Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARK ALLEN HOLDINGS LIMITED
Company Information for

MARK ALLEN HOLDINGS LIMITED

ST JUDES CHURCH, DULWICH ROAD, LONDON, SE24 0PB,
Company Registration Number
02120366
Private Limited Company
Active

Company Overview

About Mark Allen Holdings Ltd
MARK ALLEN HOLDINGS LIMITED was founded on 1987-04-07 and has its registered office in London. The organisation's status is listed as "Active". Mark Allen Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARK ALLEN HOLDINGS LIMITED
 
Legal Registered Office
ST JUDES CHURCH
DULWICH ROAD
LONDON
SE24 0PB
Other companies in SE24
 
Filing Information
Company Number 02120366
Company ID Number 02120366
Date formed 1987-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 17:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARK ALLEN HOLDINGS LIMITED
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 MARK ALLEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MARK ALLEN
Company Secretary 2005-09-05
BENJAMIN MARK ALLEN
Director 2004-03-01
MARK CHARLES ALLEN
Director 1992-01-26
SUSAN MARGARET ALLEN
Director 1992-01-26
JONATHAN BENSON
Director 2015-09-14
BRIAN WILLIAM GOODRIDGE
Director 2012-09-27
MATTHEW KEITH GOVETT
Director 2015-09-14
ANTHONY OLIVER KERR
Director 2018-04-23
PETER STEPHEN RIGBY
Director 2017-07-03
STUART DAVID THOMPSON
Director 2017-01-01
KATINA TOUMBA
Director 2005-09-19
EDWARD JOHN TRANTER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES KNUTTON
Director 2014-04-11 2017-03-31
EAMONN WILMOTT
Director 2014-03-17 2017-01-01
ANTHONY MICHAEL JONES
Director 2010-10-27 2014-10-27
DAVID RICHARD KEMP
Director 2004-04-01 2012-04-30
COLIN MORRISON
Director 2004-03-01 2006-02-02
KATINA TOUMBA
Company Secretary 1994-01-26 2005-09-05
KEITH THOMAS CLOUDESLEY GUTTERIDGE
Director 2004-03-22 2004-10-17
SUSAN MARGARET ALLEN
Company Secretary 1992-01-26 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Company Secretary 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Company Secretary 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Company Secretary 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Company Secretary 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Company Secretary 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Company Secretary 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Company Secretary 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
BENJAMIN MARK ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BENJAMIN MARK ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BENJAMIN MARK ALLEN MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BENJAMIN MARK ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
BENJAMIN MARK ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BENJAMIN MARK ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-01 CURRENT 1985-11-18 Active
BENJAMIN MARK ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
BENJAMIN MARK ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Director 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Director 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Director 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Director 2005-09-05 CURRENT 2000-05-26 Active
MARK CHARLES ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
MARK CHARLES ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
MARK CHARLES ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
MARK CHARLES ALLEN RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2016-05-26 CURRENT 1993-01-01 Active
MARK CHARLES ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
MARK CHARLES ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
MARK CHARLES ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
MARK CHARLES ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
MARK CHARLES ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
MARK CHARLES ALLEN JAZZWISE PUBLICATIONS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
MARK CHARLES ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
MARK CHARLES ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
MARK CHARLES ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN MA INTERIORS LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN PR PLEASE LIMITED Director 2001-01-04 CURRENT 2001-01-04 Active
MARK CHARLES ALLEN MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
MARK CHARLES ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 1994-04-28 CURRENT 1994-04-28 Active
MARK CHARLES ALLEN MASTER TRAVEL LIMITED Director 1992-07-22 CURRENT 1991-07-22 Active
MARK CHARLES ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
MARK CHARLES ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
MARK CHARLES ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 Active
SUSAN MARGARET ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
SUSAN MARGARET ALLEN MA INTERIORS LIMITED Director 2003-04-02 CURRENT 2001-09-11 Active
SUSAN MARGARET ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-11 Active
SUSAN MARGARET ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2001-05-15 CURRENT 1994-04-28 Active
SUSAN MARGARET ALLEN PR PLEASE LIMITED Director 2001-05-15 CURRENT 2001-01-04 Active
SUSAN MARGARET ALLEN MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
SUSAN MARGARET ALLEN MASTER TRAVEL LIMITED Director 1992-09-30 CURRENT 1991-07-22 Active
SUSAN MARGARET ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
SUSAN MARGARET ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
SUSAN MARGARET ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 Active
BRIAN WILLIAM GOODRIDGE MASTER TRAVEL LIMITED Director 2012-05-01 CURRENT 1991-07-22 Active
BRIAN WILLIAM GOODRIDGE MA HEALTHCARE LIMITED. Director 2012-04-02 CURRENT 1985-01-17 Active
BRIAN WILLIAM GOODRIDGE MA INTERIORS LIMITED Director 2003-04-02 CURRENT 2001-09-11 Active
MATTHEW KEITH GOVETT MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
MATTHEW KEITH GOVETT MA EDUCATION & MUSIC LIMITED Director 2006-04-01 CURRENT 2000-05-26 Active
ANTHONY OLIVER KERR WOUNDCARE 4 HEROES Director 2015-08-31 CURRENT 2012-05-08 Active - Proposal to Strike off
ANTHONY OLIVER KERR MA HEALTHCARE LIMITED. Director 2012-04-01 CURRENT 1985-01-17 Active
PETER STEPHEN RIGBY POPULOUS LIMITED Director 2017-10-18 CURRENT 1987-05-20 Active
PETER STEPHEN RIGBY LOCK TOPCO LIMITED Director 2015-04-20 CURRENT 2014-08-14 Active
STUART DAVID THOMPSON MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
STUART DAVID THOMPSON THE BRITISH DENTAL INDUSTRY ASSOCIATION Director 2012-06-21 CURRENT 1997-12-29 Active
STUART DAVID THOMPSON MA DENTISTRY MEDIA LIMITED Director 2002-03-06 CURRENT 1991-03-13 Active
KATINA TOUMBA A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
KATINA TOUMBA MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
KATINA TOUMBA MA INTERIORS LIMITED Director 2006-06-14 CURRENT 2001-09-11 Active
KATINA TOUMBA MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
KATINA TOUMBA MASTER TRAVEL LIMITED Director 1995-01-18 CURRENT 1991-07-22 Active
KATINA TOUMBA MA EXHIBITIONS LIMITED Director 1995-01-18 CURRENT 1987-03-26 Active
KATINA TOUMBA MA AGRICULTURE LIMITED Director 1995-01-18 CURRENT 1978-07-31 Active
KATINA TOUMBA MA HEALTHCARE LIMITED. Director 1995-01-18 CURRENT 1985-01-17 Active
KATINA TOUMBA MA MUSIC, LEISURE & TRAVEL LTD Director 1994-05-16 CURRENT 1994-04-28 Active
EDWARD JOHN TRANTER UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
EDWARD JOHN TRANTER MA EXHIBITIONS LIMITED Director 2015-04-01 CURRENT 1987-03-26 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
2024-04-23DIRECTOR APPOINTED MR DANIEL SMITH
2024-04-23DIRECTOR APPOINTED MR MATTHEW PAUL CIANFARANI
2024-04-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-23Memorandum articles filed
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-09-25CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR STUART DAVID THOMPSON
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-26CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021203660004
2022-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEITH GOVETT
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-02AP01DIRECTOR APPOINTED MR RAVI MANIK CHANDIRAMANI
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-27AP01DIRECTOR APPOINTED MR TIM WILLOUGHBY
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-05-18AP01DIRECTOR APPOINTED MR KEITH GAPP
2019-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-27RES13Resolutions passed:
  • Voluntary transfer of shares 11/07/2019
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN TRANTER
2018-07-16PSC07CESSATION OF MARK CHARLES ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03AP01DIRECTOR APPOINTED MR ANTHONY OLIVER KERR
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLES ALLEN
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-03AP01DIRECTOR APPOINTED MR PETER STEPHEN RIGBY
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES KNUTTON
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR STUART DAVID THOMPSON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN WILMOTT
2016-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-23AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-16AP01DIRECTOR APPOINTED MR JONATHAN BENSON
2015-09-16AP01DIRECTOR APPOINTED MR MATTHEW KEITH GOVETT
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-05AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL JONES
2014-10-02CH01Director's details changed for Mr Edward John Tranter John Tranter on 2014-10-01
2014-10-02AP01DIRECTOR APPOINTED MR EDWARD JOHN TRANTER JOHN TRANTER
2014-10-02AP01DIRECTOR APPOINTED MR PETER CHARLES KNUTTON
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-17AP01DIRECTOR APPOINTED MR EAMONN WILMOTT
2014-03-04RES01ADOPT ARTICLES 20/02/2014
2014-03-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-04RES13APPROPRIATED CAPITAL BE AUTHORISED & DIRECTED SUM OF 70,000 ORD SHARES OF £1 EACH 20/02/2014
2014-03-04RES14SUM OF £70,000 20/02/2014
2014-03-04RES14SUM OF £70,000 20/02/2014
2014-03-04RES13APPROPRIATED CAPITAL BE AUTHORISED & DIRECTED SUM OF 70,000 ORD SHARES OF £1 EACH 20/02/2014
2014-03-04SH0120/02/14 STATEMENT OF CAPITAL GBP 100000
2014-02-20AR0126/01/14 FULL LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK ALLEN / 01/07/2013
2014-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MARK ALLEN / 01/07/2013
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021203660003
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-22AR0126/01/13 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP
2012-02-21AR0126/01/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 01/04/2011
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-01AR0126/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 02/10/2010
2010-11-02AP01DIRECTOR APPOINTED ANTHONY MICHAEL JONES
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-23AR0126/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATINA TOUMBA / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET ALLEN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES ALLEN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK ALLEN / 22/02/2010
2009-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-02-23363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ALLEN / 23/03/2008
2008-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-30363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-16363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS; AMEND
2007-03-16363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS; AMEND
2007-03-16363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS; AMEND
2007-03-16363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS; AMEND
2007-03-16363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS; AMEND
2007-03-16363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS; AMEND
2007-03-16363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS; AMEND
2007-02-23363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-21288bSECRETARY RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-07363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-11288bDIRECTOR RESIGNED
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-20288cDIRECTOR'S PARTICULARS CHANGED
2004-07-20288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-05-20AUDAUDITOR'S RESIGNATION
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-05363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-03-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-01363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: CROXTED MEWS 288 CROXTED ROAD LONDON SE24 9BY
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to MARK ALLEN HOLDINGS LIMITED 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 MARK ALLEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-25 Outstanding HSBC BANK PLC
CHARGE 1991-12-24 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-10-29 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MARK ALLEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARK ALLEN HOLDINGS LIMITED
Trademarks
We have not found any records of MARK ALLEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARK ALLEN HOLDINGS LIMITED. 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 (58142 - Publishing of consumer and business journals and periodicals) as MARK ALLEN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARK ALLEN HOLDINGS LIMITED 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
The Technology Strategy Board has not awarded MARK ALLEN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARK ALLEN HOLDINGS LIMITED 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.