Marcus Donald People Ltd was founded on 24 January 2007 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Constanti, Vasos, Constanti, Alison Catherine, Duncan, Louise Sharon in the Companies House registry. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Louise Sharon | 24 January 2007 | 19 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 06 February 2019 | |
CH01 - Change of particulars for director | 31 October 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 07 February 2018 | |
MR01 - N/A | 27 December 2017 | |
CH01 - Change of particulars for director | 27 September 2017 | |
CH03 - Change of particulars for secretary | 27 September 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 15 February 2016 | |
MR01 - N/A | 15 December 2015 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 28 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 June 2012 | |
AR01 - Annual Return | 07 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
CH03 - Change of particulars for secretary | 07 February 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AD01 - Change of registered office address | 20 July 2011 | |
MG01 - Particulars of a mortgage or charge | 12 July 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 23 July 2010 | |
CERTNM - Change of name certificate | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH03 - Change of particulars for secretary | 16 March 2010 | |
CONNOT - N/A | 16 March 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA01 - Change of accounting reference date | 01 November 2009 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 06 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
363s - Annual Return | 03 March 2008 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
287 - Change in situation or address of Registered Office | 10 July 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 17 April 2007 | |
NEWINC - New incorporation documents | 24 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 December 2017 | Outstanding |
N/A |
A registered charge | 30 November 2015 | Outstanding |
N/A |
Rent deposit deed | 04 July 2011 | Fully Satisfied |
N/A |
Fixed & floating charge | 26 February 2008 | Fully Satisfied |
N/A |
Debenture | 13 April 2007 | Fully Satisfied |
N/A |