Company NameMark To Market Plc
Company StatusActive - Proposal to Strike off
Company Number03564746
CategoryPublic Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Guy Ingvar Burgun
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(same day as company formation)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address71 Dorking Road
Epsom
Surrey
KT18 7JU
Director NameAlan Ronald Caley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels 3 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Director NameMr Jean-Philip Marcel Burgun
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(14 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
Secretary NameMr Jp Burgun
StatusCurrent
Appointed15 May 2015(17 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
Director NameMr Angus Jude Smith Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Underwood Street
London
N1 7LG
Director NameJonathan Richard Clark
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleFinancial Advisor
Correspondence Address3 The Ridge Church Street
Rudgwick
West Sussex
RH12 3HR
Director NameMr John Nicholas Hatton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBaleyssagues
Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NamePeter Leonard Alan Noakes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a High Street
Ingatestone
Essex
CM4 9EE
Director NameMr David Barton Somerset
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hadham Grove
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PW
Secretary NameAlan Ronald Caley
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels 3 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Director NameMichael O'Brien Bird
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2002)
RoleCorporate Adviser
Correspondence Address9 Westover Road
London
SW18 2RE
Director NameKeith Anthony Cuthbertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2010)
RoleCompany Director
Correspondence Address36 Parsons Heath
Colchester
Essex
CO4 3HX
Secretary NameKeith Anthony Cuthbertson
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 2010)
RoleCompany Director
Correspondence Address36 Parsons Heath
Colchester
Essex
CO4 3HX
Secretary NameMr Peter Leonard Alan Noakes
StatusResigned
Appointed23 January 2010(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 2015)
RoleCompany Director
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitem2m.org.uk

Location

Registered AddressPaxton House
30 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

4m at £0.05Guy Burgun
43.73%
Ordinary
451k at £0.05Alan Ronald Caley
4.93%
Ordinary
440k at £0.05John N. Hatton
4.81%
Ordinary
309.3k at £0.05Anderson Grounds & Co LTD
3.38%
Ordinary
233.3k at £0.05Stephen J. Miles
2.55%
Ordinary
200k at £0.05Michael O'brien Bird
2.19%
Ordinary
1.3m at £0.05M2m Trading LTD
13.67%
Ordinary
1.000k at £0.05Jean-philippe Marcel Burgun
10.93%
Ordinary
158.3k at £0.05Roy De Mello Kamath
1.73%
Ordinary
150k at £0.05Kevin J. Acott
1.64%
Ordinary
140k at £0.05Tarsim Singh Kambo
1.53%
Ordinary
133.3k at £0.05David Carlton
1.46%
Ordinary
100k at £0.05Bart Greaney
1.09%
Ordinary
100k at £0.05Ecocal Securities LTD
1.09%
Ordinary
100k at £0.05Timothy Kent Bullimore
1.09%
Ordinary
80.7k at £0.05Elly Symonds
0.88%
Ordinary
64k at £0.05Caroline Jane Caley
0.70%
Ordinary
64k at £0.05Daniel Benjamin Caley
0.70%
Ordinary
64k at £0.05Simon James Piers Caley
0.70%
Ordinary
55k at £0.05David Barton Somerset
0.60%
Ordinary
-OTHER
0.58%
-

Financials

Year2014
Turnover£39,682
Gross Profit£39,682
Net Worth£157,542
Cash£184
Current Liabilities£116,483

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return1 May 2021 (2 years, 12 months ago)
Next Return Due15 May 2022 (overdue)

Charges

17 April 2009Delivered on: 23 April 2009
Persons entitled: Phoenix Life Limited

Classification: Rent deposit deed
Secured details: £4,976.63 due or to become due from the company to the chargee.
Particulars: The chargor with full title guarantee charges to the chargee its interest in the account and the deposit from time to time and all money from time to time from the account as security for the performance of the chargor's obligations see image for full details.
Outstanding

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Full accounts made up to 31 October 2020 (25 pages)
19 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 October 2019 (24 pages)
16 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 October 2018 (24 pages)
14 March 2019Notification of Guy Ingvar Burgun as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 October 2017 (21 pages)
7 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
5 May 2017Full accounts made up to 31 October 2016 (17 pages)
5 May 2017Full accounts made up to 31 October 2016 (17 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 457,316.6
(9 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 457,316.6
(9 pages)
8 May 2016Full accounts made up to 31 October 2015 (17 pages)
8 May 2016Full accounts made up to 31 October 2015 (17 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 457,316.6
(8 pages)
8 June 2015Appointment of Mr. Jp Burgun as a secretary on 15 May 2015 (2 pages)
8 June 2015Termination of appointment of Peter Leonard Alan Noakes as a secretary on 15 May 2015 (1 page)
8 June 2015Appointment of Mr. Jp Burgun as a secretary on 15 May 2015 (2 pages)
8 June 2015Termination of appointment of Peter Leonard Alan Noakes as a secretary on 15 May 2015 (1 page)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 457,316.6
(8 pages)
7 May 2015Full accounts made up to 31 October 2014 (18 pages)
7 May 2015Full accounts made up to 31 October 2014 (18 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 457,316.6
(8 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 457,316.6
(8 pages)
2 May 2014Full accounts made up to 31 October 2013 (17 pages)
2 May 2014Full accounts made up to 31 October 2013 (17 pages)
12 March 2014Appointment of Mr Jean-Philip Marcel Burgun as a director (2 pages)
12 March 2014Termination of appointment of Peter Noakes as a director (1 page)
12 March 2014Appointment of Mr Jean-Philip Marcel Burgun as a director (2 pages)
12 March 2014Termination of appointment of Peter Noakes as a director (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
3 May 2013Full accounts made up to 31 October 2012 (18 pages)
3 May 2013Full accounts made up to 31 October 2012 (18 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
7 June 2012Register(s) moved to registered office address (1 page)
7 June 2012Register(s) moved to registered office address (1 page)
10 May 2012Full accounts made up to 31 October 2011 (19 pages)
10 May 2012Full accounts made up to 31 October 2011 (19 pages)
23 April 2012Statement of capital following an allotment of shares on 30 October 2011
  • GBP 231,983.25
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 30 October 2011
  • GBP 231,983.25
(3 pages)
19 May 2011Director's details changed for Guy Ingvar Burgun on 1 December 2010 (3 pages)
19 May 2011Director's details changed for Guy Ingvar Burgun on 1 December 2010 (3 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
19 May 2011Director's details changed for Guy Ingvar Burgun on 1 December 2010 (3 pages)
20 April 2011Full accounts made up to 31 October 2010 (18 pages)
20 April 2011Full accounts made up to 31 October 2010 (18 pages)
2 July 2010Termination of appointment of Keith Cuthbertson as a secretary (1 page)
2 July 2010Appointment of Mr Peter Leonard Alan Noakes as a secretary (1 page)
2 July 2010Termination of appointment of Keith Cuthbertson as a director (1 page)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
2 July 2010Termination of appointment of Keith Cuthbertson as a director (1 page)
2 July 2010Appointment of Mr Peter Leonard Alan Noakes as a secretary (1 page)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
2 July 2010Termination of appointment of Keith Cuthbertson as a secretary (1 page)
28 April 2010Full accounts made up to 31 October 2009 (19 pages)
28 April 2010Full accounts made up to 31 October 2009 (19 pages)
20 October 2009Registered office address changed from , Market House, 124 Middlesex Street, London, E1 7HY on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Market House 124 Middlesex Street London E1 7HY on 20 October 2009 (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
26 June 2009Return made up to 15/05/09; full list of members (6 pages)
26 June 2009Return made up to 15/05/09; full list of members (6 pages)
20 May 2009Full accounts made up to 31 October 2008 (19 pages)
20 May 2009Full accounts made up to 31 October 2008 (19 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Ad 08/10/08\gbp si [email protected]=5000\gbp ic 226141.6/231141.6\ (1 page)
11 December 2008Ad 08/10/08\gbp si [email protected]=1250\gbp ic 242891.6/244141.6\ (1 page)
11 December 2008Ad 08/10/08\gbp si [email protected]=658.35\gbp ic 220483.25/221141.6\ (1 page)
11 December 2008Ad 08/10/08\gbp si [email protected]=5250\gbp ic 236391.6/241641.6\ (1 page)
11 December 2008Ad 08/10/08\gbp si [email protected]=1250\gbp ic 242891.6/244141.6\ (1 page)
11 December 2008Ad 08/10/08\gbp si [email protected]=5250\gbp ic 236391.6/241641.6\ (1 page)
11 December 2008Ad 08/10/08\gbp si [email protected]=658.35\gbp ic 220483.25/221141.6\ (1 page)
11 December 2008Ad 08/10/08\gbp si [email protected]=5000\gbp ic 226141.6/231141.6\ (1 page)
9 June 2008Return made up to 15/05/08; full list of members (11 pages)
9 June 2008Return made up to 15/05/08; full list of members (11 pages)
28 May 2008Full accounts made up to 31 October 2007 (17 pages)
28 May 2008Full accounts made up to 31 October 2007 (17 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Return made up to 15/05/07; no change of members (7 pages)
23 October 2007Return made up to 15/05/07; no change of members (7 pages)
29 May 2007Full accounts made up to 31 October 2006 (19 pages)
29 May 2007Full accounts made up to 31 October 2006 (19 pages)
10 May 2007New secretary appointed (2 pages)
10 May 2007New secretary appointed (2 pages)
3 June 2006Full accounts made up to 31 October 2005 (18 pages)
3 June 2006Full accounts made up to 31 October 2005 (18 pages)
24 May 2006Return made up to 15/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2006Return made up to 15/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2006Full accounts made up to 31 October 2004 (20 pages)
17 February 2006Full accounts made up to 31 October 2004 (20 pages)
13 June 2005Return made up to 15/05/05; full list of members (13 pages)
13 June 2005Return made up to 15/05/05; full list of members (13 pages)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
6 September 2004Full accounts made up to 31 October 2003 (18 pages)
6 September 2004Full accounts made up to 31 October 2003 (18 pages)
23 July 2004Return made up to 15/05/04; no change of members (8 pages)
23 July 2004Return made up to 15/05/04; no change of members (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
1 October 2003Return made up to 15/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Return made up to 15/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Full accounts made up to 31 October 2002 (20 pages)
29 July 2003Full accounts made up to 31 October 2002 (20 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
31 July 2002Ad 30/06/00-31/10/00 £ si [email protected] (2 pages)
31 July 2002Ad 30/06/00-31/10/00 £ si [email protected] (2 pages)
29 July 2002Ad 01/11/00-31/10/01 £ si [email protected] (2 pages)
29 July 2002Ad 30/06/00-31/10/00 £ si [email protected] (2 pages)
29 July 2002Return made up to 15/05/02; full list of members (15 pages)
29 July 2002Ad 30/06/00-31/10/00 £ si [email protected] (2 pages)
29 July 2002Ad 01/11/00-31/10/01 £ si [email protected] (2 pages)
29 July 2002Return made up to 15/05/02; full list of members (15 pages)
16 May 2002Full accounts made up to 31 October 2001 (18 pages)
16 May 2002Full accounts made up to 31 October 2001 (18 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
25 June 2001Return made up to 15/05/01; full list of members (14 pages)
25 June 2001Return made up to 15/05/01; full list of members (14 pages)
23 May 2001Full accounts made up to 31 October 2000 (15 pages)
23 May 2001Full accounts made up to 31 October 2000 (15 pages)
21 June 2000Return made up to 15/05/00; full list of members (13 pages)
21 June 2000Return made up to 15/05/00; full list of members (13 pages)
3 February 2000Full accounts made up to 31 October 1999 (17 pages)
3 February 2000Full accounts made up to 31 October 1999 (17 pages)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
6 September 1999£ nc 4000000/4300000 22/07/99 (1 page)
6 September 1999S-div 22/07/99 (1 page)
6 September 1999£ nc 4000000/4300000 22/07/99 (1 page)
6 September 1999S-div 22/07/99 (1 page)
28 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
25 February 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: 6A high street, ingatestone, essex CM4 9EE (1 page)
19 November 1998Registered office changed on 19/11/98 from: 6A high street, ingatestone, essex CM4 9EE (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
4 June 1998Application to commence business (2 pages)
4 June 1998Ad 15/05/98--------- £ si [email protected]=74999 £ ic 2/75001 (4 pages)
4 June 1998Certificate of authorisation to commence business and borrow (1 page)
4 June 1998Application to commence business (2 pages)
4 June 1998Certificate of authorisation to commence business and borrow (1 page)
4 June 1998Ad 15/05/98--------- £ si [email protected]=74999 £ ic 2/75001 (4 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
15 May 1998Incorporation (25 pages)
15 May 1998Incorporation (25 pages)