About

Registered Number: 02444149
Date of Incorporation: 17/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 50 Bromells Road, Clapham, London, SW4 0BG

 

Having been setup in 1989, Marks Barfield Ltd have registered office in London, it's status is listed as "Active". This company has 5 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKFORD, Ian Anthony 01 March 2014 - 1
RUDOLPH, Ian Michael 14 February 2008 - 1
ANATOLE, Frank 25 February 2005 01 May 2009 1
ANDERSON, Gemma Jane 01 February 2014 01 July 2019 1
THOMSON, Magali Joanna Teixidor 01 June 2016 13 June 2019 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
PSC04 - N/A 24 September 2020
PSC07 - N/A 24 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 19 June 2019
MR04 - N/A 29 May 2019
CS01 - N/A 27 November 2018
MR01 - N/A 17 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 21 November 2017
PSC04 - N/A 27 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 18 July 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 16 August 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 16 September 2013
TM02 - Termination of appointment of secretary 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
395 - Particulars of a mortgage or charge 16 December 2008
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
RESOLUTIONS - N/A 11 December 2008
RESOLUTIONS - N/A 11 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2008
123 - Notice of increase in nominal capital 11 December 2008
AA - Annual Accounts 24 October 2008
RESOLUTIONS - N/A 28 April 2008
RESOLUTIONS - N/A 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 08 October 2007
363s - Annual Return 20 December 2006
AAMD - Amended Accounts 05 October 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 10 August 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 14 December 2000
225 - Change of Accounting Reference Date 28 June 2000
CERTNM - Change of name certificate 28 March 2000
AA - Annual Accounts 07 February 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
363s - Annual Return 02 December 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 18 December 1996
288 - N/A 02 April 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 19 December 1995
287 - Change in situation or address of Registered Office 06 November 1995
395 - Particulars of a mortgage or charge 27 July 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 07 December 1994
AUD - Auditor's letter of resignation 12 July 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 06 May 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 17 November 1992
AA - Annual Accounts 26 October 1992
288 - N/A 10 April 1992
363b - Annual Return 03 December 1991
RESOLUTIONS - N/A 02 August 1991
RESOLUTIONS - N/A 27 February 1990
RESOLUTIONS - N/A 27 February 1990
MEM/ARTS - N/A 27 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1990
CERTNM - Change of name certificate 14 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1990
123 - Notice of increase in nominal capital 12 February 1990
287 - Change in situation or address of Registered Office 12 February 1990
288 - N/A 08 February 1990
288 - N/A 08 February 1990
288 - N/A 08 February 1990
NEWINC - New incorporation documents 17 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2018 Outstanding

N/A

Debenture 27 November 2008 Outstanding

N/A

Debenture 21 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.