Company NameMark Wilkins Limited
Company StatusActive
Company Number08851706
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Allon Barsam
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant Eye Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address55 New Cavendish Street
London
W1G 9TF
Director NameMr Romesh Indika Angunawela
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant Eye Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address55 New Cavendish Street
London
W1G 9TF
Director NameMr Sui Chien Wong
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant Eye Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address55 New Cavendish Street
London
W1G 9TF
Director NameMr Ali Abdulwahid Mearza
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant Eye Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address55 New Cavendish Street
London
W1G 9TF
Director NameMr Mark Richard Wilkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 New Cavendish Street
London
W1G 9TF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed10 August 2015(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2019)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Location

Registered Address55 New Cavendish Street
London
W1G 9TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Mark Richard Wilkins
100.00%
Ordinary

Financials

Year2014
Net Worth£155,688
Cash£9,197
Current Liabilities£51,050

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

23 March 2024Compulsory strike-off action has been discontinued (1 page)
22 March 2024Appointment of Mr Allon Barsam as a director on 30 November 2022 (2 pages)
22 March 2024Appointment of Ali Abdulwahid Mearza as a director on 30 November 2022 (2 pages)
22 March 2024Confirmation statement made on 8 November 2023 with updates (5 pages)
22 March 2024Appointment of Mr Sui Chien Wong as a director on 30 November 2022 (2 pages)
22 March 2024Appointment of Mr Romesh Indika Angunawela as a director on 30 November 2022 (2 pages)
22 March 2024Registered office address changed from 342 Regents Park Road London N3 2LJ England to 55 New Cavendish Street London W1G 9TF on 22 March 2024 (1 page)
22 March 2024Termination of appointment of Mark Richard Wilkins as a director on 30 November 2022 (1 page)
22 March 2024Notification of Ocl London Limited as a person with significant control on 30 November 2022 (2 pages)
22 March 2024Cessation of Mark Richard Wilkins as a person with significant control on 30 November 2022 (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
10 January 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 October 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to 342 Regents Park Road London N3 2LJ on 25 October 2019 (1 page)
25 October 2019Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 25 October 2019 (1 page)
26 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
25 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
18 April 2018Change of share class name or designation (2 pages)
13 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
25 May 2017Director's details changed for Mr Mark Richard Wilkins on 20 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Mark Richard Wilkins on 20 May 2017 (2 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 November 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 November 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 October 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
9 October 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
17 September 2015Director's details changed for Mr Mark Richard Wilkins on 10 August 2015 (3 pages)
17 September 2015Director's details changed for Mr Mark Richard Wilkins on 10 August 2015 (3 pages)
2 September 2015Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2 September 2015 (2 pages)
2 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
2 September 2015Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2 September 2015 (2 pages)
2 September 2015Appointment of Calder & Co (Registrars) Limited as a secretary on 10 August 2015 (3 pages)
2 September 2015Appointment of Calder & Co (Registrars) Limited as a secretary on 10 August 2015 (3 pages)
2 September 2015Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2 September 2015 (2 pages)
2 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(3 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(3 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)