London
E1 6RA
Director Name | Mrs Karin Patricia Lascola |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | Mary-Heather Luxmoore Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7801-3 North 18th Place Phoenix Arizona 85020 Foreign |
Secretary Name | Mrs Karin Patricia Lascola |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2005(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | on-the-mark.com |
---|---|
Telephone | 020 30517140 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Mark Lascola 68.00% Ordinary |
---|---|
24 at £1 | Karin Lascola 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,846 |
Cash | £51,770 |
Current Liabilities | £104,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
17 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
8 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
9 June 2022 | Termination of appointment of Karin Patricia Lascola as a secretary on 29 April 2022 (1 page) |
9 June 2022 | Termination of appointment of Karin Patricia Lascola as a director on 29 April 2022 (1 page) |
9 June 2022 | Change of details for Mr Mark Allen Lascola as a person with significant control on 29 April 2022 (2 pages) |
9 June 2022 | Cessation of Karin Patricia Lascola as a person with significant control on 29 April 2022 (1 page) |
18 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Annual return made up to 4 July 2014 Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 Statement of capital on 2014-07-15
|
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Secretary's details changed for Mrs Karin Patricia Lascola on 4 July 2011 (1 page) |
15 July 2011 | Secretary's details changed for Mrs Karin Patricia Lascola on 4 July 2011 (1 page) |
15 July 2011 | Secretary's details changed for Mrs Karin Patricia Lascola on 4 July 2011 (1 page) |
24 February 2011 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 24 February 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mrs Karin Patricia Lascola on 4 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mark Allen Lascola on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Karin Patricia Lascola on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mark Allen Lascola on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mark Allen Lascola on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Karin Patricia Lascola on 4 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Director's change of particulars / karin la scola / 04/07/2009 (2 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
15 July 2009 | Secretary's change of particulars / karin la scola / 04/07/2009 (2 pages) |
15 July 2009 | Director's change of particulars / mark la scola / 04/07/2009 (2 pages) |
15 July 2009 | Secretary's change of particulars / karin la scola / 04/07/2009 (2 pages) |
15 July 2009 | Director's change of particulars / mark la scola / 04/07/2009 (2 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / karin la scola / 04/07/2009 (2 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
30 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
30 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
20 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 106-114 borough high street london SE1 1LB (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 106-114 borough high street london SE1 1LB (1 page) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
28 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 10 denzil road guildford surrey GU2 7NQ (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 10 denzil road guildford surrey GU2 7NQ (1 page) |
1 December 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 6 dene road guildford surrey GU1 4DB (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 6 dene road guildford surrey GU1 4DB (1 page) |
1 December 2003 | Ad 08/08/03--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
1 December 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
1 December 2003 | Ad 08/08/03--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Incorporation (20 pages) |
4 July 2003 | Incorporation (20 pages) |