MARKS CLUB (CHARLES STREET) LIMITED
Overview
| Company Name | MARKS CLUB (CHARLES STREET) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00836906 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARKS CLUB (CHARLES STREET) LIMITED?
- Licenced clubs (56301) / Accommodation and food service activities
Where is MARKS CLUB (CHARLES STREET) LIMITED located?
| Registered Office Address | 26-28 Conway Street W1T 6BQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARKS CLUB (CHARLES STREET) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 05, 2025 |
What is the status of the latest confirmation statement for MARKS CLUB (CHARLES STREET) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 29, 2026 |
| Next Confirmation Statement Due | Feb 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2025 |
| Overdue | Yes |
What are the latest filings for MARKS CLUB (CHARLES STREET) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jan 05, 2025 | 27 pages | AA | ||
Registration of charge 008369060012, created on Dec 23, 2025 | 44 pages | MR01 | ||
Registration of charge 008369060011, created on May 01, 2025 | 42 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 008369060010, created on Jun 11, 2024 | 41 pages | MR01 | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Allan Caring on Feb 05, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Jan 01, 2023 | 29 pages | AA | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Robinson as a secretary on Dec 15, 2022 | 2 pages | AP03 | ||
Appointment of Mr Christopher John Robinson as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Humera Afzal as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Humera Afzal as a secretary on Dec 13, 2022 | 1 pages | TM02 | ||
Registration of charge 008369060009, created on Dec 16, 2022 | 45 pages | MR01 | ||
Director's details changed for Mr Richard Allan Caring on Jul 14, 2022 | 2 pages | CH01 | ||
Appointment of Ms Humera Afzal as a secretary on Aug 16, 2022 | 2 pages | AP03 | ||
Termination of appointment of Christopher Robinson as a secretary on Aug 16, 2022 | 1 pages | TM02 | ||
Termination of appointment of Christopher John Robinson as a director on Aug 16, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 02, 2022 | 28 pages | AA | ||
Second filing of Confirmation Statement dated Jan 29, 2017 | 7 pages | RP04CS01 | ||
Appointment of Ms Humera Afzal as a director on Aug 16, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Patricia Caring as a director on Jul 04, 2022 | 2 pages | AP01 | ||
Registration of charge 008369060008, created on Apr 29, 2022 | 45 pages | MR01 | ||
Who are the officers of MARKS CLUB (CHARLES STREET) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Christopher John | Secretary | Conway Street W1T 6BQ London 26-28 England | 304517460001 | |||||||
| CARING, Patricia | Director | Conway Street W1T 6BQ London 26-28 England | United Kingdom | British | 298050790001 | |||||
| CARING, Richard Allan | Director | Conway Street W1T 6BQ London 26-28 England | United Kingdom | British | 66036600013 | |||||
| ROBINSON, Christopher John | Director | Conway Street W1T 6BQ London 26-28 England | England | British | 206326910002 | |||||
| AFZAL, Humera | Secretary | Conway Street W1T 6BQ London 26-28 England | 301288630001 | |||||||
| BATHIA, Kamlesh | Secretary | 154 Headstone Lane HA2 6JT North Harrow Middlesex | British | 126043570001 | ||||||
| COPPERTHWAITE, Lisa Maria | Secretary | 17 Chapel House Street Isle Of Dogs E14 3AS London | British | 106663030001 | ||||||
| LAWRENCE, James Wyndham Stuart | Secretary | c/o Alan Wong Conway Street W1T 6BQ London 26-28 England | 191927400001 | |||||||
| LITTLE, Scott | Secretary | Conway Street W1T 6BQ London 26-28 England | 175121030001 | |||||||
| PRIDHAM, Claire | Secretary | Newlands Terrace 155 Queenstown Road SW8 3RN London | British | 11724990001 | ||||||
| ROBINSON, Christopher | Secretary | Conway Street W1T 6BQ London 26-28 England | 263118490001 | |||||||
| WYNN, Anthony William | Secretary | The Paddocks 1 Ashburnham Drive Walters Ash HP14 4UD High Wycombe Buckinghamshire | British | 977070001 | ||||||
| AFZAL, Humera | Director | Conway Street W1T 6BQ London 26-28 England | United Kingdom | British | 290809370001 | |||||
| BATHIA, Kamlesh | Director | 154 Headstone Lane HA2 6JT North Harrow Middlesex | England | British | 126043570001 | |||||
| BIRLEY, India Jane | Director | 3e Greville Place NW6 5JP London | United Kingdom | British | 84975570001 | |||||
| BIRLEY, Marcus Oswald Hornby Lecky | Director | Thurloe Lodge 17 Thurloe Place SW7 2SA London | British | 6058550001 | ||||||
| BIRLEY, Robin Marcus | Director | Flat 2 35 Brompton Square SW3 2AE London | London, United Kingdom | British | 61344970003 | |||||
| CHADWYCK-HEALEY, Alice Rachel | Director | Cabul Road SW11 2PN London 40 United Kingdom | United Kingdom | British | 166316400002 | |||||
| COWLEY, Nicholas Robert John | Director | c/o Alan Wong Conway Street W1T 6BQ London 26-28 England | England | British | 90399740002 | |||||
| HOLBROOK, Jane Susan | Director | 44 Hays Mews London W1J 5QB | England | British | 89924290002 | |||||
| HOMAN, Vernon | Director | Conway Street W1T 6BQ London 26-28 England | England | British | 190028930001 | |||||
| LAWRENCE, James Wyndham Stuart | Director | 169 Oatland Drive KT13 9JY Weybridge Surrey | England | British | 101106300003 | |||||
| MACEACHERN, Ian James Alan | Director | c/o Peter Silva Conway Street W1T 6BQ London 26-28 England | United Kingdom | British | 191897540001 | |||||
| NEWELL, Lilly | Director | Conway Street W1T 6BQ London 26-28 England | England | British | 172031870001 | |||||
| RANKIN, Gavin Phillipe Baudouin | Director | Flat 4 231 Sussex Gardens W2 2RL London | United Kingdom | British | 103411700001 | |||||
| ROBINSON, Christopher John | Director | Conway Street W1T 6BQ London 26-28 England | England | British | 206326910002 | |||||
| SHERRINGTON, James David | Director | c/o Peter Silva Conway Street W1T 6BQ London 26-28 England | England | British | 169078790001 | |||||
| WYNN, Anthony William | Director | The Paddocks 1 Ashburnham Drive Walters Ash HP14 4UD High Wycombe Buckinghamshire | British | 977070001 |
Who are the persons with significant control of MARKS CLUB (CHARLES STREET) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mark Birley Holdings Limited | Apr 06, 2016 | Conway Street W1T 6BQ London 26-28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0