MARKS ASSOCIATES LIMITED
LONDON MARKS CASH & CARRY LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8AH
Company number 00642640
Status Active
Incorporation Date 20 November 1959
Company Type Private Limited Company
Address 222 UPPER RICHMOND ROAD WEST, LONDON, ENGLAND, SW14 8AH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 3,000 ; Registered office address changed from 35 Coombe Road Kingston Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015. The most likely internet sites of MARKS ASSOCIATES LIMITED are www.marksassociates.co.uk, and www.marks-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marks Associates Limited is a Private Limited Company. The company registration number is 00642640. Marks Associates Limited has been working since 20 November 1959. The present status of the company is Active. The registered address of Marks Associates Limited is 222 Upper Richmond Road West London England Sw14 8ah. The company`s financial liabilities are £126.27k. It is £2.36k against last year. And the total assets are £148.68k, which is £9.9k against last year. MARKS, Gina Elizabeth is a Secretary of the company. MARKS, John Ivan is a Director of the company. Director BERSOFSKY, Michael has been resigned. Director SMITH, Ian Frederick has been resigned. The company operates in "Renting and operating of Housing Association real estate".


marks associates Key Finiance

LIABILITIES £126.27k
+1%
CASH n/a
TOTAL ASSETS £148.68k
+7%
All Financial Figures

Current Directors


Director
MARKS, John Ivan

88 years old

Resigned Directors

Director
BERSOFSKY, Michael
Resigned: 25 June 1993
112 years old

Director
SMITH, Ian Frederick
Resigned: 01 February 1994
77 years old

MARKS ASSOCIATES LIMITED Events

16 May 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,000

26 Aug 2015
Registered office address changed from 35 Coombe Road Kingston Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015
15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,000

...
... and 82 more events
08 Sep 1986
Director resigned

23 Jun 1986
Full accounts made up to 31 December 1985

23 Jun 1986
Return made up to 16/06/86; full list of members

09 Aug 1971
Company name changed\certificate issued on 09/08/71
20 Nov 1959
Certificate of incorporation

MARKS ASSOCIATES LIMITED Charges

3 November 1992
Legal charge
Delivered: 11 November 1992
Status: Satisfied on 28 March 1995
Persons entitled: Barclays Bank PLC
Description: Fleet house and land at abbey road london borough of newham.
30 November 1990
Legal charge
Delivered: 15 December 1990
Status: Satisfied on 28 March 1995
Persons entitled: Barclays Bank PLC
Description: Land on the north side of russell gardens wickford essex.
21 October 1988
Debenture
Delivered: 22 October 1988
Status: Outstanding
Persons entitled: Tredgar Enterprises Limited
Description: (Including trade fixtures). Fixed and floating charges over…
6 May 1980
Legal charge
Delivered: 16 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 223-259 high street, panders end, enfield.
29 April 1980
Legal charge
Delivered: 8 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 60 lankaster gardens, finchley london N2 ngl 177680.
19 January 1978
Legal charge
Delivered: 26 January 1978
Status: Satisfied on 28 March 1995
Persons entitled: Barclays Bank PLC
Description: F/H fleet house, (previously known as gentransco house)…
18 March 1976
Legal charge
Delivered: 25 March 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64, tredegar road, & 10 & 12 balmer road, tower hamlets…
2 May 1972
Debenture
Delivered: 15 May 1972
Status: Satisfied on 19 April 1995
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…