ALEX MARKS LIMITED

Register to unlock more data on OkredoRegister

ALEX MARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07071445

Incorporation date

10/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

448 Hornsey Road, London N19 4EECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2009)
dot icon09/12/2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon09/12/2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon08/12/2025
Confirmation statement made on 2025-11-10 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon20/11/2018
Director's details changed for Mr Anthony Harilaou Georgiou on 2018-10-11
dot icon20/11/2018
Director's details changed for Mr Alex Georgiou on 2018-10-11
dot icon20/11/2018
Change of details for Mr Anthony Harilaou Georgiou as a person with significant control on 2018-10-11
dot icon20/11/2018
Change of details for Mr Alex Georgiou as a person with significant control on 2018-10-11
dot icon11/10/2018
Registered office address changed from 452 Hornsey Road London N19 4EE to 448 Hornsey Road London N19 4EE on 2018-10-11
dot icon17/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon23/11/2017
Change of details for Mr Anthony Harilaou Georgiou as a person with significant control on 2017-11-10
dot icon23/11/2017
Change of details for Mr Alex Georgiou as a person with significant control on 2017-11-10
dot icon16/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Marcus Georgiou as a director on 2015-07-28
dot icon30/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/04/2013
Termination of appointment of George Georgiou as a director
dot icon12/04/2013
Appointment of Mr Anthony Harilaou Georgiou as a director
dot icon28/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon01/12/2009
Appointment of Marcus Georgiou as a director
dot icon01/12/2009
Appointment of Alex Georgiou as a director
dot icon01/12/2009
Appointment of George Georgiou as a director
dot icon27/11/2009
Statement of capital following an allotment of shares on 2009-11-10
dot icon18/11/2009
Registered office address changed from 454 Hornsey Road London N19 4EE United Kingdom on 2009-11-18
dot icon18/11/2009
Termination of appointment of Barbara Kahan as a director
dot icon10/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
10/11/2009 - 10/11/2009
27933
Georgiou, Alex
Director
10/11/2009 - Present
7
Georgiou, Marcus
Director
10/11/2009 - 28/07/2015
4
Georgiou, Anthony Harilaou
Director
12/04/2013 - Present
9
Georgiou, George
Director
10/11/2009 - 12/04/2013
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALEX MARKS LIMITED

ALEX MARKS LIMITED is an(a) Active company incorporated on 10/11/2009 with the registered office located at 448 Hornsey Road, London N19 4EE. There are currently 2 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 ALEX MARKS LIMITED?

toggle

ALEX MARKS LIMITED is currently Active. It was registered on 10/11/2009 .

Where is ALEX MARKS LIMITED located?

toggle

ALEX MARKS LIMITED is registered at 448 Hornsey Road, London N19 4EE.

What does ALEX MARKS LIMITED do?

toggle

ALEX MARKS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALEX MARKS LIMITED?

toggle

The latest filing was on 09/12/2025: Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ.