Company NameMark's Discount Stores Limited
DirectorsDennis Rankoff and James Taylor Rankoff
Company StatusActive
Company Number01002705
CategoryPrivate Limited Company
Incorporation Date18 February 1971(53 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Dennis Rankoff
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wiscombe Hill
Basildon
Essex
SS16 6LU
Director NameMr James Taylor Rankoff
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(51 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 12b Fanton Hall
Off Arterial Road
Wickford
Essex
SS12 9JF
Director NameMr Mark Rankoff
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 April 2006)
RoleCompany Director
Correspondence Address10a Wiscombe Hills
Laindon Hill
Laindon
Essex
SS16 6LU
Secretary NameMr Dennis Rankoff
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wiscombe Hill
Basildon
Essex
SS16 6LU
Secretary NameMs Sandra Rankoff
NationalityBritish
StatusResigned
Appointed11 April 2006(35 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address10 Wiscombe Hills
Laindon Hill
Laindon
Essex
SS16 6LU

Contact

Websiteharris-lipman.co.uk
Telephone029 20495444
Telephone regionCardiff

Location

Registered AddressOffice 12b Fanton Hall
Off Arterial Road
Wickford
Essex
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Mr Dennis Rankoff
38.00%
Ordinary
19 at £1James Taylor Rankoff
19.00%
Ordinary
19 at £1Lara Ann Rankoff
19.00%
Ordinary
14 at £1Ms Sandra Rankoff
14.00%
Ordinary
10 at £1Sylvia Rankoff
10.00%
Ordinary

Financials

Year2014
Net Worth£741,235
Cash£52,563
Current Liabilities£195,781

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Charges

19 April 2007Delivered on: 25 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £135,000 and all other monies due or to become due.
Particulars: Flat 7 bakers court hodgson way wickford essex,. Fixed charge over all rental income and.
Outstanding
19 April 2007Delivered on: 25 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £124,380 and all other monies due or to become due.
Particulars: Flat 8 bakers court hodgson way wickford essex,. Fixed charge over all rental income and.
Outstanding
19 April 2007Delivered on: 25 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £124,380 and all other monies due or to become due.
Particulars: Flat 9 bakers court hodgson way wickford essex,. Fixed charge over all rental income and.
Outstanding
20 October 2006Delivered on: 21 October 2006
Persons entitled: National Westminster 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: F/H property at 14/15 church lane leytonstone london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 October 2000Delivered on: 18 October 2000
Persons entitled: Family Housing Association Limited

Classification: Second fixed charge
Secured details: £43,678.00 due or to become due from the company to the chargee.
Particulars: The company charges to the lender with full title guarantee as continuing security for the payment and discharge of the secured liabilities by way of second legal mortgage the property subject to the mortgage and the principal sum and interest and other money secured by it.. See the mortgage charge document for full details.
Outstanding
1 May 1990Delivered on: 25 January 1992
Persons entitled: Ross Perfumery Limited

Classification: Legal charge
Secured details: £45,000 due or to become due from the company to the chargee.
Particulars: Property k/as 14 & 15 church road,leytonstone,london E11.
Outstanding
15 March 1978Delivered on: 29 March 1978
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 43/45 rectory rd, london E12, title no:- egl 39497. together with all fixtures.
Outstanding
28 January 1977Delivered on: 16 February 1977
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands and premises being 14 and 15 church lane leytonstone, london E11 together with all fixtures whatsoever (see doc. M13).
Outstanding
19 April 2007Delivered on: 25 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £135,000 and all other monies due or to become due.
Particulars: Flat 10 bakers court hodgson way wickford essex,. Fixed charge over all rental income and.
Outstanding
19 April 2007Delivered on: 25 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £139,500 and all other monies due or to become due.
Particulars: Flat 1 bakers court hodgson way wickford essex,. Fixed charge over all rental income and.
Outstanding
19 April 2007Delivered on: 25 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £139,500 and all other monies due or to become due.
Particulars: Flat 2 bakers court hodgson way wickford essex,. Fixed charge over all rental income and.
Outstanding
19 April 2007Delivered on: 25 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £139,500 and all other monies due or to become due.
Particulars: Flat 5 bakers court hodgson way wickford essex,. Fixed charge over all rental income and.
Outstanding
19 April 2007Delivered on: 25 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £139,500 and all other monies due or to become due.
Particulars: Flat 6 bakers court hodgson way wickford essex,. Fixed charge over all rental income and.
Outstanding
7 June 1976Delivered on: 11 June 1976
Persons entitled: Midland Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

30 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
20 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
27 June 2022Appointment of Mr James Taylor Rankoff as a director on 27 June 2022 (2 pages)
24 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
4 May 2021Cessation of Dennis Rankoff as a person with significant control on 4 May 2021 (1 page)
4 May 2021Change of details for Mr James Taylor Rankoff as a person with significant control on 4 May 2021 (2 pages)
4 May 2021Change of details for Mrs Lara Ann Rankoff as a person with significant control on 4 May 2021 (2 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 October 2019Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB to Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF on 16 October 2019 (1 page)
28 March 2019Change of details for Mr Dennis Rankoff as a person with significant control on 15 March 2019 (2 pages)
28 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 September 2018Satisfaction of charge 1 in full (1 page)
21 September 2018Satisfaction of charge 6 in full (2 pages)
21 September 2018Satisfaction of charge 2 in full (1 page)
21 September 2018Satisfaction of charge 3 in full (1 page)
21 September 2018Satisfaction of charge 4 in full (1 page)
21 September 2018Satisfaction of charge 5 in full (2 pages)
20 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
15 March 2018Notification of James Taylor Rankoff as a person with significant control on 8 March 2018 (2 pages)
15 March 2018Notification of Lara Ann Rankoff as a person with significant control on 8 March 2018 (2 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 December 2015Registered office address changed from The Laindon Barn the Accountancy Practice (Essex) the Laindon Barn Basildon Essex SS15 4DB England to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 21 December 2015 (1 page)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Registered office address changed from The Laindon Barn the Accountancy Practice (Essex) the Laindon Barn Basildon Essex SS15 4DB England to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 21 December 2015 (1 page)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 December 2014Registered office address changed from C/O the Accountancy Practive the Laindon Barn Dunton Road Basildon Essex SS15 4DB England to The Laindon Barn the Accountancy Practice (Essex) the Laindon Barn Basildon Essex SS15 4DB on 29 December 2014 (1 page)
29 December 2014Registered office address changed from C/O the Accountancy Practive the Laindon Barn Dunton Road Basildon Essex SS15 4DB England to The Laindon Barn the Accountancy Practice (Essex) the Laindon Barn Basildon Essex SS15 4DB on 29 December 2014 (1 page)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to C/O the Accountancy Practive the Laindon Barn Dunton Road Basildon Essex SS15 4DB on 19 December 2014 (1 page)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to C/O the Accountancy Practive the Laindon Barn Dunton Road Basildon Essex SS15 4DB on 19 December 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Dennis Rankoff on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Dennis Rankoff on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 February 2009Appointment terminated secretary sandra rankoff (1 page)
9 February 2009Return made up to 30/11/08; full list of members (4 pages)
9 February 2009Return made up to 30/11/08; full list of members (4 pages)
9 February 2009Appointment terminated secretary sandra rankoff (1 page)
20 January 2009Registered office changed on 20/01/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
20 January 2009Registered office changed on 20/01/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2004Return made up to 30/11/04; full list of members (6 pages)
29 December 2004Return made up to 30/11/04; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 January 2004Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2004Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 December 2001Return made up to 30/11/01; full list of members (12 pages)
18 December 2001Return made up to 30/11/01; full list of members (12 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
30 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2000Particulars of mortgage/charge (4 pages)
18 October 2000Particulars of mortgage/charge (4 pages)
23 December 1999Return made up to 30/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1999Return made up to 30/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1999Full accounts made up to 30 April 1999 (11 pages)
1 September 1999Full accounts made up to 30 April 1999 (11 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
27 August 1998Full accounts made up to 30 April 1998 (11 pages)
27 August 1998Full accounts made up to 30 April 1998 (11 pages)
28 May 1998Full accounts made up to 30 April 1997 (12 pages)
28 May 1998Full accounts made up to 30 April 1997 (12 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
22 January 1997Full accounts made up to 30 April 1996 (12 pages)
22 January 1997Full accounts made up to 30 April 1996 (12 pages)
12 December 1996Return made up to 30/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1996Return made up to 30/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1996Return made up to 30/11/95; no change of members (4 pages)
17 January 1996Return made up to 30/11/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 30 April 1995 (13 pages)
12 October 1995Accounts for a small company made up to 30 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 February 1971Incorporation (14 pages)