MARKETBELL LIMITED
LONDON

Hellopages » Greater London » Haringey » N2 0AT

Company number 01878416
Status Active
Incorporation Date 17 January 1985
Company Type Private Limited Company
Address 21 AYLMER PARADE, AYLMER ROAD, LONDON, N2 0AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr Aris Marcou on 23 February 2017; Appointment of Mr George Marcou as a director on 6 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MARKETBELL LIMITED are www.marketbell.co.uk, and www.marketbell.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and nine months. The distance to to Barbican Rail Station is 5 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 8.6 miles; to Balham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marketbell Limited is a Private Limited Company. The company registration number is 01878416. Marketbell Limited has been working since 17 January 1985. The present status of the company is Active. The registered address of Marketbell Limited is 21 Aylmer Parade Aylmer Road London N2 0at. The company`s financial liabilities are £268.18k. It is £58.09k against last year. The cash in hand is £229.71k. It is £11.26k against last year. And the total assets are £309.85k, which is £57.98k against last year. DOSHI, Jignesh Ashvin is a Director of the company. MARCOU, Aristides is a Director of the company. MARCOU, George is a Director of the company. Secretary MARCOU, Andre has been resigned. Secretary MARCOU, Androulla has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


marketbell Key Finiance

LIABILITIES £268.18k
+27%
CASH £229.71k
+5%
TOTAL ASSETS £309.85k
+23%
All Financial Figures

Current Directors

Director
DOSHI, Jignesh Ashvin
Appointed Date: 01 April 2005
48 years old

Director
MARCOU, Aristides

69 years old

Director
MARCOU, George
Appointed Date: 06 February 2017
38 years old

Resigned Directors

Secretary
MARCOU, Andre
Resigned: 01 January 2004
Appointed Date: 10 April 2001

Secretary
MARCOU, Androulla
Resigned: 14 April 1996

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 26 April 2011
Appointed Date: 01 January 2004

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 10 April 2001
Appointed Date: 14 April 1996

MARKETBELL LIMITED Events

23 Feb 2017
Director's details changed for Mr Aris Marcou on 23 February 2017
06 Feb 2017
Appointment of Mr George Marcou as a director on 6 February 2017
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
22 Aug 1988
Return made up to 11/08/88; full list of members

09 Nov 1987
Full accounts made up to 31 March 1986

09 Nov 1987
Return made up to 27/10/87; full list of members

19 Aug 1987
Particulars of mortgage/charge

18 Nov 1986
Return made up to 10/11/86; full list of members

MARKETBELL LIMITED Charges

2 May 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 20 June 2013
Persons entitled: Bank of Cyprus (London) Limited
Description: 22 lavender hill,london SW10; ln 46011.
12 October 1992
Debenture
Delivered: 17 October 1992
Status: Satisfied on 29 May 1997
Persons entitled: Bank of Cyprus (London) Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1992
Legal charge
Delivered: 4 April 1992
Status: Satisfied on 20 June 2013
Persons entitled: Bank of Cyprus (London) Limited
Description: 96 rendlesham road london E5.
10 August 1987
Debenture
Delivered: 19 August 1987
Status: Satisfied on 19 May 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…