Company NameMk Realisations Ltd
Company StatusDissolved
Company Number04560248
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesTuthsure Limited and Itnmark Education Limited

Business Activity

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

Directors

Director NameMr Nikhil Morsawala
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed23 May 2011(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 05 January 2021)
RoleFinance Director
Country of ResidenceIndia
Correspondence Address1 Fetter Lane
London
EC4A 1BR
Secretary NameNikhil Morsawala
StatusClosed
Appointed05 July 2013(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address1 Fetter Lane
London
EC4A 1BR
Director NameMr Prakash Gupta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed23 September 2013(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Fetter Lane
London
EC4A 1BR
Director NameAshutosh Madhav Ghare
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2016(13 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameSusan Wright
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Stocks Place
Hillingdon
Middlesex
UB10 0DA
Director NameAntony George Berry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwick Manor
Wheathampstead Road
Harpenden
Hertfordshire
AL5 1AA
Secretary NameDavid Edmund Atkins
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Madgeways Close
Great Amwell
Ware
Hertfordshire
SG12 9RU
Director NameMr Stephen Dennis Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Douglas Malcolm Woodward
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Burvale 175 Burwood Road
Walton On Thames
Surrey
KT12 4AU
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGrays Inn House
127 Clerkenwell Road
London
EC1R 5DB
Director NameMr Bala Shanmugam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(3 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridge Way
Twickenham
Middlesex
TW2 7JJ
Secretary NameMr Bala Shanmugam
NationalityBritish
StatusResigned
Appointed10 August 2006(3 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridge Way
Twickenham
Middlesex
TW2 7JJ
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFawkners Fawkners
Preston Candover
Basingstoke
Hampshire
RG25 2DU
Director NameMr Prakash Gupta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed23 May 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Sanjeev Mansotra
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed23 May 2011(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2016)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Secretary NameMr Ganesh Umashankar
StatusResigned
Appointed23 May 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Edward Patrick Austin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter House Oxford Street
Manchester
M1 5AN
Director NameT M Directors Limited (Corporation)
StatusResigned
Appointed20 January 2006(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 August 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 August 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websiteitnmark.com
Telephone0161 3694405
Telephone regionManchester

Location

Registered Address1 Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70.7k at £0.01Core Education & Consulting Solutions (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£629,000
Current Liabilities£1,995,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 September 2006Delivered on: 8 September 2006
Satisfied on: 28 May 2011
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
19 September 2016Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016 (2 pages)
19 September 2016Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016 (1 page)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 707.3
(5 pages)
29 October 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
10 December 2014Full accounts made up to 31 December 2013 (12 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 707.3
(5 pages)
21 October 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
21 October 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
21 October 2014Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU (1 page)
4 November 2013Termination of appointment of Edward Austin as a director (1 page)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 707.3
(6 pages)
14 October 2013Appointment of Prakash Gupta as a director (2 pages)
24 September 2013Termination of appointment of Ganesh Umashankar as a secretary (1 page)
24 September 2013Appointment of Nikhil Morsawala as a secretary (1 page)
18 September 2013Full accounts made up to 31 December 2012 (13 pages)
29 May 2013Termination of appointment of Prakash Gupta as a director (1 page)
13 February 2013Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 13 February 2013 (1 page)
24 October 2012Director's details changed for Mr Nikhil Morsawala on 20 August 2012 (2 pages)
24 October 2012Director's details changed for Mr Sanjeev Mansotra on 20 August 2012 (2 pages)
24 October 2012Director's details changed for Mr Prakash Gupta on 20 August 2012 (2 pages)
24 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
24 October 2012Secretary's details changed for Mr Ganesh Umashankar on 20 August 2012 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
19 October 2011Director's details changed for Mr Prakash Gupta on 1 September 2011 (2 pages)
19 October 2011Director's details changed for Mr Prakash Gupta on 1 September 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Ganesh Umashankar on 1 September 2011 (2 pages)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Director's details changed for Mr Sanjeev Mansotra on 1 September 2011 (2 pages)
19 October 2011Director's details changed for Mr Nikhil Morsawala on 1 September 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Ganesh Umashankar on 1 September 2011 (2 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
19 October 2011Director's details changed for Mr Nikhil Morsawala on 1 September 2011 (2 pages)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Director's details changed for Mr Sanjeev Mansotra on 1 September 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2011Appointment of Edward Patrick Austin as a director (2 pages)
13 July 2011Registered office address changed from Jameson House 146-148 Clerkenwell Road London EC1R 5DG United Kingdom on 13 July 2011 (1 page)
27 June 2011Second filing of AR01 previously delivered to Companies House made up to 11 October 2010 (16 pages)
27 June 2011Second filing of AR01 previously delivered to Companies House made up to 11 October 2009 (16 pages)
20 June 2011Appointment of Mr Nikhil Morsawala as a director (2 pages)
20 June 2011Appointment of Mr Prakash Gupta as a director (2 pages)
20 June 2011Appointment of Mr Sanjeev Mansotra as a director (2 pages)
20 June 2011Appointment of Mr Ganesh Umashankar as a secretary (2 pages)
7 June 2011Registered office address changed from Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 7 June 2011 (1 page)
3 June 2011Termination of appointment of Chris Herrmannsen as a director (1 page)
3 June 2011Termination of appointment of Andrew Frome as a director (1 page)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2011
(5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 January 2010Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages)
2 November 2009Director's details changed for Andrew Frome on 13 October 2009 (2 pages)
2 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2011
(5 pages)
2 November 2009Director's details changed for Chris Herrmannsen on 13 October 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 August 2009Company name changed tuthsure LIMITED\certificate issued on 06/08/09 (2 pages)
18 March 2009Return made up to 11/10/08; full list of members (3 pages)
9 January 2009Director's change of particulars / andrew frome / 12/11/2008 (1 page)
9 January 2009Return made up to 11/10/07; full list of members (3 pages)
1 September 2008Full accounts made up to 31 December 2007 (8 pages)
10 January 2008Registered office changed on 10/01/08 from: 127 clerkenwell road london EC1R 5DB (1 page)
3 October 2007Full accounts made up to 31 December 2006 (8 pages)
27 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 April 2007Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
20 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed;new director appointed (3 pages)
30 August 2006Declaration of assistance for shares acquisition (9 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New director appointed (3 pages)
30 August 2006Declaration of assistance for shares acquisition (9 pages)
30 August 2006Registered office changed on 30/08/06 from: one canada square canary wharf london E14 5AP (1 page)
18 August 2006Ad 09/08/06--------- £ si [email protected]=12 £ ic 694/706 (2 pages)
15 August 2006Ad 08/08/06--------- £ si [email protected]=50 £ ic 644/694 (2 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (11 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
29 November 2005Return made up to 11/10/05; full list of members (7 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
19 May 2004Declaration of assistance for shares acquisition (8 pages)
17 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
17 May 2004New director appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 60 victoria street st albans hertfordshire AL1 3XH (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004New director appointed (3 pages)
15 May 2004New secretary appointed;new director appointed (3 pages)
20 April 2004Statement of affairs (21 pages)
20 April 2004Ad 06/04/04--------- £ si [email protected] £ ic 644/644 (2 pages)
14 April 2004Ad 05/04/04--------- £ si [email protected] £ ic 644/644 (2 pages)
11 December 2003Return made up to 11/10/03; full list of members (7 pages)
9 September 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
11 October 2002Incorporation (16 pages)