Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKER BLOCK LTD
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 Overview

About Marker Block Ltd
MARKER BLOCK LTD was founded on 1985-05-30 and has its registered office in London. The organisation's status is listed as "Active". Marker Block Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MARKER BLOCK LTD
 
Legal Registered Office
30 WESTBOUNE PARK ROAD
WESTBOURNE PARK ROAD
LONDON
W2 5PH
Other companies in W14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKER BLOCK LTD
Is this data useful to you?
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.

Company Officers of MARKER BLOCK LTD

Current Directors
Officer Role Date Appointed
SEBASTIAN ORBY CONRAN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY BROOKS-DOWSETT
Company Secretary 2008-01-02 2009-07-31
AMY TRANTER
Company Secretary 2006-06-30 2008-01-02
ALICE WHITAKER
Company Secretary 2005-09-05 2006-06-30
SUSAN DUFFY
Company Secretary 2002-08-21 2005-09-05
HELEN MARIE THOMPSON
Company Secretary 2001-01-01 2002-02-08
SEBASTIAN ORBY CONRAN
Company Secretary 2000-08-31 2001-02-13
GEORGINA CONRAN
Company Secretary 1999-09-01 2000-08-31
VICTORIA BASIUK
Company Secretary 1998-01-26 1999-09-23
SELINA FELLOWS
Company Secretary 1997-02-28 1998-01-26
SELINA FELLOWS
Director 1995-04-17 1998-01-26
KEITH WHITTEN
Director 1992-04-10 1998-01-26
SUSAN JOAN WICKERSON
Company Secretary 1992-11-26 1997-03-31
VANESSA LEE GALE
Company Secretary 1991-12-31 1992-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIAN ORBY CONRAN BIKE REPUBLIC LIMITED Director 2016-02-01 CURRENT 1998-08-27 Liquidation
SEBASTIAN ORBY CONRAN CONSEQUENTIAL ROBOTICS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
SEBASTIAN ORBY CONRAN CONRAN AND PARTNERS LTD. Director 2014-03-10 CURRENT 1989-03-02 Active
SEBASTIAN ORBY CONRAN SEBASTIAN CONRAN ASSOCIATES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
SEBASTIAN ORBY CONRAN BRYANSTON SCHOOL Director 2011-11-19 CURRENT 1927-11-26 Active
SEBASTIAN ORBY CONRAN THE DESIGN MUSEUM Director 2008-11-19 CURRENT 1988-12-05 Active
SEBASTIAN ORBY CONRAN THE CONRAN FOUNDATION Director 1991-01-31 CURRENT 1989-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-15Unaudited abridged accounts made up to 2023-04-30
2023-03-28Compulsory strike-off action has been discontinued
2023-03-28Compulsory strike-off action has been discontinued
2023-03-27CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2022-03-23DISS40Compulsory strike-off action has been discontinued
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-20CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-21Unaudited abridged accounts made up to 2021-04-30
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM 2 Munden Street London W14 0RH
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-22AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-22AD02Register inspection address has been changed
2010-01-08AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-07288bAppointment terminated secretary lucy brooks-dowsett
2009-09-07287Registered office changed on 07/09/2009 from 22 shad thames london SE1 2YU
2009-01-20AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-15363aReturn made up to 31/12/08; full list of members
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-08288bSECRETARY RESIGNED
2008-02-08288aNEW SECRETARY APPOINTED
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-07288bSECRETARY RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-01288bSECRETARY RESIGNED
2005-12-01288aNEW SECRETARY APPOINTED
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-28225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/04/03
2004-02-28244DELIVERY EXT'D 3 MTH 30/04/03
2004-02-03244DELIVERY EXT'D 3 MTH 31/03/03
2003-09-22287REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 42 BASSETT ROAD LONDON W10 6JL
2003-08-06225ACC. REF. DATE EXTENDED FROM 16/11/02 TO 31/03/03
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/11/01
2002-09-18244DELIVERY EXT'D 3 MTH 16/11/01
2002-09-04288aNEW SECRETARY APPOINTED
2002-02-11288bSECRETARY RESIGNED
2002-01-21363(288)SECRETARY RESIGNED
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/11/00
2001-09-14244DELIVERY EXT'D 3 MTH 16/11/00
2001-04-13288aNEW SECRETARY APPOINTED
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31288bSECRETARY RESIGNED
2000-09-19225ACC. REF. DATE SHORTENED FROM 28/02/00 TO 16/11/99
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/11/99
2000-09-19288aNEW SECRETARY APPOINTED
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 2 MUNDEN STREET LONDON W14 0RH
1999-10-07288aNEW SECRETARY APPOINTED
1999-10-07288bSECRETARY RESIGNED
1999-01-31363(288)DIRECTOR RESIGNED
1999-01-31363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation


Licences & Regulatory approval
We could not find any licences issued to MARKER BLOCK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKER BLOCK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-12 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MARKER BLOCK LTD registering or being granted any patents
Domain Names

MARKER BLOCK LTD owns 5 domain names.

universalexpert.co.uk   sebastianconran.co.uk   scastudio.co.uk   scastudios.co.uk   scadigital.co.uk  

Trademarks
We have not found any records of MARKER BLOCK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKER BLOCK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where MARKER BLOCK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
MARKER BLOCK LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 152,765

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded MARKER BLOCK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.