MARK BIRLEY ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6BQ

Company number 00618293
Status Active
Incorporation Date 6 January 1959
Company Type Private Limited Company
Address ALAN WONG, 26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016; Full accounts made up to 27 December 2015. The most likely internet sites of MARK BIRLEY ASSOCIATES LIMITED are www.markbirleyassociates.co.uk, and www.mark-birley-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Mark Birley Associates Limited is a Private Limited Company. The company registration number is 00618293. Mark Birley Associates Limited has been working since 06 January 1959. The present status of the company is Active. The registered address of Mark Birley Associates Limited is Alan Wong 26 28 Conway Street London England W1t 6bq. . LAWRENCE, James Wyndham Stuart is a Secretary of the company. CARING, Richard Allan is a Director of the company. COWLEY, Nicholas Robert John is a Director of the company. HOMAN, Vernon is a Director of the company. LAWRENCE, James Wyndham Stuart is a Director of the company. NEWELL, Lilly is a Director of the company. Secretary BATHIA, Kamlesh has been resigned. Secretary COPPERTHWAITE, Lisa Maria has been resigned. Secretary LITTLE, Scott has been resigned. Secretary PRIDHAM, Claire has been resigned. Secretary WYNN, Anthony William has been resigned. Director BATHIA, Kamlesh has been resigned. Director BIRLEY, India Jane has been resigned. Director BIRLEY, Marcus Oswald Hornby Lecky has been resigned. Director BIRLEY, Robin Marcus has been resigned. Director HOLBROOK, Jane Susan has been resigned. Director MACEACHERN, Ian James Alan has been resigned. Director NELSON, Lucilla Mary has been resigned. Director SHERRINGTON, James David has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
LAWRENCE, James Wyndham Stuart
Appointed Date: 01 September 2014

Director
CARING, Richard Allan
Appointed Date: 07 June 2007
77 years old

Director
COWLEY, Nicholas Robert John
Appointed Date: 31 May 2016
59 years old

Director
HOMAN, Vernon
Appointed Date: 08 August 2014
61 years old

Director
LAWRENCE, James Wyndham Stuart
Appointed Date: 07 June 2007
54 years old

Director
NEWELL, Lilly
Appointed Date: 31 August 2012
51 years old

Resigned Directors

Secretary
BATHIA, Kamlesh
Resigned: 07 June 2007
Appointed Date: 23 July 2001

Secretary
COPPERTHWAITE, Lisa Maria
Resigned: 18 January 2013
Appointed Date: 07 June 2007

Secretary
LITTLE, Scott
Resigned: 31 August 2014
Appointed Date: 18 January 2013

Secretary
PRIDHAM, Claire
Resigned: 14 July 1993

Secretary
WYNN, Anthony William
Resigned: 23 July 2001
Appointed Date: 14 July 1993

Director
BATHIA, Kamlesh
Resigned: 01 October 2007
Appointed Date: 11 November 2004
57 years old

Director
BIRLEY, India Jane
Resigned: 07 June 2007
Appointed Date: 04 April 2007
64 years old

Director
BIRLEY, Marcus Oswald Hornby Lecky
Resigned: 26 March 2007
95 years old

Director
BIRLEY, Robin Marcus
Resigned: 05 March 2007
Appointed Date: 06 October 2005
67 years old

Director
HOLBROOK, Jane Susan
Resigned: 30 April 2012
Appointed Date: 01 August 2011
61 years old

Director
MACEACHERN, Ian James Alan
Resigned: 31 May 2016
Appointed Date: 01 September 2014
46 years old

Director
NELSON, Lucilla Mary
Resigned: 07 June 2007
70 years old

Director
SHERRINGTON, James David
Resigned: 08 August 2014
Appointed Date: 23 July 2012
49 years old

Persons With Significant Control

Mark Birley Holdings Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

MARK BIRLEY ASSOCIATES LIMITED Events

07 Feb 2017
Confirmation statement made on 29 January 2017 with updates
12 Dec 2016
Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016
25 Jul 2016
Full accounts made up to 27 December 2015
21 Jun 2016
Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016
21 Jun 2016
Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016
...
... and 112 more events
02 May 1986
Accounts for a small company made up to 31 May 1985

02 May 1986
Return made up to 13/01/86; full list of members

08 Jun 1985
Accounts made up to 31 May 1984
03 Feb 1983
Accounts made up to 31 May 1982
06 Jan 1959
Incorporation

MARK BIRLEY ASSOCIATES LIMITED Charges

19 December 2014
Charge code 0061 8293 0004
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 3 of the…
8 November 2012
A composite debenture
Delivered: 14 November 2012
Status: Satisfied on 29 May 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Debenture
Delivered: 6 February 2008
Status: Satisfied on 16 November 2012
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)
Description: Fixed and floating charges over the undertaking and all…
3 July 1989
Mortgage debenture
Delivered: 10 July 1989
Status: Satisfied on 19 February 1998
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…