London
N1 6PB
Secretary Name | Mrs Sharon Elizabeth Siracusa |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2001(4 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Barn Forest Farm Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7BU |
Director Name | Stuart Moon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 November 2013) |
Role | Sales And Marketing Executive |
Correspondence Address | 39 Crossway Petts Wood Kent BR5 1PE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.egomark.co.uk |
---|
Registered Address | 54 Hoxton Square London N1 6PB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
15k at £1 | Frank Siracusa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £686,110 |
Cash | £72,453 |
Current Liabilities | £656,810 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
30 August 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 25 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
2 April 2019 | Delivered 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 2016 | Delivered on: 2 November 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
15 February 2010 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
21 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
5 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
2 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
14 January 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
23 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
15 December 2020 | Registration of charge 043277280016, created on 7 December 2020 (20 pages) |
19 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
26 March 2020 | Registration of charge 043277280015, created on 26 March 2020 (20 pages) |
7 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
25 November 2019 | Registration of charge 043277280014, created on 12 November 2019 (20 pages) |
25 November 2019 | Satisfaction of charge 043277280011 in full (1 page) |
25 November 2019 | Registration of charge 043277280012, created on 12 November 2019 (20 pages) |
25 November 2019 | Satisfaction of charge 4 in full (2 pages) |
25 November 2019 | Registration of charge 043277280013, created on 12 November 2019 (20 pages) |
28 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
3 April 2019 | Registration of charge 043277280011, created on 2 April 2019 (7 pages) |
8 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
3 November 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 November 2016 | Satisfaction of charge 8 in full (4 pages) |
5 November 2016 | Satisfaction of charge 043277280009 in full (4 pages) |
5 November 2016 | Satisfaction of charge 043277280009 in full (4 pages) |
5 November 2016 | Satisfaction of charge 8 in full (4 pages) |
2 November 2016 | Registration of charge 043277280010, created on 1 November 2016 (9 pages) |
2 November 2016 | Registration of charge 043277280010, created on 1 November 2016 (9 pages) |
7 October 2016 | Satisfaction of charge 6 in full (4 pages) |
7 October 2016 | Satisfaction of charge 6 in full (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Director's details changed for Mr Frank Siracusa on 15 September 2015 (2 pages) |
11 January 2016 | Register 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 2016 | Director's details changed for Mr Frank Siracusa on 15 September 2015 (2 pages) |
11 January 2016 | Secretary's details changed for Mrs Sharon Elizabeth Siracusa on 15 September 2015 (1 page) |
11 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Mrs Sharon Elizabeth Siracusa on 15 September 2015 (1 page) |
11 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Register 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 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Frank Siracusa on 1 January 2014 (2 pages) |
9 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register 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 2015 | Register 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 2015 | Director's details changed for Mr Frank Siracusa on 1 January 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Frank Siracusa on 1 January 2014 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 December 2013 | Termination of appointment of Stuart Moon as a director (2 pages) |
31 December 2013 | Termination of appointment of Stuart Moon as a director (2 pages) |
19 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Termination of appointment of Stuart Moon as a director (1 page) |
19 December 2013 | Termination of appointment of Stuart Moon as a director (1 page) |
19 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
30 August 2013 | Registration of charge 043277280009 (19 pages) |
30 August 2013 | Registration of charge 043277280009 (19 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (14 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 January 2012 | Annual return made up to 23 November 2011 (14 pages) |
24 January 2012 | Annual return made up to 23 November 2011 (14 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 March 2010 | Register inspection address has been changed (2 pages) |
15 March 2010 | Register(s) moved to registered office address (2 pages) |
15 March 2010 | Register inspection address has been changed (2 pages) |
15 March 2010 | Register(s) moved to registered office address (2 pages) |
18 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (14 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 April 2009 | Return made up to 23/11/08; full list of members (8 pages) |
17 April 2009 | Return made up to 23/11/08; full list of members (8 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 February 2008 | Return made up to 23/11/07; full list of members (7 pages) |
29 February 2008 | Return made up to 23/11/07; full list of members (7 pages) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
15 April 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 April 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 March 2007 | Return made up to 23/11/06; full list of members (7 pages) |
19 March 2007 | Return made up to 23/11/06; full list of members (7 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
6 June 2006 | Amended accounts made up to 30 November 2003 (8 pages) |
6 June 2006 | Amended accounts made up to 30 November 2003 (8 pages) |
21 November 2005 | Return made up to 23/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 23/11/05; full list of members (6 pages) |
18 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 June 2005 | Particulars of mortgage/charge (5 pages) |
4 June 2005 | Particulars of mortgage/charge (5 pages) |
11 December 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
11 December 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
8 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
8 December 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
8 December 2004 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
8 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
8 December 2004 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
8 December 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Return made up to 23/11/03; full list of members (5 pages) |
2 March 2004 | Return made up to 23/11/03; full list of members (5 pages) |
28 May 2003 | Rescinding 88(2) dated 230102 (2 pages) |
28 May 2003 | Rescinding 88(2) dated 230102 (2 pages) |
30 April 2003 | Ad 16/05/02--------- £ si 14999@1 (2 pages) |
30 April 2003 | Ad 16/05/02--------- £ si 14999@1 (2 pages) |
5 March 2003 | Return made up to 23/11/02; full list of members (6 pages) |
5 March 2003 | Return made up to 23/11/02; full list of members (6 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (6 pages) |
30 March 2002 | Particulars of mortgage/charge (6 pages) |
13 March 2002 | Ad 23/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Ad 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 2002 | Resolutions
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (3 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 120 east road london N1 6AA (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 120 east road london N1 6AA (1 page) |
23 November 2001 | Incorporation (15 pages) |
23 November 2001 | Incorporation (15 pages) |