MARKMORES LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 3LF

Company number 01870154
Status Active
Incorporation Date 10 December 1984
Company Type Private Limited Company
Address 6 GEORGIAN WAY, HARROW ON THE HILL, MIDDLESEX, HA1 3LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 2 . The most likely internet sites of MARKMORES LIMITED are www.markmores.co.uk, and www.markmores.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Markmores Limited is a Private Limited Company. The company registration number is 01870154. Markmores Limited has been working since 10 December 1984. The present status of the company is Active. The registered address of Markmores Limited is 6 Georgian Way Harrow On The Hill Middlesex Ha1 3lf. . ANAND, Gurbir Singh is a Secretary of the company. ANAND, Kanwarjit Singh is a Director of the company. Secretary ANAND, Baljit has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANAND, Gurbir Singh
Appointed Date: 01 August 2014

Director

Resigned Directors

Secretary
ANAND, Baljit
Resigned: 01 August 2014

Persons With Significant Control

Mr Kanwarjit Singh Anand
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gurbir Singh Anand
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARKMORES LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 59 more events
07 Dec 1987
Accounting reference date shortened from 31/03 to 30/11

24 Nov 1987
Return made up to 31/12/86; full list of members

06 Nov 1987
Accounts made up to 30 November 1985

04 Jun 1987
Return made up to 31/12/85; full list of members

29 Sep 1986
Registered office changed on 29/09/86 from: 23 highfield avenue greenford middlesex UB6 0JD

MARKMORES LIMITED Charges

15 January 1986
Legal charge
Delivered: 24 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Georgina court 3 and 5 arlington road twickenham middx.
30 April 1985
Legal charge
Delivered: 2 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 65/66 queens grove london, N.W.8.
12 February 1985
Legal charge
Delivered: 14 February 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64,65 & 66 queens grove london N.W.8.
25 January 1985
Charge
Delivered: 31 January 1985
Status: Satisfied on 13 October 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…