Company NameMark David Enterprises Limited
Company StatusActive
Company Number02050511
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 7 months ago)
Previous NamesHambrot Limited and Nolte Kitchens Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David Brian Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 London Road
Sawbridgeworth
Hertfordshire
CM21 9EH
Director NameMark David Evans
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(6 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 London Road
Sawbridgeworth
Hertfordshire
CM21 9EH
Secretary NameMs Claire Marie Evans
NationalityBritish
StatusCurrent
Appointed01 July 1998(11 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleOperations Director
Correspondence Address41 London Road
Sawbridgeworth
Hertfordshire
CM21 9EH
Director NameMs Claire Marie Evans
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2001(14 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address41 London Road
Sawbridgeworth
Hertfordshire
CM21 9EH
Director NameMr Gerhard Strickmann
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed12 June 1992(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressDroste-Heulshoff-Str 5
4836 Herzebrock
Foreign
Secretary NameMr David Brian Evans
NationalityBritish
StatusResigned
Appointed12 June 1992(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressPony Lodge
Matching Green
Harlow
Essex
CM17 0QA
Director NameVictoria Evans
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 10 months after company formation)
Appointment Duration28 years (resigned 22 July 2021)
RoleCompany Director
Correspondence Address41 London Road
Sawbridgeworth
Hertfordshire
CM21 9EH
Secretary NameVictoria Evans
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressThe Clock House London Road
Sawbridgeworth
Essex
CM21 9JH
Director NameNicholas Heron
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2004)
RoleCommercial Director
Correspondence Address63 Worrin Road
Little Dunmow
Essex
CM6 3SU

Contact

Websitemarkdavid.co.uk

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Live In Room LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,304
Cash£26
Current Liabilities£145,216

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

7 December 2015Delivered on: 18 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 39 london road sawbridgeworth.
Outstanding
31 December 2000Delivered on: 6 January 2001
Persons entitled: Nolte Kuchen Gmbh

Classification: Debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee limited to £250,000.00.
Particulars: The whole of the company's undertaking and all its property and assets whatsoever and wheresoever present and future.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
23 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 August 2022Confirmation statement made on 12 June 2022 with updates (5 pages)
8 June 2022Change of details for The Live in Room Limited as a person with significant control on 10 November 2021 (2 pages)
2 March 2022Termination of appointment of Victoria Evans as a director on 22 July 2021 (1 page)
26 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 November 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 10 November 2021 (1 page)
23 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
21 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
25 June 2018Director's details changed for Mark David Evans on 11 June 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
22 June 2017Director's details changed for Victoria Evans on 11 June 2017 (2 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
22 June 2017Director's details changed for Mrs Claire Marie Ramsbotham on 12 June 2017 (2 pages)
22 June 2017Director's details changed for Mrs Claire Marie Ramsbotham on 12 June 2017 (2 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
22 June 2017Director's details changed for Victoria Evans on 11 June 2017 (2 pages)
22 June 2017Secretary's details changed for Claire Marie Ramsbotham on 12 June 2017 (1 page)
22 June 2017Director's details changed for Mr David Brian Evans on 11 June 2017 (2 pages)
22 June 2017Director's details changed for Mr David Brian Evans on 11 June 2017 (2 pages)
22 June 2017Secretary's details changed for Claire Marie Ramsbotham on 12 June 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
27 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
18 December 2015Registration of charge 020505110002, created on 7 December 2015 (14 pages)
18 December 2015Registration of charge 020505110002, created on 7 December 2015 (14 pages)
18 December 2015Registration of charge 020505110002, created on 7 December 2015 (14 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
2 February 2011Director's details changed for Claire Marie Ramsbotham on 28 January 2011 (2 pages)
2 February 2011Secretary's details changed for Claire Marie Ramsbotham on 28 January 2011 (2 pages)
2 February 2011Director's details changed for Claire Marie Ramsbotham on 28 January 2011 (2 pages)
2 February 2011Secretary's details changed for Claire Marie Ramsbotham on 28 January 2011 (2 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
7 August 2008Full accounts made up to 31 December 2007 (13 pages)
7 August 2008Full accounts made up to 31 December 2007 (13 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
21 September 2007Full accounts made up to 31 December 2006 (14 pages)
21 September 2007Full accounts made up to 31 December 2006 (14 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Return made up to 12/06/05; full list of members (3 pages)
21 June 2005Return made up to 12/06/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 December 2004 (13 pages)
8 June 2005Full accounts made up to 31 December 2004 (13 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
26 July 2004Return made up to 12/06/04; full list of members (7 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Return made up to 12/06/04; full list of members (7 pages)
26 July 2004Location of register of members (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Location of register of members (1 page)
26 July 2004Director's particulars changed (1 page)
8 June 2004Full accounts made up to 31 December 2003 (12 pages)
8 June 2004Full accounts made up to 31 December 2003 (12 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
1 July 2003Return made up to 12/06/03; full list of members (5 pages)
1 July 2003Return made up to 12/06/03; full list of members (5 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
9 August 2002Registered office changed on 09/08/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
9 August 2002Registered office changed on 09/08/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
21 July 2002Full accounts made up to 31 December 2001 (12 pages)
21 July 2002Full accounts made up to 31 December 2001 (12 pages)
18 June 2002Return made up to 12/06/02; no change of members (5 pages)
18 June 2002Return made up to 12/06/02; no change of members (5 pages)
29 July 2001Full accounts made up to 31 December 2000 (11 pages)
29 July 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
21 July 2000Location of register of members (1 page)
21 July 2000Location of register of members (1 page)
21 July 2000Return made up to 12/06/00; full list of members (5 pages)
21 July 2000Return made up to 12/06/00; full list of members (5 pages)
18 April 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000Full accounts made up to 31 December 1999 (11 pages)
21 January 2000Secretary's particulars changed (1 page)
21 January 2000Secretary's particulars changed (1 page)
5 July 1999Return made up to 12/06/99; no change of members (5 pages)
5 July 1999Return made up to 12/06/99; no change of members (5 pages)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
25 September 1998Full accounts made up to 31 December 1997 (12 pages)
25 September 1998Full accounts made up to 31 December 1997 (12 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
17 June 1998Return made up to 12/06/98; full list of members (6 pages)
17 June 1998Return made up to 12/06/98; full list of members (6 pages)
9 January 1998Secretary's particulars changed;director's particulars changed (1 page)
9 January 1998Secretary's particulars changed;director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
18 June 1997Return made up to 12/06/97; no change of members (4 pages)
18 June 1997Return made up to 12/06/97; no change of members (4 pages)
27 September 1996Full accounts made up to 31 December 1995 (12 pages)
27 September 1996Full accounts made up to 31 December 1995 (12 pages)
19 August 1996Director's particulars changed (1 page)
19 August 1996Return made up to 12/06/96; no change of members (6 pages)
19 August 1996Return made up to 12/06/96; no change of members (6 pages)
19 August 1996Director's particulars changed (1 page)
28 May 1996Director's particulars changed (1 page)
28 May 1996Director's particulars changed (1 page)
8 September 1995Company name changed nolte kitchens LIMITED\certificate issued on 11/09/95 (4 pages)
8 September 1995Company name changed nolte kitchens LIMITED\certificate issued on 11/09/95 (4 pages)
6 September 1995Registered office changed on 06/09/95 from: pony lodge matching green harlow CM17 0QA (1 page)
6 September 1995Registered office changed on 06/09/95 from: pony lodge matching green harlow CM17 0QA (1 page)
24 August 1995Full accounts made up to 31 December 1994 (12 pages)
24 August 1995Full accounts made up to 31 December 1994 (12 pages)