ST.MARCOS HOLDINGS LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7DD

Company number 06573167
Status Active
Incorporation Date 22 April 2008
Company Type Private Limited Company
Address KAJAINE HOUSE, 57 67 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ST.MARCOS HOLDINGS LIMITED are www.stmarcosholdings.co.uk, and www.st-marcos-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. St Marcos Holdings Limited is a Private Limited Company. The company registration number is 06573167. St Marcos Holdings Limited has been working since 22 April 2008. The present status of the company is Active. The registered address of St Marcos Holdings Limited is Kajaine House 57 67 High Street Edgware Middlesex Ha8 7dd. . HANA, Kamel Yousef is a Director of the company. Secretary ARKGLEN LIMITED has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GENDY, George Ashake has been resigned. Director ISHAK-HANNA, Magdy Adib, Dr has been resigned. Director ISHAK-HANNA, Magdy Adib, Dr has been resigned. Director RICHARDSON, Ian Ashley has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HANA, Kamel Yousef
Appointed Date: 22 April 2008
63 years old

Resigned Directors

Secretary
ARKGLEN LIMITED
Resigned: 17 November 2010
Appointed Date: 22 April 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2008
Appointed Date: 22 April 2008

Director
GENDY, George Ashake
Resigned: 18 June 2010
Appointed Date: 22 April 2009
75 years old

Director
ISHAK-HANNA, Magdy Adib, Dr
Resigned: 03 May 2013
Appointed Date: 18 June 2010
77 years old

Director
ISHAK-HANNA, Magdy Adib, Dr
Resigned: 22 April 2009
Appointed Date: 22 April 2008
77 years old

Director
RICHARDSON, Ian Ashley
Resigned: 02 May 2013
Appointed Date: 18 June 2010
66 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2008
Appointed Date: 22 April 2008

Persons With Significant Control

Mr Kamel Yousef Hana
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ST.MARCOS HOLDINGS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Oct 2016
Confirmation statement made on 21 September 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

15 Jun 2015
Satisfaction of charge 1 in full
...
... and 35 more events
11 Jul 2008
Particulars of a mortgage or charge / charge no: 1
19 May 2008
Director appointed mr kamel yousef hana
19 May 2008
Secretary appointed arkglen LIMITED
16 May 2008
Director appointed mr magdy adib ishak-hanna
22 Apr 2008
Incorporation

ST.MARCOS HOLDINGS LIMITED Charges

13 January 2015
Charge code 0657 3167 0003
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 January 2015
Charge code 0657 3167 0002
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property - unit 10D…
9 July 2008
Legal charge
Delivered: 11 July 2008
Status: Satisfied on 15 June 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 10, chancerygate business centre, southall, middlesex…