Company NameMark Associates Limited
DirectorsAlison Cullinan and Mark Cullinan
Company StatusActive
Company Number05062216
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Alison Cullinan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RolePub Landlord
Country of ResidenceEngland
Correspondence AddressThe Hare & Hounds
The Green
Godstone
Surrey
RH9 8LN
Director NameMr Mark Cullinan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RolePub Landlord
Country of ResidenceEngland
Correspondence AddressThe Hare & Hounds
The Green
Godstone
Surrey
RH9 8LN
Secretary NameMr Mark Cullinan
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RolePub Landlord
Country of ResidenceEngland
Correspondence AddressThe Hare & Hounds
The Green
Godstone
Surrey
RH9 8LN
Director NameKay Hayler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Leazes Avenue
Chaldon
Surrey
CR3 5AH
Director NameRichard Hayler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Leazes Avenue
Chaldon
Surrey
CR3 5AH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address14 The Maples
Banstead
Surrey
SM7 3QZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alison Cullinan
50.00%
Ordinary
50 at £1Mark Cullinan
50.00%
Ordinary

Financials

Year2014
Net Worth-£152,620
Cash£6,072
Current Liabilities£183,463

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

29 April 2004Delivered on: 5 May 2004
Persons entitled: Punch Pub Company (Ptl) Limited

Classification: Rent deposit deed
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: Deposit of £6,000.00 together with interest credited thereto and any monies added thereto.
Outstanding

Filing History

27 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
11 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
19 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 April 2020 (2 pages)
11 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 44 Stafford Road Wallington Surrey SM6 9AA England to 14 the Maples Banstead Surrey SM7 3QZ on 6 March 2020 (1 page)
29 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
12 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 10 March 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
2 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
23 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Alison Cullinan on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Alison Cullinan on 3 March 2010 (2 pages)
23 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Alison Cullinan on 3 March 2010 (2 pages)
23 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mark Cullinan on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Mark Cullinan on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Alison Cullinan on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Mark Cullinan on 3 March 2010 (2 pages)
23 April 2010Director's details changed for Mark Cullinan on 3 March 2010 (2 pages)
23 April 2010Director's details changed for Mark Cullinan on 3 March 2010 (2 pages)
23 April 2010Director's details changed for Alison Cullinan on 3 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 March 2009Return made up to 03/03/09; full list of members (4 pages)
16 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 September 2008Appointment terminated director kay hayler (1 page)
9 September 2008Appointment terminated director richard hayler (1 page)
9 September 2008Appointment terminated director richard hayler (1 page)
9 September 2008Appointment terminated director kay hayler (1 page)
21 March 2008Return made up to 03/03/08; full list of members (5 pages)
21 March 2008Return made up to 03/03/08; full list of members (5 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
28 March 2007Return made up to 03/03/07; full list of members (3 pages)
28 March 2007Return made up to 03/03/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 March 2006Return made up to 03/03/06; full list of members (3 pages)
21 March 2006Return made up to 03/03/06; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 September 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
19 September 2005Registered office changed on 19/09/05 from: 14 the maples banstead surrey SM7 3QZ (1 page)
19 September 2005Registered office changed on 19/09/05 from: 14 the maples banstead surrey SM7 3QZ (1 page)
19 September 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
9 August 2005Registered office changed on 09/08/05 from: 5 jennings way horley surrey RH6 9SF (1 page)
9 August 2005Registered office changed on 09/08/05 from: 5 jennings way horley surrey RH6 9SF (1 page)
31 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2004New director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 March 2004Registered office changed on 11/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (15 pages)
3 March 2004Incorporation (15 pages)