Company NameAlfred Marks Properties Limited
Company StatusDissolved
Company Number00697825
CategoryPrivate Limited Company
Incorporation Date10 July 1961(62 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameKeith Barnard
NationalityBritish
StatusCurrent
Appointed05 April 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address1 Gardener Walk
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Secretary NameMrs Lindsay Horwood
NationalityBritish
StatusCurrent
Appointed05 April 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address13 Tolmers Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QA
Director NameSimon Lillywhite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(35 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address11 Mitre Close
Duppas Village
Shepperton
Middlesex
TW17 8JF
Director NameNigel Godfrey Howard Seys-Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(35 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address11 Onslow Mews West
London
SW7 3AF
Director NameKeith Barnard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(36 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address1 Gardener Walk
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Director NameMr Anthony Victor Martin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(30 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressOakdell Firs Drive
Blackmore End Wheathampstead
St Albans
Hertfordshire
AL4 8LB
Director NameEdward James Kingsley Sharp
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(30 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressLittle Appleton 60 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Secretary NameDavid Michael Conway
NationalityBritish
StatusResigned
Appointed15 March 1992(30 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleCompany Director
Correspondence Address1 Beech Lane
Prestwood
Buckinghamshire
HP16 9DP
Director NameMr Simon Hamlin Grinstead
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 1992(31 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address79 Cavendish Crescent
Elstree
Hertfordshire
WD6 3JW
Director NameDeborah Jean Pond
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1996(34 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address313 St Albans Road West
Hatfield
Hertfordshire
AL10 9RJ

Location

Registered Address133 Golders Green Road
London
NW11 8HJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£18,000

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 December 2003Liquidators statement of receipts and payments (5 pages)
4 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (7 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
3 November 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Registered office changed on 18/11/97 from: adecco house elstreeway borehamwood hertfordshire WD6 1HY (1 page)
18 November 1997Appointment of a voluntary liquidator (1 page)
18 November 1997Statement of affairs (5 pages)
18 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1997New director appointed (3 pages)
7 April 1997Return made up to 15/03/97; no change of members (5 pages)
3 February 1997Director resigned (1 page)
14 January 1997Secretary's particulars changed (1 page)
19 December 1996Registered office changed on 19/12/96 from: adia house,po box 311 elstree way borehamwood herts WD6 1HY (1 page)
7 November 1996New director appointed (3 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
3 August 1996Accounts made up to 30 September 1995 (9 pages)
25 April 1996New director appointed (3 pages)
25 April 1996Director resigned (1 page)
16 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 1995Accounts made up to 31 December 1994 (9 pages)
19 April 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
13 April 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)