About

Registered Number: 02825002
Date of Incorporation: 08/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London, SW19 4EU

 

Founded in 1993, Mark Ransom Ltd has its registered office in Wimbledon, London, it has a status of "Active". We don't know the number of employees at this business. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RANSOM, Mark 06 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 September 2019
AA - Annual Accounts 26 June 2019
MR01 - N/A 05 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 15 September 2017
AA01 - Change of accounting reference date 28 March 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 08 September 2016
AA01 - Change of accounting reference date 23 June 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 10 October 2014
AP03 - Appointment of secretary 10 October 2014
AA - Annual Accounts 02 May 2014
TM02 - Termination of appointment of secretary 09 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
AAMD - Amended Accounts 18 July 2005
363a - Annual Return 08 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 16 May 2002
395 - Particulars of a mortgage or charge 02 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 18 April 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 18 November 1994
363s - Annual Return 27 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1994
CERTNM - Change of name certificate 29 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
287 - Change in situation or address of Registered Office 24 March 1994
RESOLUTIONS - N/A 25 February 1994
MEM/ARTS - N/A 25 February 1994
NEWINC - New incorporation documents 08 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

Charge of deposit 11 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.