MARK KINGSLEY LIMITED
LONDON SOUNDTRACS PLC

Hellopages » Greater London » Westminster » W1G 8TB

Company number 01131575
Status Active
Incorporation Date 29 August 1973
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Annual return made up to 10 April 2016 Statement of capital on 2016-05-03 GBP 414,420.7 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of MARK KINGSLEY LIMITED are www.markkingsley.co.uk, and www.mark-kingsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Mark Kingsley Limited is a Private Limited Company. The company registration number is 01131575. Mark Kingsley Limited has been working since 29 August 1973. The present status of the company is Active. The registered address of Mark Kingsley Limited is 64 New Cavendish Street London United Kingdom W1g 8tb. . WELLS, Rodney Charles is a Secretary of the company. WELLS, Emma Jane is a Director of the company. WELLS, Julian Paris is a Director of the company. WELLS, Rodney Charles is a Director of the company. Secretary GARBUTTA, Stephen Michael has been resigned. Director ARMSTRONG, Hugh Francis has been resigned. Director CARROLL, John has been resigned. Director GARBUTTA, Stephen Michael has been resigned. Director GURNER, Michael Stephen has been resigned. Director OWEN, Richard Lawrence has been resigned. Director ROBERTS, Anthony John has been resigned. Director STADIUS, John Robert has been resigned. Director WALTER, Michael Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WELLS, Rodney Charles
Appointed Date: 03 May 2006

Director
WELLS, Emma Jane
Appointed Date: 08 February 2011
37 years old

Director
WELLS, Julian Paris
Appointed Date: 08 February 2011
39 years old

Director

Resigned Directors

Secretary
GARBUTTA, Stephen Michael
Resigned: 03 May 2006

Director
ARMSTRONG, Hugh Francis
Resigned: 31 October 1991
91 years old

Director
CARROLL, John
Resigned: 01 August 2001
75 years old

Director
GARBUTTA, Stephen Michael
Resigned: 03 May 2006
76 years old

Director
GURNER, Michael Stephen
Resigned: 23 February 1996
Appointed Date: 01 July 1994
81 years old

Director
OWEN, Richard Lawrence
Resigned: 17 May 2001
Appointed Date: 23 March 1998
79 years old

Director
ROBERTS, Anthony John
Resigned: 31 March 1992
79 years old

Director
STADIUS, John Robert
Resigned: 21 May 2004
69 years old

Director
WALTER, Michael Anthony
Resigned: 31 July 2009
Appointed Date: 21 November 2005
83 years old

MARK KINGSLEY LIMITED Events

03 May 2016
Annual return made up to 10 April 2016
Statement of capital on 2016-05-03
  • GBP 414,420.7

08 Mar 2016
Total exemption small company accounts made up to 31 October 2015
20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Apr 2015
Annual return made up to 10 April 2015
Statement of capital on 2015-04-24
  • GBP 414,420.7

13 May 2014
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 414,420.7

...
... and 114 more events
13 Jun 1986
Secretary resigned;new secretary appointed

13 Jun 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

23 May 1986
Company type changed from pri to PLC

10 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Aug 1973
Incorporation

MARK KINGSLEY LIMITED Charges

16 May 2000
Legal charge
Delivered: 17 May 2000
Status: Satisfied on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: F/H hardy house 4 dorking road and hardy house annexe 4…
2 August 1991
Standard security registered in scotland
Delivered: 6 August 1991
Status: Satisfied on 2 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 517 decimal or one thousandth…
18 October 1984
Mortgage debenture
Delivered: 2 November 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…