Standmark Limited LONDON


Founded in 2006, Standmark, classified under reg no. 05719978 is an active company. Currently registered at 130 Shaftesbury Avenue W1D 5EU, London the company has been in the business for eighteen years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 11th May 2006 Standmark Limited is no longer carrying the name Effigyofme.

At present there are 3 directors in the the firm, namely Sanjay P., Anthony R. and Christopher M.. In addition one secretary - Sanjay P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony R. who worked with the the firm until 4 December 2006.

Standmark Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05719978
Date of Incorporation Thu, 23rd Feb 2006
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Sanjay P.

Position: Secretary

Appointed: 04 December 2006

Sanjay P.

Position: Director

Appointed: 30 August 2006

Anthony R.

Position: Director

Appointed: 09 May 2006

Christopher M.

Position: Director

Appointed: 09 May 2006

John D.

Position: Director

Appointed: 03 August 2006

Resigned: 30 June 2022

Andrew C.

Position: Director

Appointed: 03 August 2006

Resigned: 30 June 2022

Anthony R.

Position: Secretary

Appointed: 09 May 2006

Resigned: 04 December 2006

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 23 February 2006

Resigned: 09 May 2006

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2006

Resigned: 09 May 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Concrete Repairs Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Concrete Repairs Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00781062
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Effigyofme May 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand114 9795 9825 3626 925
Current Assets188 716286 189392 376283 924
Debtors73 737280 207387 014276 999
Net Assets Liabilities1 759 8341 876 9122 025 2132 163 072
Other Debtors355207207207
Property Plant Equipment2 100 0002 099 0002 095 0002 091 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0005 0009 000
Amounts Owed By Related Parties73 382280 000385 000274 985
Amounts Owed To Related Parties  5 9835 983
Bank Borrowings325 502277 754278 897 
Comprehensive Income Expense888 283117 078  
Creditors325 502277 754331 21766 099
Current Tax For Period26 71536 044  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 3 794  
Deferred Tax Liabilities100 659148 253  
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income -31 787  
Increase From Depreciation Charge For Year Property Plant Equipment 1 0004 0004 000
Net Current Assets Liabilities85 995191 90661 159217 825
Other Comprehensive Income Expense Net Tax723 725-31 787  
Other Creditors3 1452 8389 87210 696
Profit Loss164 558148 865  
Property Plant Equipment Gross Cost2 100 0002 100 0002 100 0002 100 000
Provisions For Liabilities Balance Sheet Subtotal100 659136 240130 946145 753
Taxation Social Security Payable53 70343 61136 46549 420
Tax Tax Credit On Profit Or Loss On Ordinary Activities26 71539 838  
Total Assets Less Current Liabilities2 185 9952 290 9062 156 1592 308 825
Total Borrowings325 502277 754278 897 
Trade Debtors Trade Receivables  1 8071 807

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 30th Jun 2022
filed on: 29th, March 2023
Free Download (10 pages)

Company search

Advertisements