London
EC4V 4BE
Director Name | Mr Timothy Prideaux Legh Adams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(2 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Mr Pierre Alexis Clarke |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Fleming Drive Stotfold Hitchin Hertfordshire SG5 4FF |
Director Name | Mr Barry Donoghue |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Whitewood Park Liverpool Merseyside L9 7LG |
Director Name | Mr Kevin Norman Threlfall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Green Lane Burtonwood Warrington WA5 4AQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.7m at £1 | Mark Leonard Sainsbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,664,920 |
Cash | £3,470 |
Current Liabilities | £1,500 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 2 weeks from now) |
15 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
6 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
17 June 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
12 March 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
7 July 2017 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 March 2015 | Company name changed john mark construction LIMITED\certificate issued on 09/03/15
|
9 March 2015 | Company name changed john mark construction LIMITED\certificate issued on 09/03/15
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 July 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
19 July 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
13 June 2013 | Termination of appointment of Pierre Clarke as a director (1 page) |
13 June 2013 | Termination of appointment of Pierre Clarke as a director (1 page) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Termination of appointment of Kevin Threlfall as a director (1 page) |
23 October 2012 | Termination of appointment of Kevin Threlfall as a director (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Termination of appointment of Barry Donoghue as a director (1 page) |
29 August 2012 | Appointment of Mr Kevin Norman Threlfall as a director (2 pages) |
29 August 2012 | Termination of appointment of Barry Donoghue as a director (1 page) |
29 August 2012 | Appointment of Mr Kevin Norman Threlfall as a director (2 pages) |
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 April 2011 | Appointment of Timothy Prideaux Legh Adams as a director (2 pages) |
7 April 2011 | Appointment of Timothy Prideaux Legh Adams as a director (2 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Director's details changed for Mr Barry Donoghue on 24 August 2010 (2 pages) |
17 December 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 17 December 2010 (1 page) |
17 December 2010 | Director's details changed for Mr Pierre Alexis Clarke on 24 August 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Pierre Alexis Clarke on 24 August 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Barry Donoghue on 24 August 2010 (2 pages) |
17 December 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 17 December 2010 (1 page) |
5 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bride Road London SW1V 1AU on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bride Road London SW1V 1AU on 15 September 2010 (1 page) |
6 August 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
6 August 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
1 April 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 1 April 2010 (2 pages) |
29 March 2010 | Appointment of Barry Donoghue as a director (3 pages) |
29 March 2010 | Appointment of Mr Pierre Alexis Clarke as a director (3 pages) |
29 March 2010 | Appointment of Mr Pierre Alexis Clarke as a director (3 pages) |
29 March 2010 | Appointment of Barry Donoghue as a director (3 pages) |
24 March 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 24 March 2010 (1 page) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 26 March 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
17 December 2009 | Form 123 (1 page) |
17 December 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 26 March 2009
|
17 December 2009 | Resolutions
|
17 December 2009 | Form 123 (1 page) |
17 December 2009 | Resolutions
|
16 December 2009 | Director's details changed for Mark Sainsbury on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mark Sainsbury on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mark Sainsbury on 1 October 2009 (2 pages) |
12 March 2009 | Company name changed itcompany LIMITED\certificate issued on 16/03/09 (2 pages) |
12 March 2009 | Company name changed itcompany LIMITED\certificate issued on 16/03/09 (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 134 percival rd enfield EN1 1QU uk (1 page) |
19 January 2009 | Director appointed mark leonard sainsbury (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 134 percival rd enfield EN1 1QU uk (1 page) |
19 January 2009 | Director appointed mark leonard sainsbury (1 page) |
7 January 2009 | Appointment terminated director clifford wing (1 page) |
7 January 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
7 January 2009 | Appointment terminated director clifford wing (1 page) |
7 January 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
17 December 2008 | Incorporation (22 pages) |
17 December 2008 | Incorporation (22 pages) |