DEAN MARK LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6GY
Company number 01275051
Status Active
Incorporation Date 27 August 1976
Company Type Private Limited Company
Address SUITE 203, SECOND FLOOR CHINA HOUSE, 401 EDGWARE ROAD, LONDON, NW2 6GY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 December 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 1 December 2015. The most likely internet sites of DEAN MARK LIMITED are www.deanmark.co.uk, and www.dean-mark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Dean Mark Limited is a Private Limited Company. The company registration number is 01275051. Dean Mark Limited has been working since 27 August 1976. The present status of the company is Active. The registered address of Dean Mark Limited is Suite 203 Second Floor China House 401 Edgware Road London Nw2 6gy. The company`s financial liabilities are £354.46k. It is £328.36k against last year. The cash in hand is £5.79k. It is £2.25k against last year. And the total assets are £19.81k, which is £0.7k against last year. JACKSON, Judith is a Secretary of the company. JACKSON, Judith is a Director of the company. JACKSON, Leroy Campbell is a Director of the company. The company operates in "Other business support service activities n.e.c.".


dean mark Key Finiance

LIABILITIES £354.46k
+1258%
CASH £5.79k
+63%
TOTAL ASSETS £19.81k
+3%
All Financial Figures

Current Directors

Secretary

Director
JACKSON, Judith

80 years old

Director

Persons With Significant Control

Mr Leroy Campbell Jackson
Notified on: 1 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Jackson
Notified on: 1 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEAN MARK LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 October 2016
19 Dec 2016
Confirmation statement made on 1 December 2016 with updates
10 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 1 December 2015
22 Jan 2016
Total exemption small company accounts made up to 31 October 2015
10 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10TH February 2016

...
... and 76 more events
17 May 1986
Full accounts made up to 31 October 1985

17 May 1986
Return made up to 12/05/86; full list of members

07 May 1986
Full accounts made up to 31 October 1984

07 May 1986
Full accounts made up to 31 October 1983

27 Aug 1976
Incorporation

DEAN MARK LIMITED Charges

6 February 2015
Charge code 0127 5051 0011
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 20 marshalls wheathampstead harpenden t/no.HD400660…
11 November 2014
Charge code 0127 5051 0010
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 January 1987
Legal mortgage
Delivered: 26 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H, 56 and 58 tavistock avenue, st. Albans, herts. Title…
12 December 1985
Mortgage
Delivered: 16 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 58 tavistock avenue st. Albans herts.
12 December 1985
Mortgage
Delivered: 16 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 56 tavistock avenue st albans herts.
12 December 1985
Mortgage
Delivered: 16 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property being six garages off tavistock avenue, st…
12 December 1985
Mortgage
Delivered: 16 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold premises k/a 78 high st redboum herts.
12 December 1985
Mortgage
Delivered: 16 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold premises k/A. 26/26B george st, st. Albans herts…
19 December 1983
Legal charge
Delivered: 9 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold property situate at 26 and 26B george street, st…
14 May 1981
Legal charge
Delivered: 19 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at the corner between adelaide street and cross…
10 January 1980
Legal charge
Delivered: 16 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 56 & 58 tavistock avenue, st. Albans, hertfordshire.