MARKS WHOLESALE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX
Company number 04782930
Status Active
Incorporation Date 1 June 2003
Company Type Private Limited Company
Address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 February 2017 with updates; Confirmation statement made on 6 February 2017 with updates. The most likely internet sites of MARKS WHOLESALE LIMITED are www.markswholesale.co.uk, and www.marks-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Marks Wholesale Limited is a Private Limited Company. The company registration number is 04782930. Marks Wholesale Limited has been working since 01 June 2003. The present status of the company is Active. The registered address of Marks Wholesale Limited is Doshi Accountants Ltd 6th Floor Amp House Dingwall Road Croydon Cr0 2lx. . PATEL, Rakesh is a Secretary of the company. PATEL, Deven Ghanshyambhai is a Director of the company. PATEL, Hemini is a Director of the company. PATEL, Rakesh is a Director of the company. PATEL, Savitaben is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director PATEL, Ghansyambhai Shivabhai has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
PATEL, Rakesh
Appointed Date: 03 June 2003

Director
PATEL, Deven Ghanshyambhai
Appointed Date: 03 June 2003
65 years old

Director
PATEL, Hemini
Appointed Date: 03 June 2003
65 years old

Director
PATEL, Rakesh
Appointed Date: 03 June 2003
61 years old

Director
PATEL, Savitaben
Appointed Date: 03 June 2003
93 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 03 June 2003
Appointed Date: 01 June 2003

Director
PATEL, Ghansyambhai Shivabhai
Resigned: 29 November 2015
Appointed Date: 03 June 2003
95 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 03 June 2003
Appointed Date: 01 June 2003

Persons With Significant Control

Mr Rakesh Patel
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control

MARKS WHOLESALE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
30 Sep 2016
Amended total exemption small company accounts made up to 31 May 2015
29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

...
... and 44 more events
24 Jun 2003
New director appointed
11 Jun 2003
Registered office changed on 11/06/03 from: 88A tooley street london bridge london SE1 2TF
11 Jun 2003
Secretary resigned
11 Jun 2003
Director resigned
01 Jun 2003
Incorporation

MARKS WHOLESALE LIMITED Charges

9 September 2008
Rent deposit deed
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Europa Holdings Limited
Description: The initial deposit, the deposit account and all money from…
20 December 2007
Rent deposit deed
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Europa Holdings Limited
Description: The initial deposit the deposit accountand all money from…
27 October 2006
Rent deposit deed
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Europa Holdings Limited Europa Holdings Limited
Description: The deposit balance and all money. See the mortgage charge…
12 November 2003
Debenture
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…