London
W1U 2JH
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2004(1 week, 4 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(1 week, 4 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(19 years after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 week, 4 days after company formation) |
Appointment Duration | 19 years (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,600,000 |
Gross Profit | £7,053,439 |
Net Worth | -£582,133 |
Cash | £2,570 |
Current Liabilities | £846,203 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
7 November 2011 | Delivered on: 22 November 2011 Persons entitled: Irish Bank Resolution Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to national asset loan management limited, a nama group entity within the meaning of the national asset management agency act, 2009 and the security trustee (the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 July 2004 | Delivered on: 17 July 2004 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ashlar court, ravenscourt gardens, hammersmith, london together with all fixtures an dfittings and chattels personal attached to such premises, with also the goodwill of any trades or business.. See the mortgage charge document for full details. Outstanding |
11 May 2004 | Delivered on: 13 May 2004 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as nowmark limited) 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. Outstanding |
4 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
---|---|
31 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
29 November 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
29 November 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 September 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
12 September 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 13 May 2014 (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
7 May 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Full accounts made up to 30 April 2012 (11 pages) |
20 May 2013 | Full accounts made up to 30 April 2012 (11 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
21 July 2010 | Auditor's resignation (1 page) |
21 July 2010 | Auditor's resignation (1 page) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
19 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
10 July 2009 | Full accounts made up to 30 April 2008 (13 pages) |
10 July 2009 | Full accounts made up to 30 April 2008 (13 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 30 April 2007 (13 pages) |
26 June 2008 | Full accounts made up to 30 April 2007 (13 pages) |
5 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 30 April 2006 (13 pages) |
24 January 2008 | Full accounts made up to 30 April 2006 (13 pages) |
20 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 30 April 2005 (13 pages) |
3 January 2007 | Full accounts made up to 30 April 2005 (13 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 66 wigmore street london W1U 2HQ (1 page) |
15 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 66 wigmore street london W1U 2HQ (1 page) |
6 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
6 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Location of register of members (1 page) |
19 May 2005 | Location of register of members (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 19 cavendish square london W1A 2AW (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 19 cavendish square london W1A 2AW (1 page) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
16 June 2004 | Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2004 | Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (7 pages) |
20 May 2004 | New secretary appointed;new director appointed (8 pages) |
20 May 2004 | New secretary appointed;new director appointed (8 pages) |
20 May 2004 | New director appointed (8 pages) |
20 May 2004 | New director appointed (7 pages) |
20 May 2004 | New director appointed (8 pages) |
14 May 2004 | Company name changed nowmark LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed nowmark LIMITED\certificate issued on 14/05/04 (2 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 41 chalton street london NW1 1JD (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 41 chalton street london NW1 1JD (1 page) |
16 April 2004 | Incorporation (17 pages) |
16 April 2004 | Incorporation (17 pages) |