Company NameMarkard Estate Company Limited
DirectorsGideon Moss and Lucy Moss
Company StatusActive
Company Number00429335
CategoryPrivate Limited Company
Incorporation Date8 February 1947(77 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Moss
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(64 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address26 High Street
Rickmansworth
WD3 1ER
Director NameMs Lucy Moss
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(64 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address26 High Street
Rickmansworth
WD3 1ER
Director NameJosephine Pearl Moss
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(44 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 December 2002)
RoleCompany Director
Correspondence Address15 Edgeworth Crescent
London
NW4 4HA
Director NameMark Moss
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(44 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 December 1994)
RoleCompany Director
Correspondence Address15 Edgeworth Crescent
London
NW4 4HA
Director NamePeter Richard Moss
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(44 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lyncroft Gardens
London
NW6 1LB
Secretary NameJosephine Pearl Moss
NationalityBritish
StatusResigned
Appointed09 November 1991(44 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address15 Edgeworth Crescent
London
NW4 4HA
Director NameMrs Susan Carol Moss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(49 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressThree Trees 56 Canons Drive
Edgware
Middlesex
HA8 7RD
Secretary NameMrs Susan Carol Moss
NationalityBritish
StatusResigned
Appointed22 May 1997(50 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressThree Trees 56 Canons Drive
Edgware
Middlesex
HA8 7RD
Director NameMr Jeffrey Howard Mendlesohn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(64 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Djm Accountants 4th Floor Brook Point
1412 High Road
London
N20 9BH
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed17 October 2005(58 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 November 2008)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Secretary NameG & E Consultants Ltd (Corporation)
StatusResigned
Appointed09 November 2008(61 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2013)
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH

Location

Registered Address26 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Craggy Island Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£602,540
Current Liabilities£103,847

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

15 August 2022Delivered on: 23 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 64 church road richmond surrey.
Outstanding
23 March 2007Delivered on: 31 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 March 2006Delivered on: 18 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 44 joel street northwood hill middlesex.
Outstanding
14 March 2006Delivered on: 18 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 64 church road richmond surrey.
Outstanding
22 December 2003Delivered on: 24 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 ailuntus court stonegrove edgware midd'X. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 1998Delivered on: 7 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property at 64 church road richmond upon thames greater london t/n SY137478 with all plant machinery fixtures and fittings furniture tools and equipment goodwill and the proceeds of insurances.
Outstanding
29 September 1989Delivered on: 6 October 1989
Persons entitled: The Royal Bank Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a: 42 44 & 48 joel street northwood hills l b of hillingdon greater london t/no. Mx 188938 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 November 2015Registered 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 (1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Registered 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 (1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
27 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
27 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
21 February 2013Termination of appointment of Jeffrey Mendlesohn as a director (1 page)
21 February 2013Termination of appointment of G & E Consultants Ltd as a secretary (1 page)
21 February 2013Termination of appointment of G & E Consultants Ltd as a secretary (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
27 July 2011Appointment of Ms Lucy Moss as a director (2 pages)
27 July 2011Appointment of Mr Gideon Moss as a director (2 pages)
5 May 2011Termination of appointment of Peter Moss as a director (1 page)
5 May 2011Appointment of Mr Jeffrey Howard Mendlesohn as a director (2 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2009Secretary's details changed for G & E Consultants Ltd on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2008Appointment terminated secretary legal consultants LIMITED (1 page)
10 November 2008Return made up to 09/11/08; full list of members (3 pages)
10 November 2008Secretary appointed g & e consultants LTD (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Registered office changed on 20/03/2008 from c/o niren blake brook point 1412 high road london N20 9BH (1 page)
20 March 2008Return made up to 09/11/07; full list of members (3 pages)
20 March 2008Location of debenture register (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
8 December 2006Return made up to 09/11/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
1 February 2006Director's particulars changed (1 page)
29 December 2005Return made up to 09/11/05; full list of members (7 pages)
26 October 2005Registered office changed on 26/10/05 from: three trees 56 canons drive edgware middlesex HA8 7RD (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 09/11/03; full list of members (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 November 2002Return made up to 09/11/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 July 2002Resolutions
  • RES13 ‐ Distribution 25/06/02
(1 page)
6 November 2001Return made up to 09/11/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 November 2000Return made up to 09/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/11/00
(8 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1999Return made up to 09/11/99; full list of members (8 pages)
9 December 1998Return made up to 09/11/98; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Return made up to 09/11/97; no change of members (4 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
11 March 1997Return made up to 09/11/96; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 November 1996New director appointed (2 pages)
22 February 1996Auditor's resignation (1 page)
15 November 1995Return made up to 09/11/95; full list of members (12 pages)
26 October 1995Full accounts made up to 31 March 1995 (10 pages)
4 February 1947Incorporation (10 pages)