MARK BIRLEY (FOR MEN) LIMITED

Company Documents

DateDescription
07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/05/257 May 2025

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-01

View Document

13/02/2313 February 2023 Director's details changed

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

25/01/2325 January 2023 Appointment of Mr Christopher John Robinson as a secretary on 2022-12-15

View Document

19/01/2319 January 2023 Appointment of Mr Christopher John Robinson as a director on 2022-12-15

View Document

05/01/235 January 2023 Termination of appointment of Humera Afzal as a director on 2022-12-13

View Document

05/01/235 January 2023 Termination of appointment of Humera Afzal as a secretary on 2022-12-13

View Document

18/10/2218 October 2022 Appointment of Ms Humera Afzal as a secretary on 2022-08-16

View Document

18/10/2218 October 2022 Termination of appointment of Christopher Robinson as a secretary on 2022-08-16

View Document

18/10/2218 October 2022 Termination of appointment of Christopher John Robinson as a director on 2022-08-16

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-01-02

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-01-03

View Document

09/07/219 July 2021 Appointment of Mr George Mark Randle Jones as a director on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of Jonathan Steven Peters as a director on 2021-07-09

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM C/O ALAN WONG 26-28 CONWAY STREET LONDON W1T 6BQ ENGLAND

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COWLEY

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

07/10/197 October 2019 SECRETARY APPOINTED MR CHRISTOPHER ROBINSON

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBINSON

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY JAMES LAWRENCE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR NICHOLAS ROBERT JOHN COWLEY

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MACEACHERN

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM C/O PETER SILVA 26-28 CONWAY STREET LONDON W1T 6BQ

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 26-28 CONWAY STREET LONDON W1T 6BQ

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR IAN MACEACHERN

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SHERRINGTON

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/01/156 January 2015 SECRETARY APPOINTED MR JAMES WYNDHAM STUART LAWRENCE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY SCOTT LITTLE

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 44 HAYS MEWS LONDON W1J 5QB

View Document

13/01/1413 January 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR SCOTT LITTLE

View Document

03/01/133 January 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY LISA COPPERTHWAITE

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MS LILLY NEWELL

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR LISA COPPERTHWAITE

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED FINANCE DIRECTOR JAMES DAVID SHERRINGTON

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR JANE HOLBROOK

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MRS JANE SUSAN HOLBROOK

View Document

28/10/1128 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

04/11/104 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COWLEY

View Document

04/08/104 August 2010 DIRECTOR APPOINTED LISA COPPERTHWAITE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED JAMES WYNDHAM STUART LAWRENCE

View Document

04/08/104 August 2010 SECRETARY APPOINTED LISA COPPERTHWAITE

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COWLEY

View Document

02/03/102 March 2010 DISS40 (DISS40(SOAD))

View Document

01/03/101 March 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR PIERRE MALLE

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED NICHOLAS ROBERT JOHN COWLEY

View Document

15/05/0815 May 2008 SECRETARY APPOINTED NICHOLAS ROBERT JOHN COWLEY

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY KAMLESH BATHIA

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS BIRLEY

View Document

31/07/0731 July 2007 AUDITOR'S RESIGNATION

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 44 HAYS MEWS LONDON W1J 5QB

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 AUDITOR'S RESIGNATION

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NC INC ALREADY ADJUSTED 29/08/00

View Document

14/09/0014 September 2000 £ NC 250000/500000 29/08

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 19/10/98; CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/02/975 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/97

View Document

05/02/975 February 1997 NC INC ALREADY ADJUSTED 09/01/97

View Document

05/02/975 February 1997 £ NC 1000/250000 09/01

View Document

11/11/9611 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 ALTER MEM AND ARTS 22/02/95

View Document

01/03/951 March 1995 COMPANY NAME CHANGED LIMEVALE LIMITED CERTIFICATE ISSUED ON 02/03/95

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

27/02/9527 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/02/9527 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 SECRETARY RESIGNED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

19/10/9419 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company