MARK STREET DEPOSITORY LIMITED(THE)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

01/07/241 July 2024 Change of details for Mark Street Property Limited as a person with significant control on 2024-06-28

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

03/04/233 April 2023 Change of details for Mark Street Property Limited as a person with significant control on 2023-04-01

View Document

03/03/233 March 2023 Director's details changed for Ms Chelsea Reynolds on 2023-03-03

View Document

03/03/233 March 2023 Registered office address changed from 3rd Floor, Solar House Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr Adam Joel Shafron on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr Vincent Daniel Goldstein on 2023-03-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/12/2126 December 2021 Director's details changed for Mr Vincent Daniel Goldstein on 2021-12-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEARA GARRIT SMITH

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MS CHELSEA REYNOLDS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/04/1927 April 2019 ALTER ARTICLES 25/03/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM THE CLERGY HOUSE MARK STREET LONDON EC2A 4ER

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN AMOS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAN LORETT

View Document

08/04/198 April 2019 CESSATION OF ADRIAN JOHN AMOS AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STREET PROPERTY LIMITED

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013834940005

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013834940006

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR VINCENT DANIEL GOLDSTEIN

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS KEARA GARRIT SMITH

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ADAM JOEL SHAFRON

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013834940007

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013834940008

View Document

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

06/10/156 October 2015 ADOPT ARTICLES 28/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013834940006

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013834940005

View Document

21/09/1521 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1521 September 2015 ARTICLES OF ASSOCIATION

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR ADRIAN JOHN AMOS

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 9 NEWBURY STREET LONDON EC1A 7HU

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JAN STEFAN LORETT

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN AMOS

View Document

22/09/1322 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

22/09/1322 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN AMOS / 20/09/2013

View Document

08/07/138 July 2013 DIRECTOR APPOINTED ADRIAN JOHN AMOS

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM THE CLERGY HOUSE MARK STREET LONDON EC2A 4ER

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET WESTLAND

View Document

14/11/1214 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/12/1112 December 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/11/1026 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST FRANCIS MARSHALL / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN / 01/10/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET WESTLAND / 01/10/2009

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 £ IC 100/80 26/01/07 £ SR 20@1=20

View Document

02/01/072 January 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/01/072 January 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

30/11/9430 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/07/9112 July 1991 NEW SECRETARY APPOINTED

View Document

19/03/9119 March 1991 RETURN MADE UP TO 02/11/90; NO CHANGE OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/12/8823 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/12/8823 December 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/11/8512 November 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/09/832 September 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

09/04/809 April 1980 ALTER MEM AND ARTS

View Document

11/08/7811 August 1978 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