London
EC4A 1BW
LLP Designated Member Name | Simon John Speeks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
LLP Designated Member Name | Mr Mark Lloyd Kenrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 January 2015(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
LLP Designated Member Name | Mr Daniel Frederick Talbot-Ponsonby |
---|---|
Date of Birth | October 2019 (Born 4 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
LLP Designated Member Name | Christian John Robert Gibson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange 259 Lower Road Great Bookham KT23 4DX |
LLP Designated Member Name | Sean James Hackett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bedcroft Pitchcombe Nr Stroud Gloucestershire GL6 6NG Wales |
LLP Designated Member Name | Kevin Whalley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Copper Beech Close Hemel Hempstead HP3 0DG |
LLP Designated Member Name | Mr Stewart Penrose Hosford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9RA |
LLP Designated Member Name | Keith Leonard Hodkinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9RA |
LLP Designated Member Name | Mr Simon James Mounteney |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Long Acre London WC2E 9RA |
LLP Designated Member Name | Mrs Maureen Catherine Kinsler |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Website | marks-clerk.com |
---|
Registered Address | 15 Fetter Lane London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,965,000 |
Net Worth | £5,209,000 |
Cash | £3,838,000 |
Current Liabilities | £4,699,000 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Group of companies' accounts made up to 31 July 2022 (30 pages) |
26 January 2023 | Cessation of Simon John Speeks as a person with significant control on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Simon John Speeks as a member on 26 January 2023 (1 page) |
26 January 2023 | Notification of Eric Lam as a person with significant control on 26 January 2023 (2 pages) |
26 January 2023 | Appointment of Mr Eric Lam as a member on 26 January 2023 (2 pages) |
24 January 2023 | Notification of Robin John George Oxley as a person with significant control on 16 January 2023 (2 pages) |
24 January 2023 | Cessation of Daniel Frederick Talbot-Ponsonby as a person with significant control on 16 January 2023 (1 page) |
24 January 2023 | Termination of appointment of James Patrick Greene-Kelly as a member on 24 January 2023 (1 page) |
24 January 2023 | Notification of Daniel Poh as a person with significant control on 24 January 2023 (2 pages) |
24 January 2023 | Appointment of Mr Daniel Poh as a member on 24 January 2023 (2 pages) |
24 January 2023 | Cessation of James Patrick Greene-Kelly as a person with significant control on 24 January 2023 (1 page) |
23 January 2023 | Appointment of Mr Robin John George Oxley as a member on 16 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Daniel Frederick Talbot-Ponsonby as a member on 16 January 2023 (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
27 April 2022 | Group of companies' accounts made up to 31 July 2021 (31 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
21 April 2021 | Group of companies' accounts made up to 31 July 2020 (28 pages) |
25 June 2020 | Group of companies' accounts made up to 31 July 2019 (28 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
23 January 2020 | Change of details for Mr Simon John Speeks as a person with significant control on 23 January 2020 (2 pages) |
28 November 2019 | Cessation of Maureen Catherine Kinsler as a person with significant control on 28 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Maureen Catherine Kinsler as a member on 28 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Daniel Frederick Talbot-Ponsonby as a member on 28 November 2019 (2 pages) |
28 November 2019 | Notification of Daniel Frederick Talbot-Ponsonby as a person with significant control on 28 November 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Mr James Patrick Greene-Kelly as a person with significant control on 1 April 2019 (2 pages) |
9 April 2019 | Change of details for Mrs Maureen Catherine Kinsler as a person with significant control on 1 April 2019 (2 pages) |
9 April 2019 | Change of details for Mr Simon John Speeks as a person with significant control on 1 April 2019 (2 pages) |
9 April 2019 | Change of details for Mr Mark Lloyd Kenrick as a person with significant control on 1 April 2019 (2 pages) |
5 April 2019 | Member's details changed for Simon John Speeks on 1 April 2019 (2 pages) |
5 April 2019 | Member's details changed for Mr James Patrick Greene-Kelly on 1 April 2019 (2 pages) |
2 April 2019 | Group of companies' accounts made up to 31 July 2018 (28 pages) |
1 April 2019 | Registered office address changed from Third Floor 90 Long Acre London WC2E 9RA to 15 Fetter Lane London EC4A 1BW on 1 April 2019 (1 page) |
14 August 2018 | Notification of Simon John Speeks as a person with significant control on 6 April 2016 (4 pages) |
14 August 2018 | Notification of James Patrick Greene-Kelly as a person with significant control on 6 April 2016 (4 pages) |
14 August 2018 | Notification of Maureen Catherine Kinsler as a person with significant control on 6 April 2016 (4 pages) |
14 August 2018 | Notification of Mark Lloyd Kenrick as a person with significant control on 6 April 2016 (4 pages) |
26 July 2018 | Withdrawal of a person with significant control statement on 26 July 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
19 April 2018 | Group of companies' accounts made up to 31 July 2017 (28 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 May 2017 | Group of companies' accounts made up to 31 July 2016 (27 pages) |
4 May 2017 | Group of companies' accounts made up to 31 July 2016 (27 pages) |
23 June 2016 | Annual return made up to 23 June 2016 (4 pages) |
23 June 2016 | Annual return made up to 23 June 2016 (4 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a member on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a member on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Keith Leonard Hodkinson as a member on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mrs Maureen Catherine Kinsler as a member on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Keith Leonard Hodkinson as a member on 31 December 2015 (1 page) |
29 June 2015 | Member's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages) |
29 June 2015 | Member's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 23 June 2015 (5 pages) |
25 June 2015 | Annual return made up to 23 June 2015 (5 pages) |
27 May 2015 | Group of companies' accounts made up to 31 July 2014 (22 pages) |
27 May 2015 | Group of companies' accounts made up to 31 July 2014 (22 pages) |
12 May 2015 | Termination of appointment of Simon James Mounteney as a member on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Simon James Mounteney as a member on 12 May 2015 (1 page) |
22 January 2015 | Appointment of Mr Mark Lloyd Kenrick as a member on 2 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stewart Penrose Hosford as a member on 2 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Stewart Penrose Hosford as a member on 2 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Stewart Penrose Hosford as a member on 2 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Mark Lloyd Kenrick as a member on 2 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Mark Lloyd Kenrick as a member on 2 January 2015 (2 pages) |
16 July 2014 | Member's details changed for Simon John Speeks on 24 June 2014 (2 pages) |
16 July 2014 | Member's details changed for Simon John Speeks on 24 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 23 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 23 June 2014 (6 pages) |
16 June 2014 | Member's details changed for Mr Simon James Mounteney on 13 June 2014 (2 pages) |
16 June 2014 | Member's details changed for Mr Simon James Mounteney on 13 June 2014 (2 pages) |
9 June 2014 | Resignation of an auditor (1 page) |
9 June 2014 | Resignation of an auditor (1 page) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (18 pages) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (18 pages) |
22 July 2013 | Annual return made up to 23 June 2013 (10 pages) |
22 July 2013 | Annual return made up to 23 June 2013 (10 pages) |
15 April 2013 | Group of companies' accounts made up to 31 July 2012 (18 pages) |
15 April 2013 | Group of companies' accounts made up to 31 July 2012 (18 pages) |
9 July 2012 | Annual return made up to 23 June 2012 (8 pages) |
9 July 2012 | Annual return made up to 23 June 2012 (8 pages) |
23 April 2012 | Group of companies' accounts made up to 31 July 2011 (20 pages) |
23 April 2012 | Group of companies' accounts made up to 31 July 2011 (20 pages) |
12 March 2012 | Member's details changed for Keith Leonard Hodkinson on 2 March 2012 (2 pages) |
12 March 2012 | Member's details changed for Keith Leonard Hodkinson on 2 March 2012 (2 pages) |
12 March 2012 | Member's details changed for Keith Leonard Hodkinson on 2 March 2012 (2 pages) |
21 October 2011 | Appointment of Simon John Speeks as a member (2 pages) |
21 October 2011 | Appointment of Simon John Speeks as a member (2 pages) |
21 October 2011 | Appointment of James Patrick Greene-Kelly as a member (2 pages) |
21 October 2011 | Appointment of James Patrick Greene-Kelly as a member (2 pages) |
17 October 2011 | Appointment of Mr Simon James Mounteney as a member (3 pages) |
17 October 2011 | Appointment of Mr Simon James Mounteney as a member (3 pages) |
25 July 2011 | Annual return made up to 23 June 2011 (8 pages) |
25 July 2011 | Annual return made up to 23 June 2011 (8 pages) |
21 July 2011 | Termination of appointment of Sean Hackett as a member (1 page) |
21 July 2011 | Termination of appointment of Sean Hackett as a member (1 page) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (18 pages) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (18 pages) |
6 September 2010 | Member's details changed for Stewart Penrose Hosford on 1 September 2010 (3 pages) |
6 September 2010 | Member's details changed for Stewart Penrose Hosford on 1 September 2010 (3 pages) |
6 September 2010 | Member's details changed for Stewart Penrose Hosford on 1 September 2010 (3 pages) |
6 July 2010 | Annual return made up to 23 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 23 June 2010 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 July 2009 (14 pages) |
2 March 2010 | Accounts for a small company made up to 31 July 2009 (14 pages) |
17 July 2009 | Annual return made up to 23/06/09 (3 pages) |
17 July 2009 | Annual return made up to 23/06/09 (3 pages) |
13 March 2009 | Annual return made up to 23/06/08 (3 pages) |
13 March 2009 | Annual return made up to 23/06/08 (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 90 long acre london WC2E 9RA (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 90 long acre london WC2E 9RA (1 page) |
26 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
26 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
10 October 2008 | LLP member appointed stewart penrose hosford (1 page) |
10 October 2008 | Member resigned kevin whalley (1 page) |
10 October 2008 | Member resigned christian gibson (1 page) |
10 October 2008 | Member resigned kevin whalley (1 page) |
10 October 2008 | Member resigned christian gibson (1 page) |
10 October 2008 | LLP member appointed stewart penrose hosford (1 page) |
10 October 2008 | LLP member appointed keith leonard hodkinson (1 page) |
10 October 2008 | LLP member appointed keith leonard hodkinson (1 page) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
13 September 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
13 September 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
2 August 2007 | Annual return made up to 23/06/07 (3 pages) |
2 August 2007 | Annual return made up to 23/06/07 (3 pages) |
15 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
15 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
10 July 2006 | Annual return made up to 23/06/06 (3 pages) |
10 July 2006 | Annual return made up to 23/06/06 (3 pages) |
8 March 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
8 March 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
2 February 2006 | Company name changed marks & clerk (overseas) LLP\certificate issued on 02/02/06 (2 pages) |
2 February 2006 | Company name changed marks & clerk (overseas) LLP\certificate issued on 02/02/06 (2 pages) |
29 July 2005 | Annual return made up to 23/06/05 (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 57-60 lincolns inn fields london WC2A 3LS (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 57-60 lincolns inn fields london WC2A 3LS (1 page) |
29 July 2005 | Annual return made up to 23/06/05 (3 pages) |
20 June 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
20 June 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
6 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
29 June 2004 | Annual return made up to 23/06/04 (4 pages) |
29 June 2004 | Annual return made up to 23/06/04 (4 pages) |
30 April 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
30 April 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
1 August 2003 | Annual return made up to 01/07/03 (4 pages) |
1 August 2003 | Annual return made up to 01/07/03 (4 pages) |
1 July 2002 | Incorporation (4 pages) |
1 July 2002 | Incorporation (4 pages) |