Company NameSt.Marcos Holdings Limited
DirectorKamel Yousef Hana
Company StatusActive
Company Number06573167
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kamel Yousef Hana
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dorset Mansions
Lillie Road
London
SW6 7PF
Director NameDr Magdy Adib Ishak-Hanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEliot House
40 The Bishops Avenue
London
N2 0BA
Director NameMr George Ashake Gendy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollington House Flitton Hill
Bedford
Bedfordshire
MK45 2BE
Director NameDr Magdy Adib Ishak-Hanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
18 Hanover Street
London
W1S 1YN
Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
18 Hanover Street
London
W1S 1YN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameArkglen Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address42 High Street
Flitwick
Beds
MK45 1DU
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 10d Beaver Industrial Park
Brent Road
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Kamel Yousef Hana
100.00%
Ordinary

Financials

Year2014
Net Worth-£481,494
Cash£17,220
Current Liabilities£476,759

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

13 January 2015Delivered on: 14 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 January 2015Delivered on: 14 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property - unit 10D beaver industrial park brent road southall. Hm land registry title number(s) AGL210469.
Outstanding
9 July 2008Delivered on: 11 July 2008
Satisfied on: 15 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10, chancerygate business centre, southall, middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
3 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
14 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
6 October 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
11 November 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
10 November 2020Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Unit 10D Beaver Industrial Park Brent Road Southall Middlesex UB25FB on 10 November 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
28 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
17 May 2019Registered office address changed from Kajaine House 57 67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 (1 page)
5 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
15 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
16 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
15 June 2015Satisfaction of charge 1 in full (4 pages)
15 June 2015Satisfaction of charge 1 in full (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 January 2015Registration of charge 065731670002, created on 13 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
14 January 2015Registration of charge 065731670003, created on 13 January 2015 (23 pages)
14 January 2015Registration of charge 065731670003, created on 13 January 2015 (23 pages)
14 January 2015Registration of charge 065731670002, created on 13 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
2 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
29 January 2014Registered office address changed from 1St Floor 18 Hanover Street London W1S 1YN on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 1St Floor 18 Hanover Street London W1S 1YN on 29 January 2014 (1 page)
4 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
7 May 2013Termination of appointment of Magdy Ishak-Hanna as a director (1 page)
7 May 2013Termination of appointment of Magdy Ishak-Hanna as a director (1 page)
3 May 2013Termination of appointment of Ian Richardson as a director (1 page)
3 May 2013Termination of appointment of Ian Richardson as a director (1 page)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
15 January 2013Registered office address changed from 3Rd Floor 45 Maddox Street London W1S 2PE England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 3Rd Floor 45 Maddox Street London W1S 2PE England on 15 January 2013 (1 page)
7 November 2012Director's details changed for Mr. Ian Ashley Richardson on 20 September 2012 (2 pages)
7 November 2012Director's details changed for Dr Magdy Adib Ishak-Hanna on 20 September 2012 (2 pages)
7 November 2012Director's details changed for Dr Magdy Adib Ishak-Hanna on 20 September 2012 (2 pages)
7 November 2012Director's details changed for Mr. Ian Ashley Richardson on 20 September 2012 (2 pages)
7 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from 3Rd Floor 45 Maddox Street London W15 2PE on 4 October 2011 (1 page)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from 3Rd Floor 45 Maddox Street London W15 2PE on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 3Rd Floor 45 Maddox Street London W15 2PE on 4 October 2011 (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Accounts for a small company made up to 30 April 2010 (7 pages)
4 May 2011Accounts for a small company made up to 30 April 2010 (7 pages)
18 March 2011Resignation of an auditor (2 pages)
18 March 2011Resignation of an auditor (2 pages)
22 November 2010Termination of appointment of Arkglen Limited as a secretary (2 pages)
22 November 2010Termination of appointment of Arkglen Limited as a secretary (2 pages)
4 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (15 pages)
4 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (15 pages)
19 October 2010Registered office address changed from 42 High Street Flitwich Bedfordshire MK45 1DU on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 42 High Street Flitwich Bedfordshire MK45 1DU on 19 October 2010 (2 pages)
1 July 2010Appointment of Dr Magdy Adib Ishak-Hanna as a director (3 pages)
1 July 2010Appointment of Dr Magdy Adib Ishak-Hanna as a director (3 pages)
1 July 2010Termination of appointment of George Gendy as a director (2 pages)
1 July 2010Appointment of Ian Ashley Richardson as a director (3 pages)
1 July 2010Appointment of Ian Ashley Richardson as a director (3 pages)
1 July 2010Termination of appointment of George Gendy as a director (2 pages)
15 March 2010Accounts for a small company made up to 30 April 2009 (7 pages)
15 March 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 October 2009Return made up to 21/09/09; full list of members (4 pages)
1 October 2009Return made up to 21/09/09; full list of members (4 pages)
7 July 2009Return made up to 22/04/09; full list of members (3 pages)
7 July 2009Return made up to 22/04/09; full list of members (3 pages)
6 July 2009Director appointed mr george ashake gendy (1 page)
6 July 2009Director appointed mr george ashake gendy (1 page)
6 July 2009Appointment terminated director magdy ishak-hanna (1 page)
6 July 2009Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 July 2009Appointment terminated director magdy ishak-hanna (1 page)
6 July 2009Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
18 May 2009Appointment terminated director company directors LIMITED (1 page)
18 May 2009Appointment terminated director company directors LIMITED (1 page)
18 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2008Secretary appointed arkglen LIMITED (1 page)
19 May 2008Director appointed mr kamel yousef hana (1 page)
19 May 2008Director appointed mr kamel yousef hana (1 page)
19 May 2008Secretary appointed arkglen LIMITED (1 page)
16 May 2008Director appointed mr magdy adib ishak-hanna (1 page)
16 May 2008Director appointed mr magdy adib ishak-hanna (1 page)
22 April 2008Incorporation (16 pages)
22 April 2008Incorporation (16 pages)