About

Registered Number: 03908976
Date of Incorporation: 18/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Founded in 2000, Mark Bailey Associates Ltd have registered office in Hertford in Hertfordshire, it's status is listed as "Active". The company has 3 directors listed as Brett, Tracey Ann, Bailey, Mark, Bailey, Nicola Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Mark 18 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BRETT, Tracey Ann 24 February 2006 - 1
BAILEY, Nicola Jayne 18 May 2000 23 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 16 February 2018
MR01 - N/A 04 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 06 February 2013
AA01 - Change of accounting reference date 24 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 15 December 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 01 February 2008
RESOLUTIONS - N/A 06 December 2007
123 - Notice of increase in nominal capital 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
128(4) - Notice of assignment of name or new name to any class of shares 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 20 November 2001
395 - Particulars of a mortgage or charge 15 September 2001
225 - Change of Accounting Reference Date 08 June 2001
363s - Annual Return 28 January 2001
CERTNM - Change of name certificate 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Outstanding

N/A

Debenture 12 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.