Company NameANNE Marks Limited
DirectorsYvonne Order and Anthony Silverman
Company StatusActive
Company Number00544342
CategoryPrivate Limited Company
Incorporation Date9 February 1955(69 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Yvonne Order
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(37 years, 2 months after company formation)
Appointment Duration32 years
RoleDresses Shop Owner
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
IG9 5RD
Director NameMr Anthony Silverman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(37 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
IG9 5RD
Secretary NameMrs Sheree Lisa Rackham
NationalityBritish
StatusResigned
Appointed18 April 1992(37 years, 2 months after company formation)
Appointment Duration31 years, 4 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Director NameMrs Sheree Lisa Rackham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(37 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 17 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1Y. Order
75.50%
Ordinary
490 at £1Mr Tony Silverman
24.50%
Ordinary

Financials

Year2014
Net Worth£68,198
Cash£11,361
Current Liabilities£27,172

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

22 April 1992Delivered on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 deptford high st,l/b of lewisham t/n tgl 68827.
Outstanding
3 October 1974Delivered on: 10 October 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 deptford high street lewisham london.
Outstanding
16 September 1987Delivered on: 28 September 1987
Satisfied on: 22 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 evelyn street, london borough of lewisham t/n: sgl 130712.
Fully Satisfied

Filing History

30 December 2023Satisfaction of charge 1 in full (3 pages)
30 December 2023Satisfaction of charge 3 in full (3 pages)
27 December 2023Change of details for Mr Anthony Leslie Silverman as a person with significant control on 22 December 2023 (2 pages)
22 December 2023Director's details changed for Mrs Yvonne Order on 22 December 2023 (2 pages)
22 December 2023Change of details for Mr Anthony Leslie Silverman as a person with significant control on 22 December 2023 (2 pages)
22 December 2023Director's details changed for Mrs Yvonne Order on 22 December 2023 (2 pages)
22 December 2023Registered office address changed from Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH United Kingdom to The Coach House Powell Road Buckhurst Hill IG9 5rd on 22 December 2023 (1 page)
22 December 2023Micro company accounts made up to 5 April 2023 (5 pages)
22 December 2023Director's details changed for Mr Anthony Silverman on 22 December 2023 (2 pages)
22 December 2023Director's details changed for Mr Anthony Silverman on 22 December 2023 (2 pages)
7 September 2023Termination of appointment of Sheree Lisa Rackham as a secretary on 6 September 2023 (1 page)
7 September 2023Notification of Anthony Leslie Silverman as a person with significant control on 6 September 2023 (2 pages)
7 September 2023Cessation of Yvonne Order as a person with significant control on 6 September 2023 (1 page)
7 September 2023Director's details changed for Mrs Yvonne Order on 3 August 2015 (2 pages)
5 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 5 April 2022 (3 pages)
24 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 5 April 2021 (3 pages)
8 June 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
24 June 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
4 October 2018Director's details changed for Mr Tony Silverman on 24 October 2010 (2 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
21 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000
(5 pages)
21 June 2016Registered office address changed from Sir Charles House 35 Woodford Ave Gants Hill Ilford Essex IG2 6UF to Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH on 21 June 2016 (1 page)
21 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000
(5 pages)
21 June 2016Registered office address changed from Sir Charles House 35 Woodford Ave Gants Hill Ilford Essex IG2 6UF to Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH on 21 June 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
28 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2,000
(5 pages)
28 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2,000
(5 pages)
28 June 2015Termination of appointment of Sheree Rackham as a director on 17 April 2015 (1 page)
28 June 2015Termination of appointment of Sheree Rackham as a director on 17 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
26 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2,000
(6 pages)
26 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2,000
(6 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
1 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 April 2010Director's details changed for Mrs Sheree Rackham on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Tony Silverman on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Yvonne Order on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Yvonne Order on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Sheree Rackham on 4 October 2009 (2 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Tony Silverman on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Sheree Rackham on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Sheree Rackham on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Tony Silverman on 4 October 2009 (2 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Tony Silverman on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Yvonne Order on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Yvonne Order on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Tony Silverman on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Sheree Rackham on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Sheree Rackham on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Yvonne Order on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Yvonne Order on 4 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Tony Silverman on 4 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 December 2008Return made up to 18/04/08; full list of members (4 pages)
29 December 2008Return made up to 18/04/08; full list of members (4 pages)
23 December 2008Director's change of particulars / sherse rackham / 19/04/2006 (1 page)
23 December 2008Director's change of particulars / yvonne order / 19/04/2006 (2 pages)
23 December 2008Director's change of particulars / yvonne order / 19/04/2006 (2 pages)
23 December 2008Return made up to 18/04/07; full list of members (4 pages)
23 December 2008Director's change of particulars / tony silverman / 19/04/2006 (2 pages)
23 December 2008Director's change of particulars / tony silverman / 19/04/2006 (2 pages)
23 December 2008Secretary's change of particulars / sheree rackhan / 19/04/2006 (2 pages)
23 December 2008Director's change of particulars / sherse rackham / 19/04/2006 (1 page)
23 December 2008Return made up to 18/04/07; full list of members (4 pages)
23 December 2008Secretary's change of particulars / sheree rackhan / 19/04/2006 (2 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 October 2006Return made up to 18/04/06; full list of members (7 pages)
30 October 2006Return made up to 18/04/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (9 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (9 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (9 pages)
28 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 April 2004Return made up to 18/04/04; full list of members (7 pages)
23 April 2004Return made up to 18/04/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 May 2003Return made up to 18/04/03; full list of members (7 pages)
2 May 2003Return made up to 18/04/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 April 2002Return made up to 18/04/02; full list of members (7 pages)
12 April 2002Return made up to 18/04/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 May 2001Return made up to 18/04/01; full list of members (7 pages)
8 May 2001Return made up to 18/04/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
13 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
13 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
9 May 2000Return made up to 18/04/00; full list of members (7 pages)
9 May 2000Return made up to 18/04/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
1 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
1 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
15 May 1999Return made up to 18/04/99; no change of members (4 pages)
15 May 1999Return made up to 18/04/99; no change of members (4 pages)
15 May 1999Director's particulars changed (1 page)
15 May 1999Director's particulars changed (1 page)
15 May 1999Director's particulars changed (1 page)
15 May 1999Director's particulars changed (1 page)
15 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
5 May 1998Return made up to 18/04/98; no change of members (4 pages)
5 May 1998Return made up to 18/04/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
11 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
11 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
27 May 1997Return made up to 18/04/97; full list of members (6 pages)
27 May 1997Return made up to 18/04/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
14 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
14 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
26 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
26 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
25 April 1995Return made up to 18/04/95; no change of members (4 pages)
25 April 1995Return made up to 18/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)