Background WavePink WaveYellow Wave

ST.MARCOS HOLDINGS LIMITED (06573167)

ST.MARCOS HOLDINGS LIMITED (06573167) is an active UK company. incorporated on 22 April 2008. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST.MARCOS HOLDINGS LIMITED has been registered for 17 years. Current directors include HANA, Kamel Yousef.

Company Number
06573167
Status
active
Type
ltd
Incorporated
22 April 2008
Age
17 years
Address
Unit 10d Beaver Industrial Park, Southall, UB2 5FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HANA, Kamel Yousef
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.MARCOS HOLDINGS LIMITED

ST.MARCOS HOLDINGS LIMITED is an active company incorporated on 22 April 2008 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST.MARCOS HOLDINGS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06573167

LTD Company

Age

17 Years

Incorporated 22 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Unit 10d Beaver Industrial Park Brent Road Southall, UB2 5FB,

Previous Addresses

42-46 Station Road Edgware HA8 7AB England
From: 17 May 2019To: 10 November 2020
Kajaine House 57 67 High Street Edgware Middlesex HA8 7DD
From: 29 January 2014To: 17 May 2019
1St Floor 18 Hanover Street London W1S 1YN
From: 15 January 2013To: 29 January 2014
3Rd Floor 45 Maddox Street London W1S 2PE England
From: 4 October 2011To: 15 January 2013
3Rd Floor 45 Maddox Street London W15 2PE
From: 19 October 2010To: 4 October 2011
42 High Street Flitwich Bedfordshire MK45 1DU
From: 22 April 2008To: 19 October 2010
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
May 13
Director Left
May 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Jun 15
Loan Secured
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HANA, Kamel Yousef

Active
4 Dorset Mansions, LondonSW6 7PF
Born June 1962
Director
Appointed 22 Apr 2008

ARKGLEN LIMITED

Resigned
High Street, FlitwickMK45 1DU
Corporate secretary
Appointed 22 Apr 2008
Resigned 17 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 22 Apr 2008
Resigned 22 Apr 2008

GENDY, George Ashake

Resigned
Flitton Hill, BedfordMK45 2BE
Born August 1950
Director
Appointed 22 Apr 2009
Resigned 18 Jun 2010

ISHAK-HANNA, Magdy Adib, Dr

Resigned
Floor, LondonW1S 1YN
Born November 1947
Director
Appointed 18 Jun 2010
Resigned 03 May 2013

ISHAK-HANNA, Magdy Adib, Dr

Resigned
Eliot House, LondonN2 0BA
Born November 1947
Director
Appointed 22 Apr 2008
Resigned 22 Apr 2009

RICHARDSON, Ian Ashley

Resigned
Floor, LondonW1S 1YN
Born April 1959
Director
Appointed 18 Jun 2010
Resigned 02 May 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 22 Apr 2008
Resigned 22 Apr 2008

Persons with significant control

1

Mr Kamel Yousef Hana

Active
Lillie Road, LondonSW6 7PF
Born June 1962

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

66

Accounts Amended With Made Up Date
6 January 2026
AAMDAAMD
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Auditors Resignation Limited Company
18 March 2011
AA03AA03
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
7 July 2009
363aAnnual Return
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Incorporation Company
22 April 2008
NEWINCIncorporation