MARK H LIMITED
1-4 ARGYLL STREET

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02228705
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address 3RD FLOOR, PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MARK H LIMITED are www.markh.co.uk, and www.mark-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Mark H Limited is a Private Limited Company. The company registration number is 02228705. Mark H Limited has been working since 09 March 1988. The present status of the company is Active. The registered address of Mark H Limited is 3rd Floor Palladium House 1 4 Argyll Street London W1f 7ld. . HARRIS, Louise Adele is a Secretary of the company. CHARZYNSKI, Adam is a Director of the company. HAQUE, Nurul is a Director of the company. HARRIS, Mark Simon is a Director of the company. HOBDEN, Vivien Irene is a Director of the company. Secretary HARRIS, Lynda Shirley has been resigned. Director HARRIS, Cyril has been resigned. Director HARRIS, Lynda Shirley has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
HARRIS, Louise Adele
Appointed Date: 16 April 2015

Director
CHARZYNSKI, Adam
Appointed Date: 06 April 2014
57 years old

Director
HAQUE, Nurul
Appointed Date: 31 May 2012
65 years old

Director
HARRIS, Mark Simon

60 years old

Director
HOBDEN, Vivien Irene
Appointed Date: 31 May 2012
66 years old

Resigned Directors

Secretary
HARRIS, Lynda Shirley
Resigned: 28 March 2015

Director
HARRIS, Cyril
Resigned: 06 March 1999
89 years old

Director
HARRIS, Lynda Shirley
Resigned: 28 March 2015
82 years old

Persons With Significant Control

Mr Mark Simon Harris
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MARK H LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 30 July 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 98

17 Apr 2015
Appointment of Louise Adele Harris as a secretary on 16 April 2015
...
... and 98 more events
30 Jun 1989
Director resigned;new director appointed

28 Apr 1988
Wd 23/03/88 ad 16/03/88--------- £ si 98@1=98 £ ic 2/100

28 Mar 1988
New director appointed

22 Mar 1988
Secretary resigned;new secretary appointed

09 Mar 1988
Incorporation

MARK H LIMITED Charges

10 July 2014
Charge code 0222 8705 0017
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 July 2014
Charge code 0222 8705 0016
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
20 May 2014
Charge code 0222 8705 0012
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 May 2014
Charge code 0222 8705 0015
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 84 ocean wharf 60 westferry road london and…
19 May 2014
Charge code 0222 8705 0014
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 May 2014
Charge code 0222 8705 0013
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 12 fusion court broadmeads ware t/no HD505583…
19 May 2014
Charge code 0222 8705 0011
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 April 2012
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 12 November 2014
Persons entitled: National Westminster Bank PLC
Description: 12 fusion court broadmeads ware herts.
6 November 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 12 November 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 84 ocean wharf 60 westferry road and parking space 84…
10 July 2007
Debenture
Delivered: 14 July 2007
Status: Satisfied on 12 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2001
Legal charge
Delivered: 25 June 2001
Status: Satisfied on 7 November 2007
Persons entitled: Barclays Bank PLC
Description: Property k/a flat 84 ocean wharf 60 westferry road and…
13 September 1999
Deed relating to rent
Delivered: 21 September 1999
Status: Satisfied on 7 November 2007
Persons entitled: Sardar Properties (UK) Limited
Description: A deposit of £10,000.
28 August 1998
Legal charge
Delivered: 15 September 1998
Status: Satisfied on 7 November 2007
Persons entitled: Barclays Bank PLC
Description: 21 capital wharf wapping high street L.B. of tower hamlets.
22 April 1996
Debenture
Delivered: 10 May 1996
Status: Satisfied on 7 November 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 January 1991
Single debenture
Delivered: 21 January 1991
Status: Satisfied on 4 May 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1990
Single debenture
Delivered: 13 February 1990
Status: Satisfied on 4 May 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…