About

Registered Number: 06002016
Date of Incorporation: 17/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Damer House, Meadow Way, Wickford, SS12 9HA

 

Mark Gotham Ltd was founded on 17 November 2006 with its registered office in Wickford, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTHAM, Mark Richard James 17 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GOTHAM, Katrina Susan 17 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 29 January 2009
128(1) - Statement of rights attached to allotted shares 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.