ANNE MARKS LIMITED

Register to unlock more data on OkredoRegister

ANNE MARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00544342

Incorporation date

09/02/1955

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House, Powell Road, Buckhurst Hill IG9 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon02/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon04/06/2025
Micro company accounts made up to 2025-04-05
dot icon30/12/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon04/08/2024
Micro company accounts made up to 2024-04-05
dot icon25/04/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon30/12/2023
Satisfaction of charge 1 in full
dot icon30/12/2023
Satisfaction of charge 3 in full
dot icon27/12/2023
Change of details for Mr Anthony Leslie Silverman as a person with significant control on 2023-12-22
dot icon22/12/2023
Registered office address changed from Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH United Kingdom to The Coach House Powell Road Buckhurst Hill IG9 5rd on 2023-12-22
dot icon22/12/2023
Change of details for Mr Anthony Leslie Silverman as a person with significant control on 2023-12-22
dot icon22/12/2023
Director's details changed for Mrs Yvonne Order on 2023-12-22
dot icon22/12/2023
Director's details changed for Mrs Yvonne Order on 2023-12-22
dot icon22/12/2023
Director's details changed for Mr Anthony Silverman on 2023-12-22
dot icon22/12/2023
Director's details changed for Mr Anthony Silverman on 2023-12-22
dot icon22/12/2023
Micro company accounts made up to 2023-04-05
dot icon07/09/2023
Cessation of Yvonne Order as a person with significant control on 2023-09-06
dot icon07/09/2023
Notification of Anthony Leslie Silverman as a person with significant control on 2023-09-06
dot icon07/09/2023
Termination of appointment of Sheree Lisa Rackham as a secretary on 2023-09-06
dot icon07/09/2023
Director's details changed for Mrs Yvonne Order on 2015-08-03
dot icon05/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-04-05
dot icon24/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-04-05
dot icon08/06/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-04-05
dot icon30/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon05/01/2020
Micro company accounts made up to 2019-04-05
dot icon24/06/2019
Confirmation statement made on 2019-04-18 with updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon04/10/2018
Director's details changed for Mr Tony Silverman on 2010-10-24
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-04-05
dot icon25/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon02/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon21/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon21/06/2016
Registered office address changed from Sir Charles House 35 Woodford Ave Gants Hill Ilford Essex IG2 6UF to Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH on 2016-06-21
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon28/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon28/06/2015
Termination of appointment of Sheree Rackham as a director on 2015-04-17
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon26/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon03/07/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon16/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon01/07/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon22/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mrs Yvonne Order on 2009-10-04
dot icon22/04/2010
Director's details changed for Mrs Sheree Rackham on 2009-10-04
dot icon22/04/2010
Director's details changed for Mr Tony Silverman on 2009-10-04
dot icon22/04/2010
Director's details changed for Mrs Yvonne Order on 2009-10-04
dot icon22/04/2010
Director's details changed for Mrs Sheree Rackham on 2009-10-04
dot icon22/04/2010
Director's details changed for Mr Tony Silverman on 2009-10-04
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon20/04/2009
Return made up to 18/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon29/12/2008
Return made up to 18/04/08; full list of members
dot icon23/12/2008
Return made up to 18/04/07; full list of members
dot icon23/12/2008
Director's change of particulars / yvonne order / 19/04/2006
dot icon23/12/2008
Director's change of particulars / sherse rackham / 19/04/2006
dot icon23/12/2008
Secretary's change of particulars / sheree rackhan / 19/04/2006
dot icon23/12/2008
Director's change of particulars / tony silverman / 19/04/2006
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon30/10/2006
Return made up to 18/04/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon28/04/2005
Return made up to 18/04/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon23/04/2004
Return made up to 18/04/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon02/05/2003
Return made up to 18/04/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon12/04/2002
Return made up to 18/04/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon08/05/2001
Return made up to 18/04/01; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-04-05
dot icon09/05/2000
Return made up to 18/04/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1999-04-05
dot icon15/05/1999
Return made up to 18/04/99; no change of members
dot icon15/05/1999
Director's particulars changed
dot icon15/05/1999
Director's particulars changed
dot icon15/09/1998
Accounts for a small company made up to 1998-04-05
dot icon05/05/1998
Return made up to 18/04/98; no change of members
dot icon11/12/1997
Accounts for a small company made up to 1997-04-05
dot icon27/05/1997
Return made up to 18/04/97; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-04-05
dot icon24/04/1996
Return made up to 18/04/96; full list of members
dot icon26/02/1996
Accounts for a small company made up to 1995-04-05
dot icon25/04/1995
Return made up to 18/04/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Return made up to 18/04/94; no change of members
dot icon31/08/1993
Accounts for a small company made up to 1993-04-05
dot icon25/04/1993
Return made up to 18/04/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-04-05
dot icon22/01/1993
New director appointed
dot icon22/01/1993
New director appointed
dot icon08/05/1992
Particulars of mortgage/charge
dot icon09/04/1992
Return made up to 18/04/92; no change of members
dot icon19/01/1992
Accounts for a small company made up to 1991-04-05
dot icon02/05/1991
Return made up to 18/04/91; no change of members
dot icon06/03/1991
Accounts for a small company made up to 1990-04-05
dot icon06/03/1991
Accounts for a small company made up to 1989-04-05
dot icon04/07/1990
Return made up to 18/04/90; full list of members
dot icon05/09/1989
Accounts for a small company made up to 1988-04-05
dot icon05/06/1989
Return made up to 23/02/89; full list of members
dot icon22/05/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1988
Return made up to 31/12/87; full list of members
dot icon10/08/1988
Registered office changed on 10/08/88 from: premier house 1 canning road wealdsstone middx HA3 7TS
dot icon30/06/1988
Accounts made up to 1987-04-05
dot icon09/05/1988
Registered office changed on 09/05/88 from: 380 kenton rd kenyon middx HA3 8DP
dot icon16/02/1988
Registered office changed on 16/02/88 from: 46 blandford street london W1
dot icon28/09/1987
Particulars of mortgage/charge
dot icon20/08/1987
Accounts made up to 1985-04-05
dot icon04/06/1987
Return made up to 31/12/86; full list of members
dot icon04/06/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
76.49K
-
0.00
-
-
2022
1
86.98K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rackham, Sheree Lisa
Director
08/12/1992 - 17/04/2015
1
Silverman, Anthony
Director
08/12/1992 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNE MARKS LIMITED

ANNE MARKS LIMITED is an(a) Active company incorporated on 09/02/1955 with the registered office located at The Coach House, Powell Road, Buckhurst Hill IG9 5RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNE MARKS LIMITED?

toggle

ANNE MARKS LIMITED is currently Active. It was registered on 09/02/1955 .

Where is ANNE MARKS LIMITED located?

toggle

ANNE MARKS LIMITED is registered at The Coach House, Powell Road, Buckhurst Hill IG9 5RD.

What does ANNE MARKS LIMITED do?

toggle

ANNE MARKS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANNE MARKS LIMITED?

toggle

The latest filing was on 02/08/2025: Confirmation statement made on 2025-07-28 with no updates.