Company NameLS Clayton Square Limited
Company StatusDissolved
Company Number00441291
CategoryPrivate Limited Company
Incorporation Date27 August 1947(76 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesMark Rowlands Limited and Marklands Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(70 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed10 June 2005(57 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(63 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(65 years, 6 months after company formation)
Appointment Duration6 years (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ernest Vincent Desson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(44 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1996)
RoleChartered Surveyor
Correspondence AddressMeadows
Rickmans Lane
Plaistow
West Sussex
RH14 0NT
Director NameMr Everard Nicholas Goodman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(44 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryanston Court
London
W1H 7HA
Director NameMr Anthony Ernest Laycock
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(44 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleSolicitor
Correspondence AddressOne Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NameMr Timothy Hugh William Piper
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(44 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 1992)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Secretary NameMr Adam Hayden Cohen
NationalityBritish
StatusResigned
Appointed26 September 1991(44 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Adam Hayden Cohen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(45 years after company formation)
Appointment Duration12 years, 9 months (resigned 10 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Darren John Sharpe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(51 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address192 Noak Hill Road
Billericay
Essex
CM12 9UX
Director NameJonathan Adrian Levy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(52 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 St Marks Road
Teddington
Middlesex
TW11 9DD
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(57 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(57 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Street
Epsom
Surrey
KT17 4QA
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(57 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed10 June 2005(57 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(61 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(63 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(67 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(69 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed30 September 2005(58 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websiteclaytonsquare.com
Telephone0151 7094560
Telephone regionLiverpool

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Land Securities Portfolio Management LTD
1000000.00%
Ordinary

Financials

Year2014
Turnover£144,000
Gross Profit£144,000
Net Worth£960,000
Cash£1,000
Current Liabilities£200,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

29 March 1999Delivered on: 1 April 1999
Satisfied on: 22 August 2005
Persons entitled: Midland 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 land on the east side of albion street leeds-WYK529464..f/h part of first floor walkway at boar lane/trinity street arcade leeds-WYK609722. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 July 1997Delivered on: 31 July 1997
Satisfied on: 23 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including the principal amount of all loans or advances pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 16 may 1997.
Particulars: Legal mortgage over the l/h land k/a clayton square shopping centre liverpool.t/no.MS302686 together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter thereon belonging to it and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 July 1997Delivered on: 31 July 1997
Satisfied on: 22 August 2005
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including the principal amount of all loans or advances pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 16 may 1997.
Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
6 July 1993Delivered on: 7 July 1993
Satisfied on: 22 August 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited as Trustee for and Onbehalf of the Beneficiaries

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the agreement or any other security document (as defined).
Particulars: All monies standing to the credit of the deposit accounts. See the mortgage charge document for full details.
Fully Satisfied
26 February 1993Delivered on: 1 March 1993
Satisfied on: 23 June 2005
Persons entitled: Tops Estates PLC

Classification: Charge of whole
Secured details: £4,000,000.
Particulars: Clayton square shopping centre liverpool merseyside t/no.MS302686 and 4 parker street liverpool merseyside t/no.MS338784.
Fully Satisfied
26 February 1993Delivered on: 1 March 1993
Satisfied on: 22 August 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agent and Trustee for the Beneficiaries)

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24.02.93.
Particulars: The company's present and future rights title and interest in and to the construction contract dated 29.04.86 and all sums payable under the contract. (See microfiche document for full details).
Fully Satisfied
26 February 1993Delivered on: 1 March 1993
Satisfied on: 22 August 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agent and Trustee for the Beneficiaries)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24.02.93.
Particulars: F/H land k/a 4 parker street liverpool t/NOMS338784 and l/h land k/a clayton square shopping centre liverpool and all buildings fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1993Delivered on: 1 March 1993
Satisfied on: 22 August 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agemnt and Trustee for the Beneficiaries)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24.02.93.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 September 2005Delivered on: 6 October 2005
Satisfied on: 13 March 2015
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee and Land Securities Capitalmarkets PLC (As Issuer)

Classification: Obligor accession deed
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 6 October 2005
Satisfied on: 11 April 2013
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a clayton square shopping centre, liverpool t/no MS380400.
Fully Satisfied
26 February 1993Delivered on: 1 March 1993
Satisfied on: 22 August 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agent and Trustee for the Beneficiaries)

Classification: Deed of charge and set off
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24.02.93.
Particulars: All monies standing to the credit of the rental income account no.074-000456-151 And the property sales account no.074-000456-152.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Resolutions
  • RES13 ‐ Re-strike off 07/12/2018
(1 page)
19 December 2018Application to strike the company off the register (3 pages)
6 December 2018Solvency Statement dated 23/11/18 (1 page)
6 December 2018Statement by Directors (1 page)
6 December 2018Statement of capital on 6 December 2018
  • GBP 1
(3 pages)
6 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 10,000
(7 pages)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 10,000
(7 pages)
29 July 2015Full accounts made up to 31 March 2015 (13 pages)
29 July 2015Full accounts made up to 31 March 2015 (13 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
13 March 2015Satisfaction of charge 12 in full (4 pages)
13 March 2015Satisfaction of charge 12 in full (4 pages)
30 January 2015Resolutions
  • RES13 ‐ Share premium account cancelled by £9999999 29/01/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2015Statement by Directors (1 page)
30 January 2015Statement of capital on 30 January 2015
  • GBP 10,000.00
(4 pages)
30 January 2015Resolutions
  • RES13 ‐ Share premium account cancelled by £9999999 29/01/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2015Statement by Directors (1 page)
30 January 2015Statement of capital on 30 January 2015
  • GBP 10,000.00
(4 pages)
30 January 2015Solvency Statement dated 29/01/15 (1 page)
30 January 2015Solvency Statement dated 29/01/15 (1 page)
12 November 2014Full accounts made up to 31 March 2014 (10 pages)
12 November 2014Full accounts made up to 31 March 2014 (10 pages)
4 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000,001
(5 pages)
4 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000,001
(5 pages)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (10 pages)
25 November 2013Full accounts made up to 31 March 2013 (10 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
11 April 2013Satisfaction of charge 11 in full (4 pages)
11 April 2013Satisfaction of charge 11 in full (4 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
22 August 2012Full accounts made up to 31 March 2012 (10 pages)
22 August 2012Full accounts made up to 31 March 2012 (10 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 March 2011 (10 pages)
26 September 2011Full accounts made up to 31 March 2011 (10 pages)
31 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
9 September 2010Full accounts made up to 31 March 2010 (10 pages)
9 September 2010Full accounts made up to 31 March 2010 (10 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
29 September 2009Full accounts made up to 31 March 2009 (11 pages)
29 September 2009Full accounts made up to 31 March 2009 (11 pages)
23 October 2008Return made up to 26/09/08; full list of members (6 pages)
23 October 2008Return made up to 26/09/08; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director christopher gill (1 page)
9 October 2008Appointment terminated director richard akers (1 page)
9 October 2008Appointment terminated director martin wood (1 page)
9 October 2008Appointment terminated director martin wood (1 page)
9 October 2008Appointment terminated director richard akers (1 page)
9 October 2008Appointment terminated director christopher gill (1 page)
19 September 2008Full accounts made up to 31 March 2008 (11 pages)
19 September 2008Full accounts made up to 31 March 2008 (11 pages)
11 December 2007Full accounts made up to 31 March 2007 (10 pages)
11 December 2007Full accounts made up to 31 March 2007 (10 pages)
3 October 2007Return made up to 26/09/07; full list of members (7 pages)
3 October 2007Return made up to 26/09/07; full list of members (7 pages)
21 January 2007Full accounts made up to 31 March 2006 (12 pages)
21 January 2007Full accounts made up to 31 March 2006 (12 pages)
10 January 2007Ad 18/12/06--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages)
10 January 2007Nc inc already adjusted 18/12/06 (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2007Nc inc already adjusted 18/12/06 (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2007Ad 18/12/06--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages)
12 October 2006Return made up to 26/09/06; full list of members (7 pages)
12 October 2006Return made up to 26/09/06; full list of members (7 pages)
23 January 2006Full accounts made up to 31 March 2005 (10 pages)
23 January 2006Full accounts made up to 31 March 2005 (10 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 October 2005Company name changed marklands LIMITED\certificate issued on 26/10/05 (3 pages)
26 October 2005Company name changed marklands LIMITED\certificate issued on 26/10/05 (3 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005Particulars of mortgage/charge (8 pages)
6 October 2005Particulars of mortgage/charge (17 pages)
6 October 2005Particulars of mortgage/charge (17 pages)
6 October 2005Particulars of mortgage/charge (8 pages)
29 September 2005Return made up to 26/09/05; full list of members (6 pages)
29 September 2005Return made up to 26/09/05; full list of members (6 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page)
13 July 2005Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (14 pages)
30 June 2005New director appointed (14 pages)
30 June 2005New secretary appointed (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
28 October 2004Full accounts made up to 31 March 2004 (14 pages)
28 October 2004Full accounts made up to 31 March 2004 (14 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
9 October 2003Return made up to 26/09/03; full list of members (8 pages)
9 October 2003Return made up to 26/09/03; full list of members (8 pages)
8 October 2003Full accounts made up to 31 March 2003 (14 pages)
8 October 2003Full accounts made up to 31 March 2003 (14 pages)
2 November 2002Full accounts made up to 31 March 2002 (14 pages)
2 November 2002Full accounts made up to 31 March 2002 (14 pages)
10 October 2002Return made up to 26/09/02; full list of members (8 pages)
10 October 2002Return made up to 26/09/02; full list of members (8 pages)
17 October 2001Full accounts made up to 31 March 2001 (12 pages)
17 October 2001Full accounts made up to 31 March 2001 (12 pages)
17 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
17 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000New director appointed (3 pages)
19 June 2000New director appointed (3 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1999Return made up to 26/09/99; full list of members (10 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1999Return made up to 26/09/99; full list of members (10 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
3 November 1998New director appointed (3 pages)
3 November 1998New director appointed (3 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 October 1998Return made up to 26/09/98; no change of members (7 pages)
2 October 1998Return made up to 26/09/98; no change of members (7 pages)
3 October 1997Return made up to 26/09/97; no change of members (7 pages)
3 October 1997Return made up to 26/09/97; no change of members (7 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
31 July 1997Particulars of mortgage/charge (7 pages)
31 July 1997Particulars of mortgage/charge (6 pages)
31 July 1997Particulars of mortgage/charge (7 pages)
31 July 1997Particulars of mortgage/charge (6 pages)
7 October 1996Auditor's resignation (1 page)
7 October 1996Auditor's resignation (1 page)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Return made up to 26/09/96; full list of members (9 pages)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Return made up to 26/09/96; full list of members (9 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
29 September 1995Full accounts made up to 31 March 1995 (11 pages)
29 September 1995Full accounts made up to 31 March 1995 (11 pages)
29 September 1995Return made up to 26/09/95; no change of members (8 pages)
29 September 1995Return made up to 26/09/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (95 pages)
8 March 1993Memorandum and Articles of Association (13 pages)
8 March 1993Memorandum and Articles of Association (13 pages)
9 October 1992Full accounts made up to 31 March 1992 (9 pages)
9 October 1992Full accounts made up to 31 March 1992 (9 pages)
29 November 1991Full accounts made up to 31 March 1991 (10 pages)
29 November 1991Full accounts made up to 31 March 1991 (10 pages)
2 October 1990Full accounts made up to 31 March 1990 (12 pages)
2 October 1990Full accounts made up to 31 March 1990 (12 pages)
2 November 1987Full accounts made up to 31 March 1987 (11 pages)
2 November 1987Full accounts made up to 31 March 1987 (11 pages)
20 October 1986Full accounts made up to 31 March 1986 (10 pages)
20 October 1986Return made up to 23/09/86; full list of members (8 pages)
20 October 1986Return made up to 23/09/86; full list of members (8 pages)
20 October 1986Full accounts made up to 31 March 1986 (10 pages)
10 March 1986Company name changed\certificate issued on 10/03/86 (2 pages)
19 October 1982Accounts made up to 28 February 1982 (12 pages)
19 October 1982Accounts made up to 28 February 1982 (12 pages)
27 August 1947Certificate of incorporation (1 page)
27 August 1947Certificate of incorporation (1 page)