Company NameMark Anthony Trading Limited
DirectorKostakis Yianni
Company StatusActive
Company Number03005545
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Kostakis Yianni
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(20 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC205 The Chocolate Factory
5 Clarendon Road
London
N22 6XJ
Director NameAnthony Nicholas Yianni
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 week, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPolycratons 1
Mimoza Court Flat 401
Nicosia
1025
Foreign
Director NameMr John Mark Yianni
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 week, 1 day after company formation)
Appointment Duration20 years, 9 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlorentia Clothing Village
Vale Road
London
N4 1TD
Secretary NameAnthony Nicholas Yianni
NationalityBritish
StatusResigned
Appointed11 January 1995(1 week, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPolycratons 1
Mimoza Court Flat 401
Nicosia
1025
Foreign
Director NameMr Anthony Nicholas Yianni
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlorentia Clothing Village
Vale Road
London
N4 1TD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemark-anthony.com

Location

Registered AddressC205 The Chocolate Factory
5 Clarendon Road
London
N22 6XJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.3k at £1Jaylouise Jersey Limited
33.33%
Ordinary
13.3k at £1Matheu Yianni & Paraskevoulla Yianni & Kostas Yianni
33.33%
Ordinary
13.3k at £1Old Dover Textiles LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£32,712
Cash£546,661
Current Liabilities£1,301,061

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

16 October 2018Delivered on: 16 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 July 2018Delivered on: 26 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 February 2018Delivered on: 22 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 February 2005Delivered on: 9 March 2005
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 March 1997Delivered on: 19 March 1997
Satisfied on: 13 April 2005
Persons entitled: Bank of Cyprus (London) Limited

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 30 October 2022 (11 pages)
3 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
8 November 2022Satisfaction of charge 030055450005 in full (1 page)
27 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
27 September 2022Cessation of Europride Holdings Limited as a person with significant control on 22 February 2022 (1 page)
27 September 2022Cessation of Yianco Properties Ltd as a person with significant control on 22 February 2022 (1 page)
31 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
28 April 2022Registered office address changed from Unit 2 Wharf Studios 40 Wharf Road London N1 7GS England to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 28 April 2022 (1 page)
11 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
22 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
5 August 2019Director's details changed for Mr Kostakis Yianni on 1 June 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 June 2019Termination of appointment of Anthony Nicholas Yianni as a director on 24 June 2019 (1 page)
15 November 2018Registered office address changed from Florentia Clothing Village Vale Road London N4 1TD to Unit 2 Wharf Studios 40 Wharf Road London N1 7GS on 15 November 2018 (1 page)
16 October 2018Registration of charge 030055450005, created on 16 October 2018 (32 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 July 2018Registration of charge 030055450004, created on 26 July 2018 (18 pages)
19 July 2018Notification of Mark Anthony Holdings Limited as a person with significant control on 27 June 2018 (4 pages)
24 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 April 2018Satisfaction of charge 2 in full (1 page)
22 February 2018Registration of charge 030055450003, created on 22 February 2018 (43 pages)
12 February 2018Cessation of J J Chester Limited as a person with significant control on 15 January 2018 (1 page)
26 September 2017Notification of Europride Holdings Limited as a person with significant control on 29 August 2017 (1 page)
26 September 2017Director's details changed for Mr Kostas Yianni on 5 February 2015 (2 pages)
26 September 2017Cessation of Old Dover Textiles Ltd as a person with significant control on 29 August 2017 (1 page)
26 September 2017Notification of Europride Holdings Limited as a person with significant control on 29 August 2017 (1 page)
26 September 2017Director's details changed for Mr Nick Yianni on 4 November 2015 (2 pages)
26 September 2017Cessation of Old Dover Textiles Ltd as a person with significant control on 29 August 2017 (1 page)
26 September 2017Director's details changed for Mr Nick Yianni on 4 November 2015 (2 pages)
26 September 2017Director's details changed for Mr Kostas Yianni on 5 February 2015 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
29 August 2017Cessation of Jaylouise Jersey Ltd as a person with significant control on 20 July 2017 (1 page)
29 August 2017Notification of Yianco Properties Ltd as a person with significant control on 25 July 2017 (1 page)
29 August 2017Notification of J J Chester Limited as a person with significant control on 20 July 2017 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Cessation of Kostas Yianni as a person with significant control on 25 July 2017 (1 page)
29 August 2017Cessation of Jaylouise Jersey Ltd as a person with significant control on 20 July 2017 (1 page)
29 August 2017Notification of J J Chester Limited as a person with significant control on 20 July 2017 (1 page)
29 August 2017Cessation of Kostas Yianni as a person with significant control on 25 July 2017 (1 page)
29 August 2017Notification of Yianco Properties Ltd as a person with significant control on 25 July 2017 (1 page)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2015Appointment of Mr Nick Yianni as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Nick Yianni as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Nick Yianni as a director on 4 November 2015 (2 pages)
30 October 2015Termination of appointment of John Mark Yianni as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of John Mark Yianni as a director on 30 October 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,002
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,002
(3 pages)
17 March 2015Appointment of Mr Kostas Yianni as a director on 5 February 2015 (2 pages)
17 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 40,002
(3 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 40,002
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 40,002
(3 pages)
17 March 2015Appointment of Mr Kostas Yianni as a director on 5 February 2015 (2 pages)
17 March 2015Appointment of Mr Kostas Yianni as a director on 5 February 2015 (2 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 40,002
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 40,002
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 40,000
(3 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 40,000
(3 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 40,000
(3 pages)
16 July 2013Auditor's resignation (1 page)
16 July 2013Auditor's resignation (1 page)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Auditor's resignation (1 page)
26 June 2013Auditor's resignation (1 page)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
26 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
23 February 2010Director's details changed for John Mark Yianni on 3 January 2010 (2 pages)
23 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Mark Yianni on 3 January 2010 (2 pages)
23 February 2010Director's details changed for John Mark Yianni on 3 January 2010 (2 pages)
23 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
9 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
9 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 May 2009Appointment terminated director and secretary anthony yianni (1 page)
27 May 2009Appointment terminated director and secretary anthony yianni (1 page)
13 March 2009Return made up to 03/01/09; full list of members (5 pages)
13 March 2009Return made up to 03/01/09; full list of members (5 pages)
24 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 December 2008Gbp ic 80000/40000\13/11/08\gbp sr 40000@1=40000\ (1 page)
24 December 2008Gbp ic 80000/40000\13/11/08\gbp sr 40000@1=40000\ (1 page)
24 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2008Director and secretary's change of particulars / anthony yianni / 01/01/2007 (1 page)
28 November 2008Director and secretary's change of particulars / anthony yianni / 01/01/2007 (1 page)
22 September 2008Return made up to 03/01/08; no change of members (7 pages)
22 September 2008Return made up to 03/01/08; no change of members (7 pages)
11 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
11 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
1 June 2007Return made up to 03/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2007Return made up to 03/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
27 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
15 February 2006Return made up to 03/01/06; full list of members (7 pages)
15 February 2006Return made up to 03/01/06; full list of members (7 pages)
25 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
25 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
2 March 2005Return made up to 03/01/05; full list of members (7 pages)
2 March 2005Return made up to 03/01/05; full list of members (7 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2004Full accounts made up to 31 October 2003 (14 pages)
2 July 2004Full accounts made up to 31 October 2003 (14 pages)
18 May 2004Return made up to 03/01/04; full list of members (7 pages)
18 May 2004Return made up to 03/01/04; full list of members (7 pages)
31 March 2003Accounts for a medium company made up to 31 October 2001 (16 pages)
31 March 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
31 March 2003Accounts for a medium company made up to 31 October 2001 (16 pages)
31 March 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
21 March 2003Return made up to 03/01/03; full list of members (7 pages)
21 March 2003Return made up to 03/01/03; full list of members (7 pages)
21 January 2002Return made up to 03/01/02; full list of members (6 pages)
21 January 2002Return made up to 03/01/02; full list of members (6 pages)
20 April 2001Full accounts made up to 31 October 1999 (16 pages)
20 April 2001Full accounts made up to 31 October 2000 (14 pages)
20 April 2001Full accounts made up to 31 October 2000 (14 pages)
20 April 2001Full accounts made up to 31 October 1999 (16 pages)
10 January 2001Return made up to 03/01/01; full list of members (6 pages)
10 January 2001Return made up to 03/01/01; full list of members (6 pages)
5 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1999Full accounts made up to 31 October 1998 (16 pages)
6 August 1999Full accounts made up to 31 October 1998 (16 pages)
3 June 1999Return made up to 03/01/99; full list of members (6 pages)
3 June 1999Return made up to 03/01/99; full list of members (6 pages)
28 July 1998Full accounts made up to 31 October 1997 (16 pages)
28 July 1998Full accounts made up to 31 October 1997 (16 pages)
17 February 1998Return made up to 03/01/98; full list of members (6 pages)
17 February 1998Return made up to 03/01/98; full list of members (6 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Full accounts made up to 31 October 1996 (16 pages)
19 March 1997Full accounts made up to 31 October 1996 (16 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 03/01/96; full list of members (6 pages)
22 January 1997Return made up to 03/01/96; full list of members (6 pages)
8 January 1997Return made up to 03/01/97; full list of members (6 pages)
8 January 1997Return made up to 03/01/97; full list of members (6 pages)
23 May 1996Full accounts made up to 31 October 1995 (15 pages)
23 May 1996Full accounts made up to 31 October 1995 (15 pages)
30 November 1995Ad 30/10/95--------- £ si 79900@1=79900 £ ic 102/80002 (2 pages)
30 November 1995£ nc 1000/1000000 27/10/95 (1 page)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995Ad 30/10/95--------- £ si 79900@1=79900 £ ic 102/80002 (2 pages)
30 November 1995£ nc 1000/1000000 27/10/95 (1 page)
29 August 1995Accounting reference date notified as 31/10 (1 page)
29 August 1995Accounting reference date notified as 31/10 (1 page)
3 January 1995Incorporation (11 pages)
3 January 1995Incorporation (11 pages)