Mark Anthony Limited LONDON


Founded in 1981, Mark Anthony, classified under reg no. 01588726 is a liquidation company. Currently registered at 1 More London Place SE1 2AF, London the company has been in the business for fourty three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2020/10/31.

Mark Anthony Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588726
Date of Incorporation Thu, 1st Oct 1981
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 43 years old
Account next due date Sun, 31st Jul 2022 (607 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Sun, 14th Nov 2021 (2021-11-14)
Last confirmation statement dated Sat, 31st Oct 2020

Company staff

Peter C.

Position: Director

Appointed: 27 July 2021

Janet Y.

Position: Secretary

Resigned: 07 June 2018

Christakis Y.

Position: Director

Resigned: 30 April 2019

Anthony Y.

Position: Secretary

Appointed: 07 June 2018

Resigned: 27 July 2021

John Y.

Position: Director

Appointed: 07 June 2018

Resigned: 27 July 2021

People with significant control

Anthony Y.

Notified on 14 September 2017
Ceased on 27 July 2021
Nature of control: 50,01-75% shares
25-50% voting rights

Emma Y.

Notified on 23 December 2020
Ceased on 27 July 2021
Nature of control: 25-50% voting rights

Elena C.

Notified on 19 July 2019
Ceased on 27 July 2021
Nature of control: 50,01-75% shares
25-50% voting rights

John Y.

Notified on 23 December 2020
Ceased on 27 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Janet Y.

Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christakis Y.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Giannco Investments Limited

12 Castle Street, St. Helier, Jersey, JE2 3RT, Jersey

Legal authority Jersey
Legal form Private Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number Rc98230
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth4 513 4614 856 939    
Balance Sheet
Cash Bank On Hand 114 836389 754665 473825 3911 024 986
Current Assets231 308142 986410 772691 171882 2871 080 318
Debtors54 28628 15021 01825 69856 89655 332
Net Assets Liabilities4 513 46114 266 40615 143 49415 362 81619 242 76919 630 853
Other Debtors  14 4755 78249 49445 944
Property Plant Equipment  19 502 54819 517 20124 210 72224 242 830
Cash Bank In Hand177 022114 836    
Net Assets Liabilities Including Pension Asset Liability4 513 4614 856 939    
Tangible Fixed Assets5 568 7076 738 129    
Reserves/Capital
Called Up Share Capital100 000100 000    
Profit Loss Account Reserve1 718 0672 061 545    
Shareholder Funds4 513 4614 856 939    
Other
Total Fixed Assets Additions 1 187 230    
Total Fixed Assets Cost Or Valuation5 633 1716 820 401    
Total Fixed Assets Depreciation64 46482 272    
Total Fixed Assets Depreciation Charge In Period 17 808    
Accumulated Depreciation Impairment Property Plant Equipment 82 272102 953127 28757 203101 710
Additional Provisions Increase From New Provisions Recognised   -34 303823 660 
Additions Other Than Through Business Combinations Property Plant Equipment  596 936145 251150 89580 615
Amounts Owed To Group Undertakings Participating Interests  453 458694 106907 519787 933
Average Number Employees During Period 14797
Bank Borrowings Overdrafts  1 000 0001 000 0001 000 00083 333
Comprehensive Income Expense 779 415841 151   
Corporation Tax Payable  161 253123 45771 49283 138
Creditors1 286 5542 024 1761 437 2601 547 2931 728 3171 653 705
Current Tax For Period 114 960161 253123 45771 49283 138
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 42 95934 817-34 303823 660 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    112 5103 700
Disposals Property Plant Equipment    112 5104 000
Dividends Paid 150 000250 000   
Fixed Assets5 568 7076 738 129    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 328 896195 011   
Income Expense Recognised Directly In Equity -150 000-250 000   
Increase Decrease In Current Tax From Adjustment For Prior Periods 4 065 -29-12 
Increase From Depreciation Charge For Year Property Plant Equipment  20 68124 33442 42648 207
Net Current Assets Liabilities-1 055 246-1 881 190-1 026 488-856 122-846 030-573 387
Other Creditors  801 668518 060558 904555 462
Other Taxation Social Security Payable  4 86111 50612 90211 939
Profit Loss 450 519646 140   
Property Plant Equipment Gross Cost 18 813 55419 605 50119 644 48824 267 92524 344 540
Provisions  2 332 5662 298 2633 121 9233 121 923
Provisions For Liabilities Balance Sheet Subtotal2 254 7902 254 790    
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 297 7492 332 5662 298 2633 121 9233 121 923
Tax Tax Credit On Profit Or Loss On Ordinary Activities 161 984196 07089 125895 14083 138
Total Assets Less Current Liabilities4 513 4614 856 93918 476 06018 661 07923 364 69223 669 443
Total Borrowings   178 492128 29870 624
Total Current Tax Expense Credit 119 025161 253123 42871 48083 138
Total Increase Decrease From Revaluations Property Plant Equipment  195 011-106 2644 585 052 
Trade Creditors Trade Payables  16 02021 67249 20261 276
Trade Debtors Trade Receivables  6 54319 9167 4029 388
Creditors Due Within One Year Total Current Liabilities1 286 5542 024 176    
Revaluation Reserve2 695 3942 695 394    
Tangible Fixed Assets Additions 1 187 230    
Tangible Fixed Assets Cost Or Valuation5 633 1716 820 401    
Tangible Fixed Assets Depreciation64 46482 272    
Tangible Fixed Assets Depreciation Charge For Period 17 808    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 22nd, April 2021
Free Download (10 pages)

Company search