Lillie Road
London
SW6 7PF
Secretary Name | Mr Ayman Victor Fahmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blomfield Mansions Stanlake Road London W12 7HR |
Director Name | Rajeev Kaushik |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2005) |
Role | Frt Forwarders |
Correspondence Address | 567 Staines Road Hounslow Middlesex TW4 5DL |
Director Name | Syed Moazzam Ali |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 March 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 2009) |
Role | Import Manager |
Correspondence Address | 86 Martindale Road Hounslow Middlesex TW4 7ET |
Director Name | Mr Shahzad Anwar Malik |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 March 2011) |
Role | Importation Officer |
Country of Residence | England |
Correspondence Address | 10d Brent Road Southall Middlesex UB2 5FB |
Secretary Name | Mrs Kalpana Ramadasan |
---|---|
Status | Resigned |
Appointed | 11 June 2013(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2018) |
Role | Company Director |
Correspondence Address | 25 Keats Way West Drayton Middlesex UB7 9DS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | stmarkservices.co.uk |
---|---|
Telephone | 020 32642100 |
Telephone region | London |
Registered Address | Unit 10d Beaver Industrial Park Brent Road Southall Middlesex UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Kamel Yousef Hana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,340 |
Cash | £101,962 |
Current Liabilities | £1,340,980 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 4 weeks from now) |
13 January 2015 | Delivered on: 13 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 February 2004 | Delivered on: 21 February 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
22 December 2003 | Delivered on: 30 December 2003 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 August 2023 | Withdrawal of a person with significant control statement on 23 August 2023 (2 pages) |
---|---|
21 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
10 August 2022 | Notification of a person with significant control statement (2 pages) |
10 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
14 November 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
7 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 November 2020 | Registered office address changed from 10D Brent Road Southall Middlesex UB2 5FB to Unit 10D Beaver Industrial Park Brent Road Southall Middlesex UB25FB on 23 November 2020 (1 page) |
3 September 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
18 October 2018 | Termination of appointment of Kalpana Ramadasan as a secretary on 15 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
5 July 2018 | Satisfaction of charge 2 in full (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 January 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 January 2015 | Registration of charge 042560280003, created on 13 January 2015
|
13 January 2015 | Registration of charge 042560280003, created on 13 January 2015
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
13 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
14 August 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
14 August 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
4 July 2013 | Appointment of Mrs Kalpana Ramadasan as a secretary (2 pages) |
4 July 2013 | Appointment of Mrs Kalpana Ramadasan as a secretary (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Termination of appointment of Ayman Fahmy as a secretary (1 page) |
6 March 2012 | Termination of appointment of Ayman Fahmy as a secretary (1 page) |
24 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Termination of appointment of Shahzad Malik as a director (1 page) |
9 May 2011 | Termination of appointment of Shahzad Malik as a director (1 page) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
16 September 2010 | Sect 519 ca 2006 (1 page) |
16 September 2010 | Sect 519 ca 2006 (1 page) |
6 September 2010 | Director's details changed for Shahzad Anwar Malik on 20 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Shahzad Anwar Malik on 20 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Shahzad Anwar Malik on 9 June 2010 (3 pages) |
14 June 2010 | Director's details changed for Shahzad Anwar Malik on 9 June 2010 (3 pages) |
14 June 2010 | Director's details changed for Shahzad Anwar Malik on 9 June 2010 (3 pages) |
8 March 2010 | Accounts for a small company made up to 31 December 2008 (10 pages) |
8 March 2010 | Accounts for a small company made up to 31 December 2008 (10 pages) |
10 November 2009 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 10 November 2009 (1 page) |
24 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director syed ali (1 page) |
1 April 2009 | Appointment terminated director syed ali (1 page) |
17 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
25 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 20/07/07; full list of members (4 pages) |
24 July 2008 | Return made up to 20/07/07; full list of members (4 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from units 7 & 8 market trading estate christopher road southall middlesex UB2 5YG (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from units 7 & 8 market trading estate christopher road southall middlesex UB2 5YG (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: unit 7 chailey industrial estate pump lane hayes middlesex HB3 3NB (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: unit 7 chailey industrial estate pump lane hayes middlesex HB3 3NB (1 page) |
7 July 2004 | Return made up to 25/05/04; full list of members (5 pages) |
7 July 2004 | Return made up to 25/05/04; full list of members (5 pages) |
1 July 2004 | Return made up to 20/07/03; full list of members (6 pages) |
1 July 2004 | Return made up to 20/07/03; full list of members (6 pages) |
21 February 2004 | Particulars of mortgage/charge (5 pages) |
21 February 2004 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 September 2002 | Return made up to 20/07/02; full list of members (6 pages) |
8 September 2002 | Return made up to 20/07/02; full list of members (6 pages) |
8 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
8 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: cooper house michaels road london SW6 2AD (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: cooper house michaels road london SW6 2AD (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Ad 25/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 8 blandfield road london SW12 8BG (1 page) |
10 August 2001 | Ad 25/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 8 blandfield road london SW12 8BG (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Incorporation (10 pages) |
20 July 2001 | Incorporation (10 pages) |