Company NameMarks & Clerk Properties Limited
DirectorsMark Lloyd Kenrick and Daniel Frederick Talbot-Ponsonby
Company StatusActive
Company Number05082455
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years ago)
Previous NameBondchart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Lloyd Kenrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityWelsh
StatusCurrent
Appointed02 January 2015(10 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Daniel Frederick Talbot-Ponsonby
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameChristian John Robert Gibson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2008)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange 259 Lower Road
Bookham
Leatherhead
Surrey
KT23 4DX
Director NameStewart Penrose Hosford
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2004(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2015)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Secretary NameMr William Pike
NationalityBritish
StatusResigned
Appointed02 April 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford Cottage
Duck Street
Wendens Ambo
Essex
CB11 4JU
Director NameKeith Leonard Hodkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2015)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Secretary NameKeith Leonard Hodkinson
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Matthew Michael Sammon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2017)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMrs Maureen Catherine Kinsler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2019)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Secretary NameMrs Maureen Catherine Kinsler
StatusResigned
Appointed01 January 2016(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2019)
RoleCompany Director
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websitemarks-clerk.com

Location

Registered Address15 Fetter Lane
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Keith Leonard Hodkinson
50.00%
Ordinary
1 at £1Stewart Penrose Hosford
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
26 January 2023Cessation of Daniel Frederick Talbot-Ponsonby as a person with significant control on 23 January 2023 (1 page)
26 January 2023Notification of Robin John George Oxley as a person with significant control on 23 January 2023 (2 pages)
26 January 2023Termination of appointment of Daniel Frederick Talbot-Ponsonby as a director on 23 January 2023 (1 page)
26 January 2023Appointment of Mr Robin John George Oxley as a director on 23 January 2023 (2 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 November 2019Termination of appointment of Maureen Catherine Kinsler as a director on 28 November 2019 (1 page)
28 November 2019Appointment of Mr Daniel Frederick Talbot-Ponsonby as a director on 28 November 2019 (2 pages)
28 November 2019Cessation of Maureen Catherine Kinsler as a person with significant control on 28 November 2019 (1 page)
28 November 2019Termination of appointment of Maureen Catherine Kinsler as a secretary on 28 November 2019 (1 page)
28 November 2019Notification of Daniel Frederick Talbot-Ponsonby as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
9 April 2019Change of details for Mr Mark Lloyd Kenrick as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Change of details for Mrs Maureen Catherine Kinsler as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Registered 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 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
28 March 2019Cessation of Matthew Michael Sammon as a person with significant control on 10 June 2017 (1 page)
18 March 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
1 August 2018Notification of Maureen Catherine Kinsler as a person with significant control on 6 April 2016 (2 pages)
1 August 2018Notification of Matthew Michael Sammon as a person with significant control on 6 April 2016 (2 pages)
1 August 2018Notification of Mark Lloyd Kenrick as a person with significant control on 6 April 2016 (2 pages)
26 July 2018Withdrawal of a person with significant control statement on 26 July 2018 (3 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
24 July 2017Termination of appointment of Matthew Michael Sammon as a director on 10 June 2017 (1 page)
24 July 2017Termination of appointment of Matthew Michael Sammon as a director on 10 June 2017 (1 page)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
14 January 2016Termination of appointment of Keith Leonard Hodkinson as a secretary on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Keith Leonard Hodkinson as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Keith Leonard Hodkinson as a secretary on 31 December 2015 (1 page)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a secretary on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Stewart Penrose Hosford as a director on 30 November 2015 (1 page)
14 January 2016Termination of appointment of Stewart Penrose Hosford as a director on 30 November 2015 (1 page)
14 January 2016Termination of appointment of Keith Leonard Hodkinson as a director on 31 December 2015 (1 page)
14 January 2016Appointment of Mrs Maureen Catherine Kinsler as a director on 1 January 2016 (2 pages)
29 June 2015Director's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages)
22 January 2015Appointment of Mr Matthew Michael Sammon as a director on 2 January 2015 (2 pages)
22 January 2015Appointment of Mr Matthew Michael Sammon as a director on 2 January 2015 (2 pages)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a director on 2 January 2015 (2 pages)
22 January 2015Appointment of Mr Matthew Michael Sammon as a director on 2 January 2015 (2 pages)
25 April 2014Annual return made up to 24 March 2014
Statement of capital on 2014-04-25
  • GBP 2
(14 pages)
25 April 2014Annual return made up to 24 March 2014
Statement of capital on 2014-04-25
  • GBP 2
(14 pages)
5 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
5 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (13 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (13 pages)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 May 2011Director's details changed for Stewart Penrose Hosford on 1 October 2010 (2 pages)
6 May 2011Director's details changed for Keith Leonard Hodkinson on 1 January 2010 (2 pages)
6 May 2011Director's details changed for Keith Leonard Hodkinson on 1 January 2010 (2 pages)
6 May 2011Director's details changed for Keith Leonard Hodkinson on 1 January 2010 (2 pages)
6 May 2011Director's details changed for Stewart Penrose Hosford on 1 October 2010 (2 pages)
6 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Stewart Penrose Hosford on 1 October 2010 (2 pages)
6 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Keith Leonard Hodkinson on 24 March 2010 (3 pages)
29 April 2010Director's details changed for Keith Leonard Hodkinson on 24 March 2010 (3 pages)
29 April 2010Director's details changed for Stewart Penrose Hosford on 24 March 2010 (3 pages)
29 April 2010Director's details changed for Keith Leonard Hodkinson on 24 March 2010 (3 pages)
29 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
29 April 2010Director's details changed for Stewart Penrose Hosford on 24 March 2010 (3 pages)
29 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
29 April 2010Secretary's details changed for Keith Leonard Hodkinson on 24 March 2010 (3 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 April 2009Return made up to 24/03/09; full list of members (4 pages)
6 April 2009Return made up to 24/03/09; full list of members (4 pages)
15 October 2008Appointment terminated secretary william pike (1 page)
15 October 2008Director and secretary appointed keith leonard hodkinson (2 pages)
15 October 2008Director and secretary appointed keith leonard hodkinson (2 pages)
15 October 2008Appointment terminated secretary william pike (1 page)
9 October 2008Appointment terminated director christian gibson (1 page)
9 October 2008Appointment terminated director christian gibson (1 page)
2 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
31 May 2007Return made up to 24/03/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 May 2007Return made up to 24/03/07; full list of members (2 pages)
4 April 2006Return made up to 24/03/06; full list of members (5 pages)
4 April 2006Return made up to 24/03/06; full list of members (5 pages)
6 February 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
6 February 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 July 2005Return made up to 24/03/05; full list of members (6 pages)
29 July 2005Return made up to 24/03/05; full list of members (6 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
16 June 2005Registered office changed on 16/06/05 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
8 June 2005Company name changed bondchart LIMITED\certificate issued on 08/06/05 (3 pages)
8 June 2005Company name changed bondchart LIMITED\certificate issued on 08/06/05 (3 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Registered office changed on 05/05/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
24 March 2004Incorporation (14 pages)
24 March 2004Incorporation (14 pages)