About

Registered Number: 02980935
Date of Incorporation: 19/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 26-28 Conway Street, London, W1T 6BQ,

 

Founded in 1994, Mark Birley (For Men) Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of this organisation are listed as Robinson, Christopher, Copperthwaite, Lisa, Lawrence, James Wyndham Stuart, Little, Scott, Malle, Pierre Frederic Serge Louis Jacques. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLE, Pierre Frederic Serge Louis Jacques 22 February 1995 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Christopher 04 October 2019 - 1
COPPERTHWAITE, Lisa 04 August 2010 30 November 2012 1
LAWRENCE, James Wyndham Stuart 01 September 2014 04 October 2019 1
LITTLE, Scott 30 November 2012 31 August 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 10 October 2019
AP03 - Appointment of secretary 07 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 25 July 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
AR01 - Annual Return 01 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 09 January 2015
AD01 - Change of registered office address 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
DISS40 - Notice of striking-off action discontinued 07 January 2015
AR01 - Annual Return 06 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 January 2013
AP03 - Appointment of secretary 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 November 2010
AA01 - Change of accounting reference date 17 September 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 06 August 2010
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
DISS40 - Notice of striking-off action discontinued 02 March 2010
AR01 - Annual Return 01 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 28 November 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
AUD - Auditor's letter of resignation 31 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 05 July 2006
AUD - Auditor's letter of resignation 16 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 16 November 2000
123 - Notice of increase in nominal capital 26 September 2000
RESOLUTIONS - N/A 14 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
363s - Annual Return 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1997
AA - Annual Accounts 02 July 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
123 - Notice of increase in nominal capital 05 February 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 31 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
RESOLUTIONS - N/A 02 March 1995
CERTNM - Change of name certificate 01 March 1995
287 - Change in situation or address of Registered Office 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1995
MEM/ARTS - N/A 27 February 1995
288 - N/A 27 January 1995
288 - N/A 21 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
NEWINC - New incorporation documents 19 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.