About

Registered Number: 05147298
Date of Incorporation: 07/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 81 Jeymer Drive, Greenford, Middlesex, UB6 8NT

 

St. Mark Developments Ltd was founded on 07 June 2004 and are based in Greenford in Middlesex, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL BAKE, Andrew 07 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ELBAKE, Andrew 21 September 2006 - 1
ELBAKE, Dallal 31 March 2005 21 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 11 February 2020
MR04 - N/A 06 June 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 29 January 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 07 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 27 March 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 13 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 07 September 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 11 March 2009
DISS40 - Notice of striking-off action discontinued 21 February 2009
AA - Annual Accounts 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
395 - Particulars of a mortgage or charge 22 January 2008
363a - Annual Return 10 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 January 2008 Fully Satisfied

N/A

Mortgage 29 January 2007 Outstanding

N/A

Debenture 29 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.