Company Information for MARKER BLOCK LTD
30 WESTBOUNE PARK ROAD, WESTBOURNE PARK ROAD, LONDON, W2 5PH,
|
Company Registration Number
01917610
Private Limited Company
Active |
Company Name | |
---|---|
MARKER BLOCK LTD | |
Legal Registered Office | |
30 WESTBOUNE PARK ROAD WESTBOURNE PARK ROAD LONDON W2 5PH Other companies in W14 | |
Company Number | 01917610 | |
---|---|---|
Company ID Number | 01917610 | |
Date formed | 1985-05-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-08 02:02:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SEBASTIAN ORBY CONRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY BROOKS-DOWSETT |
Company Secretary | ||
AMY TRANTER |
Company Secretary | ||
ALICE WHITAKER |
Company Secretary | ||
SUSAN DUFFY |
Company Secretary | ||
HELEN MARIE THOMPSON |
Company Secretary | ||
SEBASTIAN ORBY CONRAN |
Company Secretary | ||
GEORGINA CONRAN |
Company Secretary | ||
VICTORIA BASIUK |
Company Secretary | ||
SELINA FELLOWS |
Company Secretary | ||
SELINA FELLOWS |
Director | ||
KEITH WHITTEN |
Director | ||
SUSAN JOAN WICKERSON |
Company Secretary | ||
VANESSA LEE GALE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIKE REPUBLIC LIMITED | Director | 2016-02-01 | CURRENT | 1998-08-27 | Liquidation | |
CONSEQUENTIAL ROBOTICS LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
CONRAN AND PARTNERS LTD. | Director | 2014-03-10 | CURRENT | 1989-03-02 | Active | |
SEBASTIAN CONRAN ASSOCIATES LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
BRYANSTON SCHOOL | Director | 2011-11-19 | CURRENT | 1927-11-26 | Active | |
THE DESIGN MUSEUM | Director | 2008-11-19 | CURRENT | 1988-12-05 | Active | |
THE CONRAN FOUNDATION | Director | 1991-01-31 | CURRENT | 1989-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-04-30 | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-04-30 | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM 2 Munden Street London W14 0RH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary lucy brooks-dowsett | |
287 | Registered office changed on 07/09/2009 from 22 shad thames london SE1 2YU | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/08; full list of members | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/04/03 | |
244 | DELIVERY EXT'D 3 MTH 30/04/03 | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 42 BASSETT ROAD LONDON W10 6JL | |
225 | ACC. REF. DATE EXTENDED FROM 16/11/02 TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/11/01 | |
244 | DELIVERY EXT'D 3 MTH 16/11/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/11/00 | |
244 | DELIVERY EXT'D 3 MTH 16/11/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/00 TO 16/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/11/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 2 MUNDEN STREET LONDON W14 0RH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 280,508 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 311,927 |
Provisions For Liabilities Charges | 2013-04-30 | £ 150,000 |
Provisions For Liabilities Charges | 2012-05-01 | £ 150,000 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKER BLOCK LTD
Cash Bank In Hand | 2013-04-30 | £ 516,923 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 456,869 |
Current Assets | 2013-04-30 | £ 559,855 |
Current Assets | 2012-05-01 | £ 467,014 |
Debtors | 2013-04-30 | £ 42,932 |
Debtors | 2012-05-01 | £ 10,145 |
Fixed Assets | 2013-04-30 | £ 1,075,702 |
Fixed Assets | 2012-05-01 | £ 1,075,702 |
Tangible Fixed Assets | 2013-04-30 | £ 525,702 |
Tangible Fixed Assets | 2012-05-01 | £ 525,702 |
Debtors and other cash assets
MARKER BLOCK LTD owns 5 domain names.
universalexpert.co.uk sebastianconran.co.uk scastudio.co.uk scastudios.co.uk scadigital.co.uk
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MARKER BLOCK LTD are:
PAUL HOLMAN ASSOCIATES LTD. | £ 481,785 |
BILL KENWRIGHT LIMITED | £ 439,081 |
SCRIPTOGRAPH LIMITED | £ 258,735 |
BISSET ADAMS LIMITED | £ 154,158 |
AVALON PROMOTIONS LIMITED | £ 92,641 |
IMAGE BOX DESIGN LIMITED | £ 48,369 |
SWINTON LOCK ACTIVITY CENTRE | £ 35,554 |
REAL TIME VIDEO LIMITED | £ 32,062 |
HALLMARK PRODUCTIONS LIMITED | £ 27,230 |
JORDAN PRODUCTIONS LIMITED | £ 24,926 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
Category | Award/Grant | |
---|---|---|
Industrial Implemenation of Additve Manufacturing through Advanced Polymer Sintering (I AM APS) : Collaborative Research and Development | 2013-11-01 | £ 82,765 |
IntelliTable: Inclusively-designed intelligent furniture with robotic capabilities : Feasibility Study | 2013-09-01 | £ 70,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |