Company Name12 St Mark's Place (2) Limited
DirectorsRachel Anwen Jones and Nicole Janetta Trehy
Company StatusActive
Company Number04180098
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRachel Anwen Jones
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(4 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RolePublic Relations Account Manag
Country of ResidenceEngland
Correspondence Address12d St Marks Place
London
W11 1NT
Director NameNicole Janetta Trehy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RolePicture Editor
Country of ResidenceEngland
Correspondence Address12b St Marks Place
London
W11 1NT
Secretary NameNicole Janetta Trehy
NationalityBritish
StatusCurrent
Appointed23 June 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RolePicture Editor
Country of ResidenceEngland
Correspondence Address12b St Marks Place
London
W11 1NT
Director NameJohn Stuart Sewell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12d Saint Marks Place
London
W11 1NS
Secretary NameMs Hazel Westfield Marsh
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleMarketing Director
Correspondence Address12a St Marks Place
London
W11 1NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 St. Marks Place
London
W11 1NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

1 at £4.2Dr Luc Le Lay
25.00%
Ordinary
1 at £4.2Hazel Marsh
25.00%
Ordinary
1 at £4.2Miss Nicole J. Trehy
25.00%
Ordinary
1 at £4.2Miss Rachel Anwen Jones
25.00%
Ordinary

Financials

Year2014
Turnover£3,325
Net Worth£1,731
Cash£1,823
Current Liabilities£1,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

1 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
20 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
26 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 16.8
(5 pages)
26 March 2016Registered office address changed from 12 Saint Marks Place London W11 1NS to 12 st. Marks Place London W11 1NT on 26 March 2016 (1 page)
26 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 16.8
(5 pages)
26 March 2016Registered office address changed from 12 Saint Marks Place London W11 1NS to 12 st. Marks Place London W11 1NT on 26 March 2016 (1 page)
10 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 16.8
(14 pages)
21 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 16.8
(14 pages)
5 February 2015Administrative restoration application (3 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2015Administrative restoration application (3 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2015Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 16.8
(14 pages)
5 February 2015Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 16.8
(14 pages)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
6 February 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
7 October 2013Amended accounts made up to 31 March 2012 (5 pages)
7 October 2013Amended accounts made up to 31 March 2012 (5 pages)
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 16.8
(5 pages)
29 April 2013Director's details changed for Nicole Janetta Trehy on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Rachel Anwen Jones on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Nicole Janetta Trehy on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Rachel Anwen Jones on 29 April 2013 (2 pages)
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 16.8
(5 pages)
21 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 15 March 2011 (14 pages)
24 May 2011Annual return made up to 15 March 2011 (14 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
6 May 2009Return made up to 15/03/09; no change of members (5 pages)
6 May 2009Return made up to 15/03/09; no change of members (5 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
2 July 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
3 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
3 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
15 April 2005Return made up to 15/03/05; full list of members (7 pages)
15 April 2005Return made up to 15/03/05; full list of members (7 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
17 May 2004Return made up to 15/03/04; full list of members (7 pages)
17 May 2004Return made up to 15/03/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2003Return made up to 15/03/03; full list of members (7 pages)
18 March 2003Return made up to 15/03/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
11 June 2002Return made up to 15/03/02; full list of members (6 pages)
11 June 2002Return made up to 15/03/02; full list of members (6 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
15 March 2001Incorporation (18 pages)
15 March 2001Incorporation (18 pages)