Company NameMark London Associates Limited
DirectorJennifer Lynne Carbins
Company StatusActive
Company Number08551359
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Previous NameJenni Carbins Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Jennifer Lynne Carbins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address199 Field End Road
C/O Lotuswise
Eastcote, Pinner
Middlesex
HA5 1QZ

Location

Registered Address199 Field End Road
C/O Lotuswise
Eastcote, Pinner
Middlesex
HA5 1QZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jennifer Carbins
100.00%
Ordinary

Financials

Year2014
Net Worth£916
Cash£84
Current Liabilities£11,074

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
6 June 2023Change of details for Ms Jennifer Lynne Carbins as a person with significant control on 9 December 2022 (2 pages)
6 June 2023Director's details changed for Ms Jennifer Lynne Carbins on 9 December 2022 (2 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
28 August 2022Director's details changed for Ms Jennifer Lynne Carbins on 28 August 2022 (2 pages)
28 August 2022Change of details for Ms Jennifer Lynne Carbins as a person with significant control on 28 August 2022 (2 pages)
28 August 2022Registered office address changed from Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU England to 199 Field End Road C/O Lotuswise Eastcote, Pinner Middlesex HA5 1QZ on 28 August 2022 (1 page)
9 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
8 June 2022Change of details for Ms Jennifer Lynne Carbins as a person with significant control on 2 June 2021 (2 pages)
8 June 2022Director's details changed for Ms Jennifer Lynne Carbins on 2 June 2021 (2 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
30 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
2 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
3 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
(3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 June 2019Director's details changed for Ms Jennifer Lynne Carbins on 25 June 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
26 May 2016Registered office address changed from Avanta House 79 College Road Harrow HA1 1BD to Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Avanta House 79 College Road Harrow HA1 1BD to Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU on 26 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 August 2014Registered office address changed from 31 Powis Square London W11 2AY to Avanta House 79 College Road Harrow HA1 1BD on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 31 Powis Square London W11 2AY to Avanta House 79 College Road Harrow HA1 1BD on 11 August 2014 (1 page)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)