Background WavePink WaveYellow Wave

81 ST. MARK'S ROAD RESIDENTS LIMITED (03652943)

81 ST. MARK'S ROAD RESIDENTS LIMITED (03652943) is an active UK company. incorporated on 20 October 1998. with registered office in 81 St Marks Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. 81 ST. MARK'S ROAD RESIDENTS LIMITED has been registered for 27 years. Current directors include BECKETT, Walter Gervase, KANDAN, Regine.

Company Number
03652943
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 years
Address
81 St Marks Road, W10 6JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BECKETT, Walter Gervase, KANDAN, Regine
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 ST. MARK'S ROAD RESIDENTS LIMITED

81 ST. MARK'S ROAD RESIDENTS LIMITED is an active company incorporated on 20 October 1998 with the registered office located in 81 St Marks Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. 81 ST. MARK'S ROAD RESIDENTS LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03652943

LTD Company

Age

27 Years

Incorporated 20 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

81 St Marks Road London , W10 6JT,

Timeline

4 key events • 1998 - 2012

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCARTHUR, Amanda

Active
81 St Marks RoadW10 6JT
Secretary
Appointed 18 Oct 2015

WILLIAMS, Sarah

Active
81 St Marks RoadW10 6JT
Secretary
Appointed 18 Oct 2015

BECKETT, Walter Gervase

Active
81 St Marks RoadW10 6JT
Born January 1987
Director
Appointed 22 Aug 2012

KANDAN, Regine

Active
Barnes Street, LondonE14 7NP
Born January 1983
Director
Appointed 17 Jul 2011

FENHALLS, Katherine Sarah

Resigned
51, LondonNW5 2NH
Secretary
Appointed 20 Oct 1998
Resigned 18 Oct 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Oct 1998
Resigned 20 Oct 1998

SATTIN, Anthony Neil

Resigned
Flat 2 81 St Marks Road, LondonW10 6JT
Born June 1956
Director
Appointed 20 Oct 1998
Resigned 17 Jul 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Oct 1998
Resigned 20 Oct 1998

Persons with significant control

1

Mr Walter Gervase Beckett

Active
81 St Marks RoadW10 6JT
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
17 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2000
AAAnnual Accounts
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Incorporation Company
20 October 1998
NEWINCIncorporation