MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 4DG

Company number 04880083
Status Active
Incorporation Date 28 August 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HAUS BLOCK MANAGEMENT, 266 KINGSLAND ROAD, LONDON, E8 4DG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Larry Ivor Berkovitz as a director on 9 March 2017; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED are www.markethouseparkerstreetmanagementcompany.co.uk, and www.market-house-parker-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Market House Parker Street Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04880083. Market House Parker Street Management Company Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of Market House Parker Street Management Company Limited is Haus Block Management 266 Kingsland Road London E8 4dg. . HLH ACCOUNTANTS LIMITED is a Secretary of the company. CHAN, Nelsxon Chi-Fai is a Director of the company. DURANT, Sally is a Director of the company. GREEN, Simon Jonathan Herron is a Director of the company. LEVIN, Gerald is a Director of the company. PANSARI, Arpen Gopal is a Director of the company. WEBSTER, David Edwin is a Director of the company. WEST, John Anthony Hawthorne is a Director of the company. Secretary GREEN, Simon Jonathan Herron has been resigned. Secretary SHAH, Bina has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BERKOVITZ, Larry Ivor has been resigned. Director FENTON, Alan has been resigned. Director HOLMES, Christine Lindsay has been resigned. Director ISYARLAR, Kemal has been resigned. Director MOLAEE, Pejman has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


market house (parker street) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HLH ACCOUNTANTS LIMITED
Appointed Date: 01 October 2014

Director
CHAN, Nelsxon Chi-Fai
Appointed Date: 15 July 2010
66 years old

Director
DURANT, Sally
Appointed Date: 07 October 2003
66 years old

Director
GREEN, Simon Jonathan Herron
Appointed Date: 24 May 2005
61 years old

Director
LEVIN, Gerald
Appointed Date: 07 October 2003
91 years old

Director
PANSARI, Arpen Gopal
Appointed Date: 01 December 2008
38 years old

Director
WEBSTER, David Edwin
Appointed Date: 24 June 2008
73 years old

Director
WEST, John Anthony Hawthorne
Appointed Date: 07 October 2003
84 years old

Resigned Directors

Secretary
GREEN, Simon Jonathan Herron
Resigned: 26 September 2005
Appointed Date: 07 October 2003

Secretary
SHAH, Bina
Resigned: 30 January 2006
Appointed Date: 26 September 2005

Secretary
WAGER, Jeremy Vincent
Resigned: 01 October 2014
Appointed Date: 30 January 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Director
BERKOVITZ, Larry Ivor
Resigned: 09 March 2017
Appointed Date: 07 October 2003
70 years old

Director
FENTON, Alan
Resigned: 24 September 2014
Appointed Date: 31 July 2007
78 years old

Director
HOLMES, Christine Lindsay
Resigned: 03 August 2007
Appointed Date: 07 October 2003
81 years old

Director
ISYARLAR, Kemal
Resigned: 06 July 2010
Appointed Date: 07 October 2003
60 years old

Director
MOLAEE, Pejman
Resigned: 09 November 2007
Appointed Date: 15 October 2003
49 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Persons With Significant Control

Mr Larry Ivor Berkovitz
Notified on: 30 September 2016
70 years old
Nature of control: Has significant influence or control

Mr Nelsxon Chi-Fai Chan
Notified on: 30 September 2016
66 years old
Nature of control: Has significant influence or control

Mrs Sally Durant
Notified on: 30 September 2016
66 years old
Nature of control: Has significant influence or control

Simon Jonathan Herron Green
Notified on: 30 September 2016
61 years old
Nature of control: Has significant influence or control

Gerald Levin B Arch Ariba Mrtpi
Notified on: 30 September 2016
91 years old
Nature of control: Has significant influence or control

Arpen Gopal
Notified on: 30 September 2016
38 years old
Nature of control: Has significant influence or control

David Edwin Webster
Notified on: 30 September 2016
73 years old
Nature of control: Has significant influence or control

John Anthony Hawthorne West
Notified on: 30 September 2016
84 years old
Nature of control: Has significant influence or control

MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Termination of appointment of Larry Ivor Berkovitz as a director on 9 March 2017
05 Nov 2016
Confirmation statement made on 30 September 2016 with updates
29 May 2016
Accounts for a dormant company made up to 31 August 2015
13 Oct 2015
Annual return made up to 30 September 2015 no member list
30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 56 more events
23 Oct 2003
New secretary appointed
18 Sep 2003
Secretary resigned;director resigned
18 Sep 2003
Director resigned
18 Sep 2003
Registered office changed on 18/09/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
28 Aug 2003
Incorporation