Based in Watford in Hertfordshire, Marks Associates Ltd was registered on 20 November 1959, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERSOFSKY, Michael | N/A | 25 June 1993 | 1 |
SMITH, Ian Frederick | N/A | 01 February 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKS, Gina Elizabeth | N/A | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 25 April 2018 | |
AP01 - Appointment of director | 16 January 2018 | |
AD01 - Change of registered office address | 16 January 2018 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AD01 - Change of registered office address | 26 August 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 24 April 2014 | |
CH03 - Change of particulars for secretary | 24 April 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363s - Annual Return | 09 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363s - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 18 May 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 19 November 2002 | |
363s - Annual Return | 25 April 2002 | |
CERTNM - Change of name certificate | 13 March 2002 | |
AA - Annual Accounts | 24 January 2002 | |
RESOLUTIONS - N/A | 28 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 August 2001 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 11 May 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 22 April 1999 | |
AA - Annual Accounts | 28 January 1999 | |
363s - Annual Return | 27 April 1998 | |
AA - Annual Accounts | 27 April 1998 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 23 April 1997 | |
363s - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 05 February 1996 | |
363s - Annual Return | 23 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 1995 | |
AA - Annual Accounts | 24 March 1995 | |
287 - Change in situation or address of Registered Office | 28 February 1995 | |
363s - Annual Return | 21 April 1994 | |
RESOLUTIONS - N/A | 20 February 1994 | |
287 - Change in situation or address of Registered Office | 20 February 1994 | |
288 - N/A | 20 February 1994 | |
AA - Annual Accounts | 02 February 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 January 1994 | |
288 - N/A | 23 July 1993 | |
363s - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 21 December 1992 | |
395 - Particulars of a mortgage or charge | 11 November 1992 | |
363b - Annual Return | 27 April 1992 | |
288 - N/A | 03 January 1992 | |
288 - N/A | 27 September 1991 | |
AA - Annual Accounts | 21 May 1991 | |
363a - Annual Return | 26 April 1991 | |
395 - Particulars of a mortgage or charge | 15 December 1990 | |
288 - N/A | 14 September 1990 | |
AA - Annual Accounts | 24 April 1990 | |
363 - Annual Return | 24 April 1990 | |
AA - Annual Accounts | 08 June 1989 | |
363 - Annual Return | 08 June 1989 | |
395 - Particulars of a mortgage or charge | 22 October 1988 | |
AA - Annual Accounts | 18 May 1988 | |
363 - Annual Return | 18 May 1988 | |
288 - N/A | 26 November 1987 | |
288 - N/A | 03 August 1987 | |
AA - Annual Accounts | 03 June 1987 | |
363 - Annual Return | 03 June 1987 | |
288 - N/A | 08 September 1986 | |
AA - Annual Accounts | 23 June 1986 | |
363 - Annual Return | 23 June 1986 | |
CERTNM - Change of name certificate | 09 August 1971 | |
MISC - Miscellaneous document | 20 November 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 November 1992 | Fully Satisfied |
N/A |
Legal charge | 30 November 1990 | Fully Satisfied |
N/A |
Debenture | 21 October 1988 | Outstanding |
N/A |
Legal charge | 06 May 1980 | Outstanding |
N/A |
Legal charge | 29 April 1980 | Outstanding |
N/A |
Legal charge | 19 January 1978 | Fully Satisfied |
N/A |
Legal charge | 18 March 1976 | Outstanding |
N/A |
Debenture | 02 May 1972 | Fully Satisfied |
N/A |