STANDMARK LIMITED
LONDON EFFIGYOFME LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 05719978
Status Active
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STANDMARK LIMITED are www.standmark.co.uk, and www.standmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Standmark Limited is a Private Limited Company. The company registration number is 05719978. Standmark Limited has been working since 23 February 2006. The present status of the company is Active. The registered address of Standmark Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . PATEL, Sanjay Suryakant is a Secretary of the company. CAME, Andrew Charles is a Director of the company. DREWETT, John Francis is a Director of the company. MARTIN, Christopher John is a Director of the company. PATEL, Sanjay Suryakant is a Director of the company. RIMOLDI, Anthony Peter is a Director of the company. Secretary RIMOLDI, Anthony Peter has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PATEL, Sanjay Suryakant
Appointed Date: 04 December 2006

Director
CAME, Andrew Charles
Appointed Date: 03 August 2006
67 years old

Director
DREWETT, John Francis
Appointed Date: 03 August 2006
66 years old

Director
MARTIN, Christopher John
Appointed Date: 09 May 2006
69 years old

Director
PATEL, Sanjay Suryakant
Appointed Date: 30 August 2006
58 years old

Director
RIMOLDI, Anthony Peter
Appointed Date: 09 May 2006
71 years old

Resigned Directors

Secretary
RIMOLDI, Anthony Peter
Resigned: 04 December 2006
Appointed Date: 09 May 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 09 May 2006
Appointed Date: 23 February 2006

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 May 2006
Appointed Date: 23 February 2006

STANDMARK LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5

25 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5

...
... and 51 more events
05 Jun 2006
Accounting reference date extended from 28/02/07 to 30/06/07
05 Jun 2006
Registered office changed on 05/06/06 from: 280 grays inn road london WC1X 8EB
05 Jun 2006
New secretary appointed;new director appointed
11 May 2006
Company name changed effigyofme LIMITED\certificate issued on 11/05/06
23 Feb 2006
Incorporation

STANDMARK LIMITED Charges

2 April 2007
Legal charge
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gray house, britannia road, turnoaks business park…
23 February 2007
Debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 21 to 23 willow lane mitcham. By way of fixed charge…
30 June 2006
Third party legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 willow lane, mitcham, surrey t/no TGL101102. By way of…