About

Registered Number: 03903527
Date of Incorporation: 10/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 296 King Street, London, W6 0RR,

 

Based in London, Mark Mansions Ltd was established in 2000, it's status at Companies House is "Active". Gotch, Adam, Curtis, Arabella Jean, Gent, Anthea Louise, Graville, Richard Peter, Hancock, Barbara, Dr, Huard, Richard Alec, Killigrew, Claire, Lesur, Helene Chantal, Nicholls, Peter Gordon, Taylor, Janet Mccaig, Williams, Rowena are listed as the directors of this company. We don't know the number of employees at Mark Mansions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTCH, Adam 27 September 2006 - 1
CURTIS, Arabella Jean 21 January 2002 08 April 2003 1
GENT, Anthea Louise 10 January 2000 21 January 2002 1
GRAVILLE, Richard Peter 10 January 2000 31 May 2002 1
HANCOCK, Barbara, Dr 02 December 2008 01 January 2013 1
HUARD, Richard Alec 10 January 2000 02 December 2008 1
KILLIGREW, Claire 17 August 2005 27 March 2007 1
LESUR, Helene Chantal 10 January 2000 21 January 2002 1
NICHOLLS, Peter Gordon 10 January 2000 30 October 2007 1
TAYLOR, Janet Mccaig 31 May 2002 13 July 2005 1
WILLIAMS, Rowena 09 April 2003 20 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 15 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
AA - Annual Accounts 25 November 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
287 - Change in situation or address of Registered Office 02 June 2007
363s - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 25 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 28 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 10 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.