MARKSON PIANOS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 4BU

Company number 01735450
Status Active
Incorporation Date 29 June 1983
Company Type Private Limited Company
Address 8 CHESTER COURT, ALBANY STREET, LONDON, NW1 4BU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 47591 - Retail sale of musical instruments and scores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 7 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MARKSON PIANOS LIMITED are www.marksonpianos.co.uk, and www.markson-pianos.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Markson Pianos Limited is a Private Limited Company. The company registration number is 01735450. Markson Pianos Limited has been working since 29 June 1983. The present status of the company is Active. The registered address of Markson Pianos Limited is 8 Chester Court Albany Street London Nw1 4bu. . BISHOP, Andrew Robert is a Secretary of the company. BISHOP, Andrew Robert is a Director of the company. MARKSON, Julian Bernard is a Director of the company. MARKSON, Simon Kevin is a Director of the company. Secretary MARKSON, Julia Helen has been resigned. Secretary MARKSON, Julian Bernard has been resigned. Secretary MARKSON, Julian Bernard has been resigned. Director MARKSON, Alix Dorothee Leonie has been resigned. Director MARKSON, Keith Sydney has been resigned. Director MARKSON, Maurice has been resigned. Director STRACHAN, John Robert has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
BISHOP, Andrew Robert
Appointed Date: 01 December 2002

Director
BISHOP, Andrew Robert
Appointed Date: 20 November 1996
63 years old

Director

Director
MARKSON, Simon Kevin

74 years old

Resigned Directors

Secretary
MARKSON, Julia Helen
Resigned: 01 November 2002
Appointed Date: 20 November 1996

Secretary
MARKSON, Julian Bernard
Resigned: 20 November 1996
Appointed Date: 14 May 1992

Secretary
MARKSON, Julian Bernard
Resigned: 14 May 1992

Director
MARKSON, Alix Dorothee Leonie
Resigned: 17 November 1996
98 years old

Director
MARKSON, Keith Sydney
Resigned: 17 November 1996
102 years old

Director
MARKSON, Maurice
Resigned: 17 November 1996
100 years old

Director
STRACHAN, John Robert
Resigned: 30 April 2005
Appointed Date: 20 November 1996
67 years old

Persons With Significant Control

Mr Julian Bernard Markson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Kevin Markson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARKSON PIANOS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Satisfaction of charge 7 in full
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102,285

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
21 Nov 1986
Declaration of satisfaction of mortgage/charge

23 Oct 1986
Return made up to 04/09/86; full list of members

06 Sep 1986
Director resigned

01 Sep 1986
New director appointed

29 Jun 1983
Incorporation

MARKSON PIANOS LIMITED Charges

29 April 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Simon Kevin Markson
Description: Land on the east side of furrow lane, london. T/no…
29 April 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Julian Bernard Markson
Description: Land on the east side of furrow lane, london. T/no…
8 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property being land lying on the north side of furrow…
17 February 1997
Book debts debenture
Delivered: 27 February 1997
Status: Satisfied on 30 November 2016
Persons entitled: New Court Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
1 November 1996
Mortgage debenture
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
25 May 1990
Single debenture
Delivered: 31 May 1990
Status: Satisfied on 27 March 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 11 May 1988
Persons entitled: Benchmark Trust Limited
Description: Legal charge over f/hold 43/51 fentess road, london NW5…
1 April 1986
Mortgage debenture
Delivered: 15 April 1986
Status: Satisfied on 13 December 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h property of…
11 August 1983
Mortgage debenture
Delivered: 26 August 1983
Status: Satisfied on 21 November 1986
Persons entitled: Johnson Matthey Bankers Limited
Description: All stocks shares & other securities.. Fixed and floating…
11 August 1983
Letter of set-off
Delivered: 24 August 1983
Status: Satisfied on 21 November 1986
Persons entitled: Johnson Matthey Bankers Limited
Description: All or any part of any balance standing to the credit of…