London
EC4A 1BW
Director Name | Mr Daniel Frederick Talbot-Ponsonby |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Christian John Robert Gibson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2008) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange 259 Lower Road Bookham Leatherhead Surrey KT23 4DX |
Director Name | Stewart Penrose Hosford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2015) |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Secretary Name | Mr William Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford Cottage Duck Street Wendens Ambo Essex CB11 4JU |
Director Name | Keith Leonard Hodkinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2015) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Secretary Name | Keith Leonard Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Mr Matthew Michael Sammon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 2017) |
Role | Trade Mark Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Mrs Maureen Catherine Kinsler |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2019) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Secretary Name | Mrs Maureen Catherine Kinsler |
---|---|
Status | Resigned |
Appointed | 01 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Website | marks-clerk.com |
---|
Registered Address | 15 Fetter Lane London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Keith Leonard Hodkinson 50.00% Ordinary |
---|---|
1 at £1 | Stewart Penrose Hosford 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
28 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
26 January 2023 | Cessation of Daniel Frederick Talbot-Ponsonby as a person with significant control on 23 January 2023 (1 page) |
26 January 2023 | Notification of Robin John George Oxley as a person with significant control on 23 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Daniel Frederick Talbot-Ponsonby as a director on 23 January 2023 (1 page) |
26 January 2023 | Appointment of Mr Robin John George Oxley as a director on 23 January 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 November 2019 | Termination of appointment of Maureen Catherine Kinsler as a director on 28 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Daniel Frederick Talbot-Ponsonby as a director on 28 November 2019 (2 pages) |
28 November 2019 | Cessation of Maureen Catherine Kinsler as a person with significant control on 28 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Maureen Catherine Kinsler as a secretary on 28 November 2019 (1 page) |
28 November 2019 | Notification of Daniel Frederick Talbot-Ponsonby as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
9 April 2019 | Change of details for Mr Mark Lloyd Kenrick as a person with significant control on 1 April 2019 (2 pages) |
9 April 2019 | Change of details for Mrs Maureen Catherine Kinsler as a person with significant control on 1 April 2019 (2 pages) |
1 April 2019 | Registered office address changed from 90 Long Acre London WC2E 9RA to 15 Fetter Lane London EC4A 1BW on 1 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 March 2019 | Cessation of Matthew Michael Sammon as a person with significant control on 10 June 2017 (1 page) |
18 March 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
1 August 2018 | Notification of Maureen Catherine Kinsler as a person with significant control on 6 April 2016 (2 pages) |
1 August 2018 | Notification of Matthew Michael Sammon as a person with significant control on 6 April 2016 (2 pages) |
1 August 2018 | Notification of Mark Lloyd Kenrick as a person with significant control on 6 April 2016 (2 pages) |
26 July 2018 | Withdrawal of a person with significant control statement on 26 July 2018 (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
24 July 2017 | Termination of appointment of Matthew Michael Sammon as a director on 10 June 2017 (1 page) |
24 July 2017 | Termination of appointment of Matthew Michael Sammon as a director on 10 June 2017 (1 page) |
22 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 January 2016 | Termination of appointment of Keith Leonard Hodkinson as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Keith Leonard Hodkinson as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Keith Leonard Hodkinson as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Stewart Penrose Hosford as a director on 30 November 2015 (1 page) |
14 January 2016 | Termination of appointment of Stewart Penrose Hosford as a director on 30 November 2015 (1 page) |
14 January 2016 | Termination of appointment of Keith Leonard Hodkinson as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages) |
29 June 2015 | Director's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages) |
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
22 January 2015 | Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Matthew Michael Sammon as a director on 2 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Matthew Michael Sammon as a director on 2 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Matthew Michael Sammon as a director on 2 January 2015 (2 pages) |
25 April 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-04-25
|
5 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
5 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (13 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (13 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
5 March 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 May 2011 | Director's details changed for Stewart Penrose Hosford on 1 October 2010 (2 pages) |
6 May 2011 | Director's details changed for Keith Leonard Hodkinson on 1 January 2010 (2 pages) |
6 May 2011 | Director's details changed for Keith Leonard Hodkinson on 1 January 2010 (2 pages) |
6 May 2011 | Director's details changed for Keith Leonard Hodkinson on 1 January 2010 (2 pages) |
6 May 2011 | Director's details changed for Stewart Penrose Hosford on 1 October 2010 (2 pages) |
6 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Stewart Penrose Hosford on 1 October 2010 (2 pages) |
6 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Keith Leonard Hodkinson on 24 March 2010 (3 pages) |
29 April 2010 | Director's details changed for Keith Leonard Hodkinson on 24 March 2010 (3 pages) |
29 April 2010 | Director's details changed for Stewart Penrose Hosford on 24 March 2010 (3 pages) |
29 April 2010 | Director's details changed for Keith Leonard Hodkinson on 24 March 2010 (3 pages) |
29 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Director's details changed for Stewart Penrose Hosford on 24 March 2010 (3 pages) |
29 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Secretary's details changed for Keith Leonard Hodkinson on 24 March 2010 (3 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
6 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
15 October 2008 | Appointment terminated secretary william pike (1 page) |
15 October 2008 | Director and secretary appointed keith leonard hodkinson (2 pages) |
15 October 2008 | Director and secretary appointed keith leonard hodkinson (2 pages) |
15 October 2008 | Appointment terminated secretary william pike (1 page) |
9 October 2008 | Appointment terminated director christian gibson (1 page) |
9 October 2008 | Appointment terminated director christian gibson (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
31 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (5 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (5 pages) |
6 February 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
6 February 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 July 2005 | Return made up to 24/03/05; full list of members (6 pages) |
29 July 2005 | Return made up to 24/03/05; full list of members (6 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: st brides house 10 salisbury square london EC4Y 8EH (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: st brides house 10 salisbury square london EC4Y 8EH (1 page) |
8 June 2005 | Company name changed bondchart LIMITED\certificate issued on 08/06/05 (3 pages) |
8 June 2005 | Company name changed bondchart LIMITED\certificate issued on 08/06/05 (3 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
24 March 2004 | Incorporation (14 pages) |
24 March 2004 | Incorporation (14 pages) |