MARKBOURN LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5XS

Company number 03441811
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address 20-22 SECOND AVENUE, HEATON, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE6 5XS
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 1,000 . The most likely internet sites of MARKBOURN LIMITED are www.markbourn.co.uk, and www.markbourn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Markbourn Limited is a Private Limited Company. The company registration number is 03441811. Markbourn Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of Markbourn Limited is 20 22 Second Avenue Heaton Newcastle Upon Tyne Tyne and Wear Ne6 5xs. . PURI, Randhir is a Secretary of the company. PURI, Randhir is a Director of the company. PURI, Surinder Kumar is a Director of the company. PURI, Swtanter is a Director of the company. Secretary PURI, Aarti has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director PURI, Aarti has been resigned. Director PURI, Swtanter has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
PURI, Randhir
Appointed Date: 14 November 1997

Director
PURI, Randhir
Appointed Date: 14 November 1997
52 years old

Director
PURI, Surinder Kumar
Appointed Date: 14 November 1997
78 years old

Director
PURI, Swtanter
Appointed Date: 05 April 2013
82 years old

Resigned Directors

Secretary
PURI, Aarti
Resigned: 01 July 2003
Appointed Date: 16 May 2000

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 14 November 1997
Appointed Date: 30 September 1997

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 14 November 1997
Appointed Date: 30 September 1997

Director
PURI, Aarti
Resigned: 01 July 2003
Appointed Date: 16 May 2000
51 years old

Director
PURI, Swtanter
Resigned: 14 August 2004
Appointed Date: 14 November 1997
82 years old

Persons With Significant Control

Mr Randhir Puri
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – 75% or more

MARKBOURN LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
09 Nov 2016
Confirmation statement made on 30 September 2016 with updates
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

10 Sep 2015
Total exemption small company accounts made up to 28 February 2015
30 Sep 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000

...
... and 98 more events
12 Dec 1997
Director resigned
12 Dec 1997
Secretary resigned
12 Dec 1997
Registered office changed on 12/12/97 from: audit house oakwellgate west gateshead tyne & wear NE8 2AU
18 Nov 1997
Registered office changed on 18/11/97 from: room 5 7 leonard street london EC2A 4AQ
30 Sep 1997
Incorporation

MARKBOURN LIMITED Charges

27 March 2014
Charge code 0344 1811 0050
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a murton house 68 to 82 (even) grainger…
2 December 2013
Charge code 0344 1811 0049
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0344 1811 0048
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 131-133 shields road byker newcastle upon tyne t/nos…
2 December 2013
Charge code 0344 1811 0046
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 38 cavendish place jesmond newcastle upon tyne t/nos…
2 December 2013
Charge code 0344 1811 0045
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 196 doncaster road sandyford newcastle upon tyne with…
2 December 2013
Charge code 0344 1811 0043
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 168 warwick street newcastle upon tyne t/no TY187071…
2 December 2013
Charge code 0344 1811 0041
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 192 doncaster road sandyford newcastle upon tyne…
2 December 2013
Charge code 0344 1811 0039
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 118 and 120 york road hartlepool and lane on the east…
2 December 2013
Charge code 0344 1811 0037
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 14 market place thirsk t/no NYK248789. Notification of…
2 December 2013
Charge code 0344 1811 0035
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 26-30 (even) clayton street west newcastle upon tyne…
13 April 2010
Legal mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a city apartments jackson house…
15 April 2009
Legal mortgage
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 100 grosvenor road, jesmond, newcastle…
20 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property known as 37 stratford grove west heaton…
12 February 2008
Legal mortgage
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 204 sandyford road, sandyford, newcastle upon tyne…
26 November 2007
Legal mortgage
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property known as 72 ashleigh grove west jesmond…
29 August 2007
Legal mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 118 warwick street heaton newcastle upon…
29 August 2007
Legal mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 105 warwick street heaton newcastle upon…
2 March 2007
Legal mortgage
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 38 cavendish place jesmond newcastle upon tyne t/no…
1 December 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 117 stratford road heaton newcastle upon…
30 November 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 59 ancrum street, newcastle upon tyne t/no…
2 August 2006
Legal mortgage
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 753/755 wilmslow road manchester t/no la 8345. by way of…
30 June 2006
Legal mortgage
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 103/105 dinsdale road sandyford newcastle upon tyne. By way…
30 September 2005
Legal mortgage
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 168 warwick street newcastle upon tyne t/no TY187071…
17 September 2004
Legal mortgage
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 151 and 153 dinsdale road sandyford…
7 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 64-70 (even) st andrews street…
31 March 2004
Legal mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 13 brandon grove sandyford newcastle and 15 brandon grove…
26 September 2003
Legal mortgage
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property known as 36…
20 August 2003
Legal mortgage
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Earsden road service station, earsden road, west monkseaton…
9 May 2003
Legal mortgage
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 161/163 kenton road gosforth t/n…
1 May 2003
Legal mortgage
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 18 blandford square newcastle upon tyne t/no: TY294775. By…
7 April 2003
Legal mortgage
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 182/184 helmsley road jesmond newcastle upon tyne t/no:…
2 April 2003
Legal mortgage
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the l/h property known as 22…
2 April 2003
Legal mortgage
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property known as 41…
1 July 2002
Legal mortgage
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a 3B ashtree…
8 March 2002
Legal mortgage
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 121 church road gosforth newcastle upon…
20 December 2001
Legal mortgage
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 20,26 brock farm court northshields and 1,8…
25 October 2000
Legal mortgage
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 118/120 york road hartlepool t/nos CE52592 DU24469 and…
25 October 2000
Legal mortgage
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 14 market place thirsk north yorkshire t/no NYK248789.
20 June 2000
Charge over deposits
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
9 March 2000
Legal mortgage
Delivered: 11 March 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 6 blandford street sunderland t/no:…
4 November 1999
Legal mortgage
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 6-7 speculation place concord washington tyne and wear…
29 October 1999
Legal mortgage
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 5 stannington avenue heaton…
15 April 1999
Legal mortgage
Delivered: 17 April 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 164/166 simonside terrace heaton newcastle…
16 January 1999
Legal mortgage
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H grosvenor house 23 grosvenor place jesmond newcastle…
30 March 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 13 February 2002
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: 64 to 70 (evens) st andrews street newcastle upon tyne.
30 March 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 13 February 2002
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: 1ST, 2ND, 3RD and 4TH floors of 64 to 70 st andrews street…
3 February 1998
Legal mortgage
Delivered: 4 February 1998
Status: Satisfied on 13 February 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H 133 and 135 shields road byker and 64-70 (even) st…
3 February 1998
Mortgage debenture
Delivered: 4 February 1998
Status: Satisfied on 13 February 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H 133-135 shields road byker newcastle upon tyne t/n…
2 August 1996
Legal mortgage
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C. (Successor in Title to Allied Irish Banks P.L.C. Pursuant to the Allied Irish Banks Act 1996)
Description: L/H 192 doncaster road together with the f/h reversion of…
2 August 1996
Legal mortgage
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C. (Successor in Title to Allied Irish Banks P.L.C. Pursuant to the Allied Irish Banks Act 1996)
Description: F/H 26-30 (even) clayton street west newcastle upon tyne…

Similar Companies

MARKBOD CHIC LTD MARKBOURN 1 LIMITED MARKBOURNE LIMITED MARKBRAY LIMITED MARKBRIDE LIMITED MARKBROOK LTD MARKBUILD LTD