Company NameEgomark Limited
DirectorFrank Siracusa
Company StatusActive
Company Number04327728
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Siracusa
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed27 November 2001(4 days after company formation)
Appointment Duration22 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Hoxton Square
London
N1 6PB
Secretary NameMrs Sharon Elizabeth Siracusa
NationalityBritish
StatusCurrent
Appointed27 November 2001(4 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Barn Forest Farm Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7BU
Director NameStuart Moon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 November 2013)
RoleSales And Marketing Executive
Correspondence Address39 Crossway
Petts Wood
Kent
BR5 1PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.egomark.co.uk

Location

Registered Address54 Hoxton Square
London
N1 6PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

15k at £1Frank Siracusa
100.00%
Ordinary

Financials

Year2014
Net Worth£686,110
Cash£72,453
Current Liabilities£656,810

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

30 August 2013Delivered on: 30 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to ltsbcf by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property is all that leasehold land situate and known as 53/55 hoxton square, hoxton, london N1 6PB as the same is contained in title number EGL213526 and registered at hm land registry.. Notification of addition to or amendment of charge.
Outstanding
24 February 2012Delivered on: 28 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 June 2009Delivered on: 19 June 2009
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
30 April 2007Delivered on: 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 53-55 hoxton square hoxton london t/n EGL213526. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 December 2020Delivered on: 15 December 2020
Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Unit 4 and car parking space 2, shepherdess walk, london N1 7LG. Title number EGL406861.
Outstanding
26 March 2020Delivered on: 26 March 2020
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The leasehold land known as parking space 8, 97-113 curtain road, london and registered at the land registry with title number EGL414806 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
12 November 2019Delivered on: 25 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All the property comprised in the leasehold land known as basement and ground floor flat, 53-55 hoxton square, london, N1 6PB registered at the land registry with title numbers EGL213526 and AGL467480 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
12 November 2019Delivered on: 25 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All the property comprised in the leasehold land known as third floor, 47-49 charlotte road, london, EC2A 3QT and registered at the land registry with title number AGL473487 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
12 November 2019Delivered on: 25 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
2 April 2019Delivered on: 3 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3RD floor, 47-49 charlotte road, london EC2A 3QT together with parking space 8, 97-113 curtain road, london EC2A 3BS (land registry title number EGL414806).
Outstanding
1 November 2016Delivered on: 2 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
15 February 2010Delivered on: 17 February 2010
Satisfied on: 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10283655 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
28 June 2007Delivered on: 29 June 2007
Satisfied on: 6 January 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Fully Satisfied
1 June 2005Delivered on: 4 June 2005
Satisfied on: 18 August 2009
Persons entitled: Gmac Commercial Finance 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. See the mortgage charge document for full details.
Fully Satisfied
15 July 2002Delivered on: 19 July 2002
Satisfied on: 6 January 2012
Persons entitled: Ciba PLC

Classification: Security deposit deed
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: £5,000 plus vat pursuant to security deposit deed.
Fully Satisfied
27 March 2002Delivered on: 30 March 2002
Satisfied on: 6 January 2012
Persons entitled: Gmac Commercial Credit 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
16 October 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
5 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
2 October 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
14 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
23 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
15 December 2020Registration of charge 043277280016, created on 7 December 2020 (20 pages)
19 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
26 March 2020Registration of charge 043277280015, created on 26 March 2020 (20 pages)
7 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
25 November 2019Registration of charge 043277280014, created on 12 November 2019 (20 pages)
25 November 2019Satisfaction of charge 043277280011 in full (1 page)
25 November 2019Registration of charge 043277280012, created on 12 November 2019 (20 pages)
25 November 2019Satisfaction of charge 4 in full (2 pages)
25 November 2019Registration of charge 043277280013, created on 12 November 2019 (20 pages)
28 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
3 April 2019Registration of charge 043277280011, created on 2 April 2019 (7 pages)
8 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
3 November 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
15 November 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
15 November 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
5 November 2016Satisfaction of charge 8 in full (4 pages)
5 November 2016Satisfaction of charge 043277280009 in full (4 pages)
5 November 2016Satisfaction of charge 043277280009 in full (4 pages)
5 November 2016Satisfaction of charge 8 in full (4 pages)
2 November 2016Registration of charge 043277280010, created on 1 November 2016 (9 pages)
2 November 2016Registration of charge 043277280010, created on 1 November 2016 (9 pages)
7 October 2016Satisfaction of charge 6 in full (4 pages)
7 October 2016Satisfaction of charge 6 in full (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Director's details changed for Mr Frank Siracusa on 15 September 2015 (2 pages)
11 January 2016Register inspection address has been changed from 15 Littlebrook Road Roydon Harlow Essex CM19 5LR England to Old Barn Forest Farm Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7BU (1 page)
11 January 2016Director's details changed for Mr Frank Siracusa on 15 September 2015 (2 pages)
11 January 2016Secretary's details changed for Mrs Sharon Elizabeth Siracusa on 15 September 2015 (1 page)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000
(4 pages)
11 January 2016Secretary's details changed for Mrs Sharon Elizabeth Siracusa on 15 September 2015 (1 page)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000
(4 pages)
11 January 2016Register inspection address has been changed from 15 Littlebrook Road Roydon Harlow Essex CM19 5LR England to Old Barn Forest Farm Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7BU (1 page)
15 October 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Amended total 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 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Registered office address changed from 15 Little Brook Road Roydon Essex CM19 5LR to 54 Hoxton Square London N1 6PB on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 15 Little Brook Road Roydon Essex CM19 5LR to 54 Hoxton Square London N1 6PB on 28 July 2015 (1 page)
9 January 2015Director's details changed for Mr Frank Siracusa on 1 January 2014 (2 pages)
9 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 15,000
(4 pages)
9 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 15,000
(4 pages)
9 January 2015Register inspection address has been changed from 15 Littlebrook Road Roydon Essex KT17 1HS to 15 Littlebrook Road Roydon Harlow Essex CM19 5LR (1 page)
9 January 2015Register inspection address has been changed from 15 Littlebrook Road Roydon Essex KT17 1HS to 15 Littlebrook Road Roydon Harlow Essex CM19 5LR (1 page)
9 January 2015Director's details changed for Mr Frank Siracusa on 1 January 2014 (2 pages)
9 January 2015Director's details changed for Mr Frank Siracusa on 1 January 2014 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 December 2013Termination of appointment of Stuart Moon as a director (2 pages)
31 December 2013Termination of appointment of Stuart Moon as a director (2 pages)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 15,000
(4 pages)
19 December 2013Termination of appointment of Stuart Moon as a director (1 page)
19 December 2013Termination of appointment of Stuart Moon as a director (1 page)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 15,000
(4 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
30 August 2013Registration of charge 043277280009 (19 pages)
30 August 2013Registration of charge 043277280009 (19 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (14 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (14 pages)
17 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 January 2012Annual return made up to 23 November 2011 (14 pages)
24 January 2012Annual return made up to 23 November 2011 (14 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 December 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 March 2010Register inspection address has been changed (2 pages)
15 March 2010Register(s) moved to registered office address (2 pages)
15 March 2010Register inspection address has been changed (2 pages)
15 March 2010Register(s) moved to registered office address (2 pages)
18 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 April 2009Return made up to 23/11/08; full list of members (8 pages)
17 April 2009Return made up to 23/11/08; full list of members (8 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
14 May 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
14 May 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
29 February 2008Return made up to 23/11/07; full list of members (7 pages)
29 February 2008Return made up to 23/11/07; full list of members (7 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
15 April 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
15 April 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
19 March 2007Return made up to 23/11/06; full list of members (7 pages)
19 March 2007Return made up to 23/11/06; full list of members (7 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
6 June 2006Amended accounts made up to 30 November 2003 (8 pages)
6 June 2006Amended accounts made up to 30 November 2003 (8 pages)
21 November 2005Return made up to 23/11/05; full list of members (6 pages)
21 November 2005Return made up to 23/11/05; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 June 2005Particulars of mortgage/charge (5 pages)
4 June 2005Particulars of mortgage/charge (5 pages)
11 December 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
11 December 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
8 December 2004Return made up to 23/11/04; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
8 December 2004Total exemption full accounts made up to 30 November 2002 (7 pages)
8 December 2004Return made up to 23/11/04; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 30 November 2002 (7 pages)
8 December 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Return made up to 23/11/03; full list of members (5 pages)
2 March 2004Return made up to 23/11/03; full list of members (5 pages)
28 May 2003Rescinding 88(2) dated 230102 (2 pages)
28 May 2003Rescinding 88(2) dated 230102 (2 pages)
30 April 2003Ad 16/05/02--------- £ si 14999@1 (2 pages)
30 April 2003Ad 16/05/02--------- £ si 14999@1 (2 pages)
5 March 2003Return made up to 23/11/02; full list of members (6 pages)
5 March 2003Return made up to 23/11/02; full list of members (6 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (6 pages)
30 March 2002Particulars of mortgage/charge (6 pages)
13 March 2002Ad 23/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002Ad 23/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 March 2002£ nc 1000/100000 23/01/02 (2 pages)
13 March 2002£ nc 1000/100000 23/01/02 (2 pages)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (3 pages)
30 November 2001Registered office changed on 30/11/01 from: 120 east road london N1 6AA (1 page)
30 November 2001Registered office changed on 30/11/01 from: 120 east road london N1 6AA (1 page)
23 November 2001Incorporation (15 pages)
23 November 2001Incorporation (15 pages)