About

Registered Number: 04438909
Date of Incorporation: 15/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor 107 Power Road, Chiswick, London, W4 5PY

 

Based in London, Marken Time Critical Express Ltd was setup in 2002. Marken Time Critical Express Ltd has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FATHALLAH, Doaa Abdel 26 September 2014 - 1
GRAVATT, Andrew Scott 01 April 2017 - 1
MOZZALI, Joseph 30 September 2018 - 1
ABASCAL, Marion Jacqueline Michelle 16 December 2011 11 December 2014 1
ARRIAGA ARIAS, Luis 22 December 2016 01 April 2017 1
BAILEY, James David 05 April 2011 10 September 2013 1
CORRWAY, Brian 11 December 2013 09 May 2014 1
CRAIG, Bruce Timothy 06 June 2002 15 June 2010 1
MCDONALD, Lars Tarquin 05 April 2011 16 December 2011 1
O'CONNELL, Christopher John 17 May 2012 30 August 2013 1
O'DRISCOLL, Finian Noel 30 August 2006 05 April 2011 1
SILVERNALE, Daniel Joseph 01 April 2017 30 September 2018 1
STEUER, Yifat 11 December 2014 11 November 2016 1
STEWARDSON, Peter Raoul 22 December 2016 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
JEFFERIES, Rebecca Margaret 06 August 2015 22 December 2016 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 May 2019
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
MR04 - N/A 22 December 2016
MR04 - N/A 22 December 2016
MR04 - N/A 22 December 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 July 2016
SH01 - Return of Allotment of shares 05 July 2016
RESOLUTIONS - N/A 16 October 2015
MA - Memorandum and Articles 16 October 2015
AP03 - Appointment of secretary 06 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 14 December 2014
MISC - Miscellaneous document 12 November 2014
AUD - Auditor's letter of resignation 11 November 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 15 February 2013
RESOLUTIONS - N/A 08 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 23 May 2012
AD01 - Change of registered office address 05 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 14 July 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
RESOLUTIONS - N/A 11 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2009
353 - Register of members 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
RESOLUTIONS - N/A 01 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 16 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2007
RESOLUTIONS - N/A 17 May 2007
363a - Annual Return 14 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2006
363s - Annual Return 05 July 2006
RESOLUTIONS - N/A 13 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
363s - Annual Return 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
RESOLUTIONS - N/A 16 June 2002
225 - Change of Accounting Reference Date 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
CERTNM - Change of name certificate 10 June 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 21 December 2012 Fully Satisfied

N/A

Fixed and floating security document 23 February 2010 Fully Satisfied

N/A

Fixed and floating security document 20 January 2010 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Debenture 29 March 2007 Fully Satisfied

N/A

Debenture 20 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.