Company NameMark Nicholas Design Limited
DirectorMark Gordon Evans
Company StatusActive
Company Number03867897
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mark Gordon Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(1 week after company formation)
Appointment Duration24 years, 6 months
RoleDesigner & Director
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Secretary NameMrs Theresa Leong Evans
NationalityBritish
StatusCurrent
Appointed31 March 2008(8 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameNicholas Lee-Ramsey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2008)
RoleDesigner & Director
Correspondence Address48 Penton Street
London
N1 9QA
Secretary NameNicholas Lee-Ramsey
NationalityBritish
StatusResigned
Appointed01 November 1999(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2008)
RoleDesigner & Director
Correspondence Address48 Penton Street
London
N1 9QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemarknicholasdesign.com
Email address[email protected]
Telephone020 72787573
Telephone regionLondon

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mark Gordon Evans
95.24%
Ordinary
2 at £1Mark Evans
1.90%
Ordinary A
2 at £1Mrs Theresa Leong Evans
1.90%
Ordinary A
1 at £1Richard Barden
0.95%
Ordinary A

Financials

Year2014
Net Worth£342,686
Cash£122,804
Current Liabilities£311,597

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

20 March 2003Delivered on: 22 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 and 34 penton street islington london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 January 2000Delivered on: 28 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 July 2019Purchase of own shares. (3 pages)
17 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
25 April 2018Change of details for Mr Mark Gordon Evans as a person with significant control on 1 January 2018 (2 pages)
25 April 2018Secretary's details changed for Theresa Leong Evans on 1 January 2018 (1 page)
20 April 2018Secretary's details changed for Theresa Leong Evans on 20 April 2018 (1 page)
20 April 2018Director's details changed for Mr Mark Gordon Evans on 20 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Cancellation of shares. Statement of capital on 22 March 2017
  • GBP 103
(4 pages)
25 May 2017Cancellation of shares. Statement of capital on 22 March 2017
  • GBP 103
(4 pages)
25 May 2017Purchase of own shares. (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 105
(5 pages)
25 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 105
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 105
(5 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 105
(5 pages)
10 March 2014Registered office address changed from Ewer House 44-46 Crouch Street Colchester CO3 3HH on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Ewer House 44-46 Crouch Street Colchester CO3 3HH on 10 March 2014 (1 page)
18 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 105
(5 pages)
18 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 105
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mark Gordon Evans on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mark Gordon Evans on 13 November 2009 (2 pages)
22 September 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 104/105\ (2 pages)
22 September 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 104/105\ (2 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
2 May 2008Secretary appointed theresa leong evans (1 page)
2 May 2008Secretary appointed theresa leong evans (1 page)
25 April 2008Appointment terminated director and secretary nicholas lee-ramsey (1 page)
25 April 2008Appointment terminated director and secretary nicholas lee-ramsey (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Return made up to 12/10/07; full list of members (3 pages)
8 November 2007Return made up to 12/10/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 December 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(8 pages)
14 December 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(8 pages)
12 January 2006Ad 04/01/05--------- £ si 1@1 (2 pages)
12 January 2006Ad 04/01/05--------- £ si 1@1 (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Return made up to 12/10/05; full list of members (8 pages)
16 November 2005Return made up to 12/10/05; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Ad 01/07/04--------- £ si 3@1 (2 pages)
26 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2004Div 30/06/04 (1 page)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2004Ad 01/07/04--------- £ si 3@1 (2 pages)
26 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2004Div 30/06/04 (1 page)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 October 2003Return made up to 12/10/03; full list of members (7 pages)
10 October 2003Return made up to 12/10/03; full list of members (7 pages)
1 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
8 November 2002Return made up to 12/10/02; full list of members (6 pages)
8 November 2002Return made up to 12/10/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 October 2001Return made up to 12/10/01; full list of members (6 pages)
22 October 2001Return made up to 12/10/01; full list of members (6 pages)
9 April 2001Ad 01/11/99--------- £ si 99@1 (2 pages)
9 April 2001Ad 01/11/99--------- £ si 99@1 (2 pages)
17 November 2000Return made up to 25/10/00; full list of members (6 pages)
17 November 2000Return made up to 25/10/00; full list of members (6 pages)
17 May 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
17 May 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Secretary resigned (1 page)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 October 1999Incorporation (17 pages)
25 October 1999Incorporation (17 pages)