Background WavePink WaveYellow Wave

MARK BIRLEY HOLDINGS LIMITED (03526080)

MARK BIRLEY HOLDINGS LIMITED (03526080) is an active UK company. incorporated on 6 March 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARK BIRLEY HOLDINGS LIMITED has been registered for 28 years. Current directors include CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
03526080
Status
active
Type
ltd
Incorporated
6 March 1998
Age
28 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK BIRLEY HOLDINGS LIMITED

MARK BIRLEY HOLDINGS LIMITED is an active company incorporated on 6 March 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARK BIRLEY HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03526080

LTD Company

Age

28 Years

Incorporated 6 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
From: 12 December 2016To: 4 August 2020
C/O Peter Silva 26-28 Conway Street London W1T 6BQ
From: 19 October 2014To: 12 December 2016
C/O Icd 26-28 Conway Street London W1T 6BQ
From: 16 April 2013To: 19 October 2014
44 Hays Mews London W1J 5QB
From: 6 March 1998To: 16 April 2013
Timeline

36 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Loan Cleared
May 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Dec 16
Loan Secured
Jan 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Left
Oct 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Oct 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
May 25
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 04 Jul 2022

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 07 Jun 2007

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 15 Dec 2022

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 16 Aug 2022
Resigned 13 Dec 2022

BATHIA, Kamlesh

Resigned
154 Headstone Lane, North HarrowHA2 6JT
Secretary
Appointed 23 Jul 2001
Resigned 07 Jun 2007

COPPERTHWAITE, Lisa Maria

Resigned
17 Chapel House Street, LondonE14 3AS
Secretary
Appointed 07 Jun 2007
Resigned 01 Feb 2013

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 01 Sept 2014
Resigned 04 Oct 2019

LITTLE, Scott

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 01 Feb 2013
Resigned 31 Aug 2014

ROBINSON, Christopher

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019
Resigned 16 Aug 2022

WYNN, Anthony William

Resigned
The Paddocks 1 Ashburnham Drive, High WycombeHP14 4UD
Secretary
Appointed 06 Mar 1998
Resigned 23 Jul 2001

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

BATHIA, Kamlesh

Resigned
154 Headstone Lane, North HarrowHA2 6JT
Born April 1968
Director
Appointed 06 Oct 2005
Resigned 01 Oct 2007

BIRLEY, India Jane

Resigned
3e Greville Place, LondonNW6 5JP
Born January 1961
Director
Appointed 04 Apr 2007
Resigned 07 Jun 2007

BIRLEY, Marcus Oswald Hornby Lecky

Resigned
Thurloe Lodge 17 Thurloe Place, LondonSW7 2SA
Born May 1930
Director
Appointed 06 Mar 1998
Resigned 26 Mar 2007

BIRLEY, Robin Marcus

Resigned
Flat 2 35 Brompton Square, LondonSW3 2AE
Born February 1958
Director
Appointed 06 Oct 2005
Resigned 05 Mar 2007

CHADWYCK-HEALEY, Alice Rachel

Resigned
Cabul Road, LondonSW11 2PN
Born October 1977
Director
Appointed 03 Dec 2007
Resigned 28 Feb 2012

COWLEY, Nicholas Robert John

Resigned
Conway Street, LondonW1T 6BQ
Born May 1966
Director
Appointed 31 May 2016
Resigned 01 Jul 2020

HOLBROOK, Jane Susan

Resigned
44 Hays MewsW1J 5QB
Born March 1964
Director
Appointed 01 Aug 2011
Resigned 30 Apr 2012

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Born December 1970
Director
Appointed 07 Jun 2007
Resigned 04 Oct 2019

MACEACHERN, Ian James Alan

Resigned
Conway Street, LondonW1T 6BQ
Born February 1979
Director
Appointed 01 Sept 2014
Resigned 31 May 2016

NEWELL, Lilly

Resigned
Conway Street, LondonW1T 6BQ
Born March 1974
Director
Appointed 31 Aug 2012
Resigned 23 Sept 2020

ROBINSON, Christopher John

Resigned
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 04 Oct 2019
Resigned 16 Aug 2022

SHERRINGTON, James David

Resigned
Conway Street, LondonW1T 6BQ
Born September 1976
Director
Appointed 23 Jul 2012
Resigned 08 Aug 2014

Persons with significant control

1

Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company
13 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
22 August 2022
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Memorandum Articles
26 January 2015
MAMA
Resolution
26 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Legacy
14 November 2012
MG01MG01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
22 July 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
155(6)b155(6)b
Legacy
5 February 2008
155(6)b155(6)b
Legacy
5 February 2008
155(6)b155(6)b
Legacy
5 February 2008
155(6)b155(6)b
Legacy
5 February 2008
155(6)b155(6)b
Legacy
5 February 2008
155(6)a155(6)a
Memorandum Articles
5 February 2008
MEM/ARTSMEM/ARTS
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 2007
AUDAUD
Legacy
20 July 2007
287Change of Registered Office
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
225Change of Accounting Reference Date
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
403aParticulars of Charge Subject to s859A
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
16 February 2006
AUDAUD
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
16 March 2001
SASA
Legacy
16 March 2001
88(2)R88(2)R
Statement Of Affairs
16 March 2001
SASA
Legacy
16 March 2001
88(2)R88(2)R
Accounts With Accounts Type Medium
20 January 2001
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
14 September 1998
123Notice of Increase in Nominal Capital
Legacy
11 September 1998
225Change of Accounting Reference Date
Incorporation Company
6 March 1998
NEWINCIncorporation