Company NameMarketbell Limited
Company StatusActive
Company Number01878416
CategoryPrivate Limited Company
Incorporation Date17 January 1985(39 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aristides Marcou
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr Jignesh Ashvin Doshi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(20 years, 2 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr George Marcou
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(32 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Secretary NameMr Androulla Marcou
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 April 1996)
RoleCompany Director
Correspondence Address68 Grove Avenue
London
N10 2AN
Secretary NameAndre Marcou
NationalityBritish
StatusResigned
Appointed10 April 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address68 Grove Avenue
London
N10 2AN
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2004(18 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2011)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2004(18 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2011)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8k at £0.1Mr Aris Marcou
80.00%
Ordinary
500 at £0.1Guardian Ventures Sa
5.00%
Ordinary
1.5k at £0.1Andre Marcou
15.00%
Ordinary

Financials

Year2014
Net Worth£1,178,324
Cash£218,455
Current Liabilities£41,775

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 Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Charges

2 May 2002Delivered on: 10 May 2002
Satisfied on: 20 June 2013
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 lavender hill,london SW10; ln 46011.
Fully Satisfied
12 October 1992Delivered on: 17 October 1992
Satisfied on: 29 May 1997
Persons entitled: Bank of Cyprus (London) Limited

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.
Fully Satisfied
31 March 1992Delivered on: 4 April 1992
Satisfied on: 20 June 2013
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 rendlesham road london E5.
Fully Satisfied
10 August 1987Delivered on: 19 August 1987
Satisfied on: 19 May 1992
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.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 March 2021Director's details changed for Mr Jignesh Ashvin Doshi on 4 September 2020 (2 pages)
22 January 2021Director's details changed for Mr George Marcou on 22 January 2021 (2 pages)
1 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 February 2017Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages)
6 February 2017Appointment of Mr George Marcou as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr George Marcou as a director on 6 February 2017 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
20 June 2013Satisfaction of charge 4 in full (4 pages)
20 June 2013Satisfaction of charge 4 in full (4 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
20 June 2011Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 14 April 2010 (1 page)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 14 April 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 April 2007Return made up to 14/04/07; full list of members (3 pages)
16 April 2007Return made up to 14/04/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Return made up to 14/04/06; full list of members (3 pages)
21 April 2006Return made up to 14/04/06; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
11 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 14/04/04; full list of members (7 pages)
8 April 2004Return made up to 14/04/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
18 April 2003Return made up to 14/04/03; full list of members (7 pages)
18 April 2003Return made up to 14/04/03; full list of members (7 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 April 2002Return made up to 14/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/02
(7 pages)
16 April 2002Return made up to 14/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/02
(7 pages)
23 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 April 2001New secretary appointed (2 pages)
19 May 2000Return made up to 14/04/00; full list of members (6 pages)
19 May 2000Return made up to 14/04/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Return made up to 14/04/99; full list of members (6 pages)
29 June 1999Return made up to 14/04/99; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 April 1998Accounts for a small company made up to 31 March 1997 (3 pages)
17 April 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 April 1998Return made up to 14/04/98; no change of members (4 pages)
8 April 1998Return made up to 14/04/98; no change of members (4 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996New secretary appointed (2 pages)
30 July 1996Return made up to 14/04/96; full list of members (6 pages)
30 July 1996Return made up to 14/04/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 June 1995Return made up to 14/04/95; no change of members (4 pages)
5 June 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)