MARKS CLUB (CHARLES STREET) LIMITED

26-28 Conway Street, London, W1T 6BQ, England
StatusACTIVE
Company No.00836906
CategoryPrivate Limited Company
Incorporated08 Feb 1965
Age59 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

MARKS CLUB (CHARLES STREET) LIMITED is an active private limited company with number 00836906. It was incorporated 59 years, 3 months, 7 days ago, on 08 February 1965. The company address is 26-28 Conway Street, London, W1T 6BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-05

Officer name: Mr Richard Allan Caring

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Change person director company

Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-15

Officer name: Mr Christopher John Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mr Christopher John Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Humera Afzal

Termination date: 2022-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-13

Officer name: Humera Afzal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008369060009

Charge creation date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr Richard Allan Caring

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Humera Afzal

Appointment date: 2022-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Robinson

Termination date: 2022-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Robinson

Termination date: 2022-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-16

Officer name: Ms Humera Afzal

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Caring

Appointment date: 2022-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008369060008

Charge creation date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008369060004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008369060005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008369060006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008369060007

Charge creation date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-23

Officer name: Lilly Newell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-04

Officer name: Vernon Homan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

New address: 26-28 Conway Street London W1T 6BQ

Old address: C/O Alan Wong 26-28 Conway Street London W1T 6BQ England

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert John Cowley

Termination date: 2020-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Robinson

Appointment date: 2019-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Wyndham Stuart Lawrence

Termination date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Robinson

Appointment date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: James Wyndham Stuart Lawrence

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2019

Action Date: 04 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008369060006

Charge creation date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2019

Action Date: 21 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-21

Charge number: 008369060005

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

New address: C/O Alan Wong 26-28 Conway Street London W1T 6BQ

Old address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-31

Officer name: Mr Nicholas Robert John Cowley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Ian James Alan Maceachern

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2016

Action Date: 22 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008369060004

Charge creation date: 2016-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Statement of companys objects

Date: 02 Feb 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Resolution

Date: 23 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2015

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vernon Homan

Appointment date: 2014-08-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Wyndham Stuart Lawrence

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-08

Officer name: James David Sherrington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2014

Action Date: 19 Oct 2014

Category: Address

Type: AD01

Old address: 26-28 Conway Street London W1T 6BQ

New address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ

Change date: 2014-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-31

Officer name: Scott Little

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Ian Maceachern

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: 44 Hays Mews London W1J 5QB

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Copperthwaite

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Little

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lilly Newell

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Sherrington

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Holbrook

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Chadwyck-Healey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Susan Holbrook

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alice Rachel Chadwyck-Healey

Change date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2009

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alice chadwyck-healey / 17/07/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2008

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ

Documents

View document PDF


Some Companies

CANTERBURY TECHNICAL SOLUTIONS LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11511958
Status:ACTIVE
Category:Private Limited Company

CYAN SERVICES LTD

5 BISHOPS ROAD,,CF14 1LT

Number:04429857
Status:ACTIVE
Category:Private Limited Company

HIGH STREET HOSPITALITY LIMITED

6/F STOCKBRIDGE HOUSE,NEWCASTLE UPON TYNE,NE1 2HJ

Number:11913801
Status:ACTIVE
Category:Private Limited Company

KRISPY COD LIMITED

83 MONTAGU AVENUE,NEWCASTLE UPON TYNE,NE3 4SB

Number:11958600
Status:ACTIVE
Category:Private Limited Company

NASSELLA LTD

15 SUNNYMEAD ROAD,BURNTWOOD,WS7 2LL

Number:11525944
Status:ACTIVE
Category:Private Limited Company

THE ORCHARD FREEHOLD LIMITED

2 BRENTHAM WAY,,W5 1BJ

Number:03117596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source