MARKARD ESTATE COMPANY LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 00429335
Status Active
Incorporation Date 8 February 1947
Company Type Private Limited Company
Address 4 STIRLING COURT YARD,, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of MARKARD ESTATE COMPANY LIMITED are www.markardestatecompany.co.uk, and www.markard-estate-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-eight years and eight months. Markard Estate Company Limited is a Private Limited Company. The company registration number is 00429335. Markard Estate Company Limited has been working since 08 February 1947. The present status of the company is Active. The registered address of Markard Estate Company Limited is 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire Wd6 2fx. The company`s financial liabilities are £703.93k. It is £19.17k against last year. And the total assets are £844.02k, which is £55.41k against last year. MOSS, Gideon is a Director of the company. MOSS, Lucy is a Director of the company. Secretary MOSS, Josephine Pearl has been resigned. Secretary MOSS, Susan Carol has been resigned. Secretary G & E CONSULTANTS LTD has been resigned. Secretary LEGAL CONSULTANTS LIMITED has been resigned. Director MENDLESOHN, Jeffrey Howard has been resigned. Director MOSS, Josephine Pearl has been resigned. Director MOSS, Mark has been resigned. Director MOSS, Peter Richard has been resigned. Director MOSS, Susan Carol has been resigned. The company operates in "Buying and selling of own real estate".


markard estate company Key Finiance

LIABILITIES £703.93k
+2%
CASH n/a
TOTAL ASSETS £844.02k
+7%
All Financial Figures

Current Directors

Director
MOSS, Gideon
Appointed Date: 27 July 2011
41 years old

Director
MOSS, Lucy
Appointed Date: 27 July 2011
43 years old

Resigned Directors

Secretary
MOSS, Josephine Pearl
Resigned: 22 May 1997

Secretary
MOSS, Susan Carol
Resigned: 17 October 2005
Appointed Date: 22 May 1997

Secretary
G & E CONSULTANTS LTD
Resigned: 20 February 2013
Appointed Date: 09 November 2008

Secretary
LEGAL CONSULTANTS LIMITED
Resigned: 09 November 2008
Appointed Date: 17 October 2005

Director
MENDLESOHN, Jeffrey Howard
Resigned: 20 February 2013
Appointed Date: 28 April 2011
72 years old

Director
MOSS, Josephine Pearl
Resigned: 01 December 2002
105 years old

Director
MOSS, Mark
Resigned: 04 December 1994
106 years old

Director
MOSS, Peter Richard
Resigned: 28 April 2011
74 years old

Director
MOSS, Susan Carol
Resigned: 17 October 2005
Appointed Date: 08 November 1996
71 years old

MARKARD ESTATE COMPANY LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
16 Dec 2015
Micro company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

09 Nov 2015
Registered office address changed from C/O Djm Accountants 4th Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 November 2015
...
... and 97 more events
13 Jan 1988
Full accounts made up to 31 March 1987

13 Jan 1988
Return made up to 23/12/87; full list of members

04 Dec 1986
Full accounts made up to 31 March 1986

04 Dec 1986
Return made up to 05/12/86; full list of members

04 Feb 1947
Incorporation

MARKARD ESTATE COMPANY LIMITED Charges

23 March 2007
Debenture
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2006
Legal charge
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 44 joel street northwood hill middlesex.
14 March 2006
Legal charge
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 64 church road richmond surrey.
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 ailuntus court stonegrove edgware midd'X. By way of…
27 March 1998
Legal charge
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property at 64 church road richmond upon…
29 September 1989
Legal charge
Delivered: 6 October 1989
Status: Outstanding
Persons entitled: The Royal Bank Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a: 42 44…