About

Registered Number: 02425046
Date of Incorporation: 21/09/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: St John's Court, Easton Street, High Wycombe, HP11 1JX,

 

Having been setup in 1989, Mark Vitow Ltd are based in High Wycombe. There are currently 11-20 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Matthew 10 April 2014 - 1
VITOW, Brandon Paul N/A - 1
VITOW, Melanie 09 March 2005 - 1
KUPFER, Stephen N/A 02 October 2018 1
VITOW, Mark N/A 10 September 2013 1
VITOW, Norma N/A 10 September 2013 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Laura Jane Lee 03 December 2015 - 1
PEAD, Rachel Jessica 03 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 14 October 2019
MR01 - N/A 31 July 2019
AA - Annual Accounts 29 May 2019
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 13 August 2018
CH03 - Change of particulars for secretary 13 August 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
AA - Annual Accounts 17 May 2017
RESOLUTIONS - N/A 02 March 2017
SH08 - Notice of name or other designation of class of shares 20 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 07 June 2016
RESOLUTIONS - N/A 04 January 2016
AP03 - Appointment of secretary 04 January 2016
AP03 - Appointment of secretary 04 January 2016
SH08 - Notice of name or other designation of class of shares 04 January 2016
AR01 - Annual Return 14 October 2015
AA01 - Change of accounting reference date 16 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 31 October 2014
AP01 - Appointment of director 10 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 29 November 2013
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
TM01 - Termination of appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
RESOLUTIONS - N/A 15 February 2013
SH08 - Notice of name or other designation of class of shares 15 February 2013
CC04 - Statement of companies objects 15 February 2013
AA - Annual Accounts 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 19 November 2004
RESOLUTIONS - N/A 21 September 2004
MEM/ARTS - N/A 21 September 2004
AA - Annual Accounts 28 July 2004
287 - Change in situation or address of Registered Office 04 March 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 31 October 2001
395 - Particulars of a mortgage or charge 06 October 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 15 December 1999
287 - Change in situation or address of Registered Office 23 June 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 01 March 1996
RESOLUTIONS - N/A 24 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1995
123 - Notice of increase in nominal capital 24 October 1995
363s - Annual Return 24 October 1995
AA - Annual Accounts 29 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 October 1994
395 - Particulars of a mortgage or charge 18 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 09 June 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 26 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 1990
RESOLUTIONS - N/A 27 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1989
123 - Notice of increase in nominal capital 27 October 1989
288 - N/A 10 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1989
NEWINC - New incorporation documents 21 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

Rental deposit agreement 28 September 2001 Fully Satisfied

N/A

Debenture 02 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.