77 ST MARKS ROAD LIMITED

Register to unlock more data on OkredoRegister

77 ST MARKS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04597657

Incorporation date

21/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 185, 15 Ingestre Place, Soho, London W1F 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon03/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon29/09/2023
Termination of appointment of Alexis Cyril Marie Le Moine as a director on 2023-05-02
dot icon29/09/2023
Termination of appointment of Maud Charlotte Evelyne Le Moine as a director on 2023-05-02
dot icon31/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-11-05 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon01/02/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon03/06/2016
Termination of appointment of Jemma Jennifer Powell as a director on 2016-04-01
dot icon14/04/2016
Appointment of Mr Peter Michael Edwards as a director on 2016-04-11
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Registered office address changed from Suite 185 15 Ingestre Place Soho London W1F 0JH England to Suite 185 15 Ingestre Place Soho London W1F 0JH on 2016-01-14
dot icon05/01/2016
Registered office address changed from Suite 185 Beak Street London W1F 9DB to Suite 185 15 Ingestre Place Soho London W1F 0JH on 2016-01-05
dot icon16/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon17/02/2015
Appointment of Mrs Maud Charlotte Evelyne Le Moine as a director on 2015-02-17
dot icon17/02/2015
Appointment of Mr Alexis Cyril Marie Le Moine as a director on 2015-02-17
dot icon28/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon10/12/2014
Director's details changed for Miss Sonia Griggs Barbey on 2014-09-14
dot icon10/12/2014
Director's details changed for Ayal Hayes on 2014-01-24
dot icon10/12/2014
Director's details changed for Ms Firouzeh Zahab on 2014-06-19
dot icon05/12/2014
Termination of appointment of Tom Kemp Potter as a director on 2014-10-05
dot icon05/12/2014
Termination of appointment of Tom Kemp Potter as a secretary on 2014-10-05
dot icon16/07/2014
Director's details changed for Miss Sonia Griggs Barbey on 2014-07-10
dot icon16/07/2014
Appointment of Miss Sonia Griggs Barbey as a director on 2014-07-10
dot icon16/07/2014
Termination of appointment of Sonia Griggs Barbey as a director on 2014-03-03
dot icon16/07/2014
Appointment of Mrs Sonia Griggs Barbey as a director on 2014-03-03
dot icon24/03/2014
Appointment of Miss Jemma Jennifer Powell as a director
dot icon21/03/2014
Termination of appointment of Jemma Powerll as a director
dot icon21/03/2014
Termination of appointment of Jemma Powell as a director
dot icon21/03/2014
Appointment of Miss Jemma Jennifer Powerll as a director
dot icon21/03/2014
Appointment of Mrs Jemma Jennifer Powell as a director
dot icon17/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon24/01/2014
Registered office address changed from C/O Tom Kemp-Potter Garden Flat 77a St Marks Road London W10 6JT on 2014-01-24
dot icon09/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon22/11/2011
Registered office address changed from C/O Firouzeh Zahab Flat 3 77 St Marks Road London W10 6JT on 2011-11-22
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon22/11/2010
Director's details changed for Ayal Hayes on 2010-11-22
dot icon22/11/2010
Director's details changed for Tom Kemp Potter on 2010-11-22
dot icon28/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/10/2010
Termination of appointment of Tina Dickow Danielsen as a director
dot icon25/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon25/11/2009
Registered office address changed from Garden Flat 77a St Marks Road London W10 6JT on 2009-11-25
dot icon19/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/12/2008
Return made up to 21/11/08; full list of members
dot icon24/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon07/12/2007
Return made up to 21/11/07; full list of members
dot icon06/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon21/11/2006
Return made up to 21/11/06; full list of members
dot icon23/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon02/03/2006
Return made up to 21/11/05; full list of members
dot icon02/03/2006
Registered office changed on 02/03/06 from: basement flat 77A st marks road london W1Q 6JT
dot icon17/01/2006
New director appointed
dot icon03/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon06/09/2005
Director resigned
dot icon16/12/2004
Return made up to 21/11/04; full list of members
dot icon14/12/2004
Accounts for a dormant company made up to 2003-11-30
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon05/05/2004
Ad 30/09/03--------- £ si 4@1
dot icon18/12/2003
Return made up to 21/11/03; full list of members
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Registered office changed on 12/04/03 from: 6-8 underwood street london N1 7JQ
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Director resigned
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New secretary appointed;new director appointed
dot icon21/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,357.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.86K
-
0.00
3.68K
-
2023
-
6.86K
-
0.00
6.36K
-
2023
-
6.86K
-
0.00
6.36K
-

Employees

2023

Employees

-

Net Assets(GBP)

6.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/11/2002 - 21/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/11/2002 - 21/11/2002
36021
Dickow Danielsen, Tina
Director
01/06/2005 - 01/10/2009
-
Kemp Potter, Tom
Secretary
21/11/2002 - 05/10/2014
-
Le Moine, Maud Charlotte Evelyne
Director
17/02/2015 - 02/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 77 ST MARKS ROAD LIMITED

77 ST MARKS ROAD LIMITED is an(a) Active company incorporated on 21/11/2002 with the registered office located at Suite 185, 15 Ingestre Place, Soho, London W1F 0JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 77 ST MARKS ROAD LIMITED?

toggle

77 ST MARKS ROAD LIMITED is currently Active. It was registered on 21/11/2002 .

Where is 77 ST MARKS ROAD LIMITED located?

toggle

77 ST MARKS ROAD LIMITED is registered at Suite 185, 15 Ingestre Place, Soho, London W1F 0JH.

What does 77 ST MARKS ROAD LIMITED do?

toggle

77 ST MARKS ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 77 ST MARKS ROAD LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-12-31.