MARCOURT ESTATES LIMITED

Hellopages » Greater London » Westminster » NW8 0QE

Company number 01889120
Status Active
Incorporation Date 22 February 1985
Company Type Private Limited Company
Address 21 CLIFTON HILL, ST JOHNS WOOD LONDON, NW8 0QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 2 . The most likely internet sites of MARCOURT ESTATES LIMITED are www.marcourtestates.co.uk, and www.marcourt-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Marcourt Estates Limited is a Private Limited Company. The company registration number is 01889120. Marcourt Estates Limited has been working since 22 February 1985. The present status of the company is Active. The registered address of Marcourt Estates Limited is 21 Clifton Hill St Johns Wood London Nw8 0qe. The company`s financial liabilities are £139.94k. It is £106.51k against last year. The cash in hand is £14.24k. It is £14.24k against last year. And the total assets are £168.09k, which is £107.69k against last year. MARKS, Maureen Patricia is a Secretary of the company. MARKS, Laurence Bennett is a Director of the company. Secretary MARKS, Jonathan Andrew David has been resigned. Director MARKS, Jonathan Andrew David has been resigned. The company operates in "Buying and selling of own real estate".


marcourt estates Key Finiance

LIABILITIES £139.94k
+318%
CASH £14.24k
TOTAL ASSETS £168.09k
+178%
All Financial Figures

Current Directors

Secretary
MARKS, Maureen Patricia
Appointed Date: 31 March 1992

Director

Resigned Directors

Secretary
MARKS, Jonathan Andrew David
Resigned: 31 March 1992

Director
MARKS, Jonathan Andrew David
Resigned: 31 March 1992
60 years old

Persons With Significant Control

Mr Robert Gregory Marks
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Andrew David Marks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Laurence Bennett Marks
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

MARCOURT ESTATES LIMITED Events

16 Nov 2016
Confirmation statement made on 2 November 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
28 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 76 more events
30 Apr 1987
Particulars of mortgage/charge

29 Apr 1987
Particulars of mortgage/charge

24 Apr 1987
Particulars of mortgage/charge

29 Dec 1986
Accounts for a small company made up to 31 March 1986

29 Dec 1986
Return made up to 24/09/86; full list of members

MARCOURT ESTATES LIMITED Charges

23 December 2003
Legal mortgage
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 185 fitzroy house trawler road swansea…
26 July 1993
Legal charge
Delivered: 30 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 44 cardigan road winton bournemouth dorset together with…
9 December 1988
Legal charge
Delivered: 13 December 1988
Status: Satisfied on 17 November 2005
Persons entitled: Midland Bank PLC
Description: F/H k/a 51/51A howard road, shirley, southampton.
28 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 14 January 1998
Persons entitled: Midland Bank PLC
Description: 178 old christchurch road, bournemouth, dorset. Title no…
23 May 1988
Legal charge
Delivered: 24 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 3 gladstone road parkstone, poole, dorset.
5 April 1988
Legal charge
Delivered: 6 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold k/a s harrison avenue bournemouth, title no. DT87265.
29 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied on 9 December 1997
Persons entitled: Midland Bank PLC
Description: F/H-64 castle road winton bournemouth dorset title no dt…
27 April 1987
Legal charge
Delivered: 29 April 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H-45 dukes avenue dorchester, dorset.
23 April 1987
Legal charge
Delivered: 24 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 26-44 st james terrace london SW12.
23 September 1985
Legal mortgage
Delivered: 26 September 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 26-44 (even) st james terrace boundaries road london SW12…
1 May 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 44 cardigan road, winton bournemouth dorset title no dt…