MARK'S DISCOUNT STORES LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 4DB

Company number 01002705
Status Active
Incorporation Date 18 February 1971
Company Type Private Limited Company
Address THE LAINDON BARN, DUNTON ROAD, BASILDON, ESSEX, SS15 4DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of MARK'S DISCOUNT STORES LIMITED are www.marksdiscountstores.co.uk, and www.mark-s-discount-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Billericay Rail Station is 2.8 miles; to Brentwood Rail Station is 5.3 miles; to Battlesbridge Rail Station is 6.9 miles; to Grays Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark S Discount Stores Limited is a Private Limited Company. The company registration number is 01002705. Mark S Discount Stores Limited has been working since 18 February 1971. The present status of the company is Active. The registered address of Mark S Discount Stores Limited is The Laindon Barn Dunton Road Basildon Essex Ss15 4db. . RANKOFF, Dennis is a Director of the company. Secretary RANKOFF, Dennis has been resigned. Secretary RANKOFF, Sandra has been resigned. Director RANKOFF, Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RANKOFF, Dennis

77 years old

Resigned Directors

Secretary
RANKOFF, Dennis
Resigned: 11 April 2006

Secretary
RANKOFF, Sandra
Resigned: 05 December 2008
Appointed Date: 11 April 2006

Director
RANKOFF, Mark
Resigned: 11 April 2006
102 years old

Persons With Significant Control

Mr Dennis Rankoff
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARK'S DISCOUNT STORES LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

...
... and 84 more events
18 Feb 1988
Return made up to 07/11/87; full list of members

16 Nov 1987
Full accounts made up to 30 April 1987

27 Dec 1986
Full accounts made up to 30 April 1986

27 Dec 1986
Return made up to 07/08/86; full list of members

12 Nov 1986
Registered office changed on 12/11/86 from: 52/54 high holborn london WC1

MARK'S DISCOUNT STORES LIMITED Charges

19 April 2007
Deed of charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 10 bakers court hodgson way wickford essex,. Fixed…
19 April 2007
Deed of charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1 bakers court hodgson way wickford essex,. Fixed…
19 April 2007
Deed of charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 bakers court hodgson way wickford essex,. Fixed…
19 April 2007
Deed of charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 bakers court hodgson way wickford essex,. Fixed…
19 April 2007
Deed of charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 6 bakers court hodgson way wickford essex,. Fixed…
19 April 2007
Deed of charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 7 bakers court hodgson way wickford essex,. Fixed…
19 April 2007
Deed of charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 8 bakers court hodgson way wickford essex,. Fixed…
19 April 2007
Deed of charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 9 bakers court hodgson way wickford essex,. Fixed…
20 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at 14/15 church lane leytonstone london. By…
17 October 2000
Second fixed charge
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Family Housing Association Limited
Description: The company charges to the lender with full title guarantee…
1 May 1990
Legal charge
Delivered: 25 January 1992
Status: Outstanding
Persons entitled: Ross Perfumery Limited
Description: Property k/as 14 & 15 church road,leytonstone,london E11.
15 March 1978
Mortgage
Delivered: 29 March 1978
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H, 43/45 rectory rd, london E12, title no:- egl 39497…
28 January 1977
Mortgage
Delivered: 16 February 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Freehold lands and premises being 14 and 15 church lane…
7 June 1976
Floating charge
Delivered: 11 June 1976
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: By way of a floating charge over the. Undertaking and all…