Hana
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dorset Mansions
Lillie Road
London
SW6 7PF
Secretary NameHany Yowakim
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleSelf Employed
Correspondence Address29 Schomberg House
Page Street
London
SW1P 4BL
Director NameMr Ayman Victor Fahmy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years, 2 months after company formation)
Appointment Duration15 years (resigned 06 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Blomfield Mansions
Stanlake Road
London
W12 7HR
Secretary NameMr Ayman Victor Fahmy
NationalityBritish
StatusResigned
Appointed15 August 1997(2 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Blomfield Mansions
Stanlake Road
London
W12 7HR
Secretary NameKalpana Ramadasan
NationalityBritish
StatusResigned
Appointed11 June 2013(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2018)
RoleCompany Director
Correspondence Address25 Keats Way
West Drayton
Middlesex
UB7 9DS
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitestmark-egypt.com
Telephone020 32642100
Telephone regionLondon

Location

Registered AddressUnit 10 D Beaver Industrial Park
Brent Road Middlesex
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

50 at £1Kamel Yousef Hana
50.00%
Ordinary
50 at £1Neveen Samuel Rezk
50.00%
Ordinary

Financials

Year2014
Net Worth£337,196
Current Liabilities£817,926

Accounts

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

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Charges

13 January 2015Delivered on: 14 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 October 2007Delivered on: 23 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 January 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
4 January 2024Amended total exemption full accounts made up to 31 December 2022 (10 pages)
2 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 September 2023Appointment of Ms Agneszka Kulawik as a director on 1 September 2023 (2 pages)
15 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
23 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
27 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
19 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 February 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
18 October 2018Termination of appointment of Kalpana Ramadasan as a secretary on 15 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 January 2017Satisfaction of charge 1 in full (1 page)
26 January 2017Satisfaction of charge 1 in full (1 page)
8 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2015Registration of charge 029990440002, created on 13 January 2015 (23 pages)
14 January 2015Registration of charge 029990440002, created on 13 January 2015 (23 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Registered office address changed from 107 Arncliffe Drive Milton Keynes Heelands MK13 7LF on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 107 Arncliffe Drive Milton Keynes Heelands MK13 7LF on 24 January 2014 (1 page)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
17 October 2013Registered office address changed from 10D Brent Road Southall Middlesex UB2 5FB United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 10D Brent Road Southall Middlesex UB2 5FB United Kingdom on 17 October 2013 (1 page)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Appointment of Kalpana Ramadasan as a secretary (3 pages)
18 June 2013Appointment of Kalpana Ramadasan as a secretary (3 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Termination of appointment of Ayman Fahmy as a secretary (1 page)
6 March 2012Termination of appointment of Ayman Fahmy as a secretary (1 page)
6 March 2012Termination of appointment of Ayman Fahmy as a director (1 page)
6 March 2012Termination of appointment of Ayman Fahmy as a director (1 page)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Director's details changed for Ayman Fahmy on 7 December 2009 (2 pages)
23 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ayman Fahmy on 7 December 2009 (2 pages)
23 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ayman Fahmy on 7 December 2009 (2 pages)
23 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 November 2009Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 10 November 2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 January 2009Return made up to 07/12/08; full list of members (4 pages)
13 January 2009Return made up to 07/12/08; full list of members (4 pages)
12 May 2008Return made up to 07/12/07; full list of members (7 pages)
12 May 2008Return made up to 07/12/07; full list of members (7 pages)
7 April 2008Registered office changed on 07/04/2008 from units 7 & 8 market trading estate christopher road southall middlesex UB2 5YG (1 page)
7 April 2008Registered office changed on 07/04/2008 from units 7 & 8 market trading estate christopher road southall middlesex UB2 5YG (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 December 2005Return made up to 07/12/05; no change of members (7 pages)
14 December 2005Return made up to 07/12/05; no change of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 June 2005Return made up to 04/01/05; no change of members (4 pages)
27 June 2005Return made up to 04/01/05; no change of members (4 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Registered office changed on 27/07/04 from: unit 7 chailey industrial estate pump lane hayes middlesex UB3 3NB (1 page)
27 July 2004Return made up to 07/12/03; full list of members (5 pages)
27 July 2004Return made up to 07/12/03; full list of members (5 pages)
27 July 2004Registered office changed on 27/07/04 from: unit 7 chailey industrial estate pump lane hayes middlesex UB3 3NB (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 March 2003Return made up to 16/11/02; no change of members (4 pages)
5 March 2003Return made up to 16/11/02; no change of members (4 pages)
2 August 2002Full accounts made up to 31 December 2001 (13 pages)
2 August 2002Full accounts made up to 31 December 2001 (13 pages)
5 March 2002Return made up to 07/12/01; full list of members (6 pages)
5 March 2002Return made up to 07/12/01; full list of members (6 pages)
21 February 2002Registered office changed on 21/02/02 from: unit IU2 cooper house 2 michael road london SW6 2AD (1 page)
21 February 2002Registered office changed on 21/02/02 from: unit IU2 cooper house 2 michael road london SW6 2AD (1 page)
29 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 March 2001Return made up to 17/12/00; full list of members (6 pages)
28 March 2001Return made up to 17/12/00; full list of members (6 pages)
21 March 2001Return made up to 07/12/00; full list of members (6 pages)
21 March 2001Return made up to 07/12/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 07/12/99; full list of members (6 pages)
7 January 2000Return made up to 07/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
16 April 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
22 September 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 February 1998Return made up to 07/12/97; no change of members (4 pages)
16 February 1998Return made up to 07/12/97; no change of members (4 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 September 1997Secretary resigned (1 page)
12 May 1997Return made up to 07/12/96; no change of members (4 pages)
12 May 1997Return made up to 07/12/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 February 1996Ad 29/11/94--------- £ si 100@1 (2 pages)
21 February 1996Ad 29/11/94--------- £ si 100@1 (2 pages)
18 January 1996Return made up to 07/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
(6 pages)
18 January 1996Return made up to 07/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
(6 pages)
2 October 1995Registered office changed on 02/10/95 from: 43 wellington avenue london N15 6AX (1 page)
2 October 1995Registered office changed on 02/10/95 from: 43 wellington avenue london N15 6AX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 December 1994Incorporation (13 pages)
7 December 1994Incorporation (13 pages)