London
W4 5PY
Director Name | Mr Andrew Scott Gravatt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Mrs Ariette Van Strien |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2020(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Ms Emily Sanford Johnson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 August 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Mr James David Bailey |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 4 Felsham House Felsham Road London SW15 1DW |
Director Name | Simon Golan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Heronsgate Edgware HA8 7LD |
Secretary Name | James David Bailey |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Felsham House Felsham Road London SW15 1DW |
Director Name | Mrs Marion Jacqueline Michelle Abascal |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2013(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Mr Brian Corrway |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Mr Steve John Menzies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Ms Yifat Steuer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British,Israeli |
Status | Resigned |
Appointed | 11 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2016) |
Role | Chief Accounting Officer And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Mr Peter Raoul Stewardson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | Legal Attorney |
Country of Residence | Belgium |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Mr Peter Kingsley Dunstan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Luis Arriaga Arias |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 22 December 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | District Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Mr Daniel Joseph Silvernale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Mr Wesley Potter Wheeler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Mr Joseph Mozzali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2021) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Director Name | Mr Jeffrey David Firestone |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road London W4 5PY |
Website | www.marken.com/ |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor 107 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Marken LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£430,000 |
Cash | £118,000 |
Current Liabilities | £1,014,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
7 November 2013 | Delivered on: 12 November 2013 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 September 2023 | Appointment of Mr James Mark Court as a director on 11 September 2023 (2 pages) |
---|---|
25 September 2023 | Appointment of Ms Lindsey Paige Simpson as a director on 11 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Andrew Scott Gravatt as a director on 1 September 2023 (1 page) |
21 July 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
7 October 2022 | Appointment of Ms Emily Sanford Johnson as a director on 12 August 2022 (2 pages) |
5 October 2022 | Termination of appointment of Jeffrey David Firestone as a director on 12 August 2022 (1 page) |
10 August 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
14 March 2022 | Register inspection address has been changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page) |
19 November 2021 | Statement of capital on 19 November 2021
|
19 November 2021 | Resolutions
|
19 November 2021 | Statement by Directors (4 pages) |
19 November 2021 | Solvency Statement dated 15/11/21 (5 pages) |
10 November 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
5 October 2021 | Appointment of Mr Jeffrey David Firestone as a director on 1 September 2021 (2 pages) |
24 September 2021 | Termination of appointment of Joseph Mozzali as a director on 1 September 2021 (1 page) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (26 pages) |
31 May 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mrs Ariette Van Strien as a director on 20 January 2020 (2 pages) |
27 February 2020 | Termination of appointment of Wesley Potter Wheeler as a director on 20 January 2020 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 October 2018 | Appointment of Mr Joseph Mozzali as a director on 30 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Daniel Joseph Silvernale as a director on 30 September 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 April 2017 | Appointment of Mr Wesley Potter Wheeler as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Wesley Potter Wheeler as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page) |
29 March 2017 | Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
29 March 2017 | Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
29 March 2017 | Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
29 March 2017 | Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
5 January 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Steve John Menzies as a director on 22 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Steve John Menzies as a director on 22 December 2016 (1 page) |
22 December 2016 | Satisfaction of charge 085520550001 in full (1 page) |
22 December 2016 | Satisfaction of charge 085520550001 in full (1 page) |
17 November 2016 | Termination of appointment of Yifat Steuer as a director on 11 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Yifat Steuer as a director on 11 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
30 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
26 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 February 2015 | Full accounts made up to 31 December 2013 (16 pages) |
21 February 2015 | Full accounts made up to 31 December 2013 (16 pages) |
15 December 2014 | Appointment of Mrs. Yifat Steuer as a director on 11 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs. Yifat Steuer as a director on 11 December 2014 (2 pages) |
14 December 2014 | Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014 (1 page) |
14 December 2014 | Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014 (1 page) |
3 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
3 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
19 August 2014 | Appointment of Mr Steve John Menzies as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Steve John Menzies as a director on 19 August 2014 (2 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 May 2014 | Termination of appointment of Brian Corrway as a director (1 page) |
19 May 2014 | Termination of appointment of Brian Corrway as a director (1 page) |
13 January 2014 | Appointment of Mr Brian Corrway as a director (2 pages) |
13 January 2014 | Appointment of Mr Brian Corrway as a director (2 pages) |
3 January 2014 | Termination of appointment of James Bailey as a secretary (1 page) |
3 January 2014 | Termination of appointment of James Bailey as a director (1 page) |
3 January 2014 | Termination of appointment of James Bailey as a director (1 page) |
3 January 2014 | Termination of appointment of James Bailey as a secretary (1 page) |
24 December 2013 | Resolutions
|
24 December 2013 | Resolutions
|
12 November 2013 | Registration of charge 085520550001 (47 pages) |
12 November 2013 | Registration of charge 085520550001 (47 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
5 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
5 June 2013 | Appointment of Mrs Doaa Abdel Fathallah as a director (2 pages) |
5 June 2013 | Appointment of Mrs Marion Jacqueline Michelle Abascal as a director (2 pages) |
5 June 2013 | Registered office address changed from 7 Heronsgate Edgware HA8 7LD England on 5 June 2013 (1 page) |
5 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
5 June 2013 | Appointment of Mrs Doaa Abdel Fathallah as a director (2 pages) |
5 June 2013 | Termination of appointment of Simon Golan as a director (1 page) |
5 June 2013 | Registered office address changed from 7 Heronsgate Edgware HA8 7LD England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 7 Heronsgate Edgware HA8 7LD England on 5 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Simon Golan as a director (1 page) |
5 June 2013 | Appointment of Mrs Marion Jacqueline Michelle Abascal as a director (2 pages) |
31 May 2013 | Incorporation (38 pages) |
31 May 2013 | Incorporation (38 pages) |