55 Mark Lane
London
EC3R 7NE
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Closed |
Appointed | 12 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Mark Farren |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Portland Road Edgbaston Birmingham B16 9HN |
Director Name | Mrs Sharon Ann Farren |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Portland Road Edgbaston Birmingham B16 9HN |
Director Name | Mr Nathan Lucas Walton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millenium Gate Westmere Drive Crewe CW1 6AY |
Director Name | Mr David Alexander Lewis Clapp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mengham Secretarial Agencies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Correspondence Address | The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mark Farren 50.00% Ordinary |
---|---|
100 at £1 | Sharon Farren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£377,130 |
Cash | £7,412 |
Current Liabilities | £40,642 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
25 April 2017 | Delivered on: 10 May 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
19 September 2013 | Delivered on: 21 September 2013 Persons entitled: Adam Ricci Marsh Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 April 2020 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page) |
---|---|
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
25 November 2019 | Resolutions
|
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
23 January 2018 | Satisfaction of charge 084570800002 in full (1 page) |
22 January 2018 | Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page) |
22 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 January 2018 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages) |
29 December 2017 | Accounts for a small company made up to 30 September 2017 (7 pages) |
25 October 2017 | Statement of capital on 25 October 2017
|
25 October 2017 | Statement by Directors (1 page) |
25 October 2017 | Statement of capital on 25 October 2017
|
25 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
25 October 2017 | Resolutions
|
25 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
25 October 2017 | Resolutions
|
25 October 2017 | Statement by Directors (1 page) |
7 June 2017 | Termination of appointment of Nathan Lucas Walton as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Nathan Lucas Walton as a director on 7 June 2017 (1 page) |
17 May 2017 | Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages) |
10 May 2017 | Registration of charge 084570800002, created on 25 April 2017 (34 pages) |
10 May 2017 | Registration of charge 084570800002, created on 25 April 2017 (34 pages) |
29 March 2017 | Satisfaction of charge 084570800001 in full (1 page) |
29 March 2017 | Satisfaction of charge 084570800001 in full (1 page) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
7 March 2017 | Termination of appointment of Mark Farren as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Mark Farren as a director on 6 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Nathan Lucas Walton as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Sharon Ann Farren as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr David Alexander Lewis Clapp as a director on 6 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Sharon Ann Farren as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Nathan Lucas Walton as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Alastair James Christopherson as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr David Alexander Lewis Clapp as a director on 6 March 2017 (2 pages) |
7 March 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
7 March 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
7 March 2017 | Appointment of Mr Alastair James Christopherson as a director on 6 March 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 November 2016 | Director's details changed for Mrs Sharon Ann Farren on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Mark Farren on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Mark Farren on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mrs Sharon Ann Farren on 8 November 2016 (2 pages) |
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 March 2015 | Register inspection address has been changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT England to 13 Portland Road Edgbaston Birmingham B16 9HN (1 page) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Register inspection address has been changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT England to 13 Portland Road Edgbaston Birmingham B16 9HN (1 page) |
22 April 2014 | Register inspection address has been changed (1 page) |
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Register inspection address has been changed (1 page) |
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 April 2014 | Director's details changed for Mr Mark Farren on 22 March 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Mark Farren on 22 March 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Sharon Ann Farren on 22 March 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Sharon Ann Farren on 22 March 2014 (2 pages) |
26 March 2014 | Termination of appointment of Mengham Secretarial Agencies Limited as a secretary (1 page) |
26 March 2014 | Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Mengham Secretarial Agencies Limited as a secretary (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 September 2013 | Registration of charge 084570800001 (19 pages) |
21 September 2013 | Registration of charge 084570800001 (19 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
5 June 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
5 June 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
22 March 2013 | Incorporation (55 pages) |
22 March 2013 | Incorporation (55 pages) |