MARK ALLEN PROPERTIES LIMITED
LONDON DARNBREEM LIMITED

Hellopages » Greater London » Lambeth » SE24 0PB

Company number 04285252
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address ST. JUDE'S CHURCH, DULWICH ROAD, LONDON, SE24 0PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MARK ALLEN PROPERTIES LIMITED are www.markallenproperties.co.uk, and www.mark-allen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Beckenham Hill Rail Station is 4.5 miles; to Barbican Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Allen Properties Limited is a Private Limited Company. The company registration number is 04285252. Mark Allen Properties Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Mark Allen Properties Limited is St Jude S Church Dulwich Road London Se24 0pb. . TOUMBA, Katina is a Secretary of the company. ALLEN, Mark Charles is a Director of the company. ALLEN, Susan Margaret is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOUMBA, Katina
Appointed Date: 28 September 2001

Director
ALLEN, Mark Charles
Appointed Date: 28 September 2001
81 years old

Director
ALLEN, Susan Margaret
Appointed Date: 12 October 2001
80 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 28 September 2001
Appointed Date: 11 September 2001

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 September 2001
Appointed Date: 11 September 2001
63 years old

Persons With Significant Control

Mr Mark Charles Allen
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MARK ALLEN PROPERTIES LIMITED Events

18 Nov 2016
Accounts for a dormant company made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 11 September 2016 with updates
23 Oct 2015
Accounts for a dormant company made up to 31 March 2015
16 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1

17 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
04 Oct 2001
Secretary resigned
04 Oct 2001
Director resigned
04 Oct 2001
Registered office changed on 04/10/01 from: 16 saint john street london EC1M 4NT
28 Sep 2001
Company name changed darnbreem LIMITED\certificate issued on 28/09/01
11 Sep 2001
Incorporation

MARK ALLEN PROPERTIES LIMITED Charges

30 October 2001
Legal mortgage
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Church of st jude dulwich road london SE4 t/no: SGL313077…
30 October 2001
Debenture
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…