RAKMARK LIMITED

Hellopages » Greater London » Camden » NW3 6HL

Company number 02329153
Status Active
Incorporation Date 16 December 1988
Company Type Private Limited Company
Address 417 FINCHLEY ROAD, LONDON, NW3 6HL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of RAKMARK LIMITED are www.rakmark.co.uk, and www.rakmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Rakmark Limited is a Private Limited Company. The company registration number is 02329153. Rakmark Limited has been working since 16 December 1988. The present status of the company is Active. The registered address of Rakmark Limited is 417 Finchley Road London Nw3 6hl. . SHORT, Jane Anne is a Secretary of the company. SHORT, Andrew Gregor is a Director of the company. Secretary WHITTINGHAM, Ivan John has been resigned. Director GAARDER, Thorbjorn Johan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHORT, Jane Anne
Appointed Date: 20 October 1997

Director
SHORT, Andrew Gregor

69 years old

Resigned Directors

Secretary
WHITTINGHAM, Ivan John
Resigned: 20 October 1997

Director
GAARDER, Thorbjorn Johan
Resigned: 12 June 2002
70 years old

Persons With Significant Control

Mr Andrew Gregor Short
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

RAKMARK LIMITED Events

14 Oct 2016
Total exemption full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 7 July 2016 with updates
06 Oct 2015
Total exemption full accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3,800,002

14 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 83 more events
26 Jan 1989
Director resigned

26 Jan 1989
Accounting reference date notified as 31/12

23 Jan 1989
Director resigned;new director appointed

18 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Dec 1988
Incorporation

RAKMARK LIMITED Charges

1 April 1992
Debenture
Delivered: 8 April 1992
Status: Outstanding
Persons entitled: St. Helier Trust Company Limited
Description: Legal mortage over 1A clareville court clareville grove…
28 October 1991
Legal charge
Delivered: 12 November 1991
Status: Satisfied on 9 June 1992
Persons entitled: Crownfield Properties Limited
Description: 1A clareville court, clareville grove kensington and…
27 September 1991
Legal mortgage
Delivered: 24 July 1993
Status: Outstanding
Persons entitled: St Helier Trust Company Limited.
Description: Freehold property being the land : 419/425 finchley road…
5 June 1990
Mortgage debenture
Delivered: 20 June 1990
Status: Satisfied on 16 November 1991
Persons entitled: Figurehead Finance PLC
Description: F/H - 16 and 17 manson place london sw 7 title no ngl…