Company NameTeacher Marks Limited
DirectorsCharles Victor Teacher and Robert Peter Young
Company StatusLiquidation
Company Number02597044
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCharles Victor Teacher
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R2 Advisory Limited St Clements House
27 Clements Lane
London
EC4N 7AE
Director NameMr Robert Peter Young
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R2 Advisory Limited St Clements House
27 Clements Lane
London
EC4N 7AE
Secretary NameMr Robert Peter Young
NationalityBritish
StatusResigned
Appointed10 July 1991(3 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gordon Road
London
W5 2AD
Director NameIan James Forsyth
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameChristopher Martin Jago
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 August 1992)
RoleSurveyor
Correspondence Address43e Mount Ephraim Road
London
SW16 1LP
Director NameAndrew John Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1995)
RoleChartered Surveyor
Correspondence Address4 Corringway
London
NW11 7ED
Director NameGregory Rack
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1995)
RoleChartered Surveyor
Correspondence AddressFlat 1 190 Goldhurst Terrace
London
NW6 3HN
Director NameSimon Lawrence Stone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 1993)
RoleChartered Surveyor
Correspondence Address68 Green Lane
Edgware
Middlesex
HA8 7QA
Director NameRichard Brendan Doffman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1995)
RoleWest End Estate Agent
Correspondence Address11 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Secretary NameIan James Forsyth
NationalityBritish
StatusResigned
Appointed08 October 2003(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameSimon Maxwell Garfield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleProperty Consultant
Correspondence Address49 Blanche Lane
South Mimms
Potters Bar
Hertfordshire
EN6 3NZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressC/O R2 Advisory Limited St Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2013
Turnover£91,750
Gross Profit£26,987
Net Worth-£894,366
Cash£4,480
Current Liabilities£114,158

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due16 April 2017 (overdue)

Filing History

12 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
(1 page)
12 June 2023Appointment of a voluntary liquidator (3 pages)
31 May 2023Liquidators' statement of receipts and payments to 25 March 2023 (24 pages)
9 May 2023Removal of liquidator by court order (13 pages)
9 May 2023Appointment of a voluntary liquidator (3 pages)
16 February 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 16 February 2023 (2 pages)
11 April 2022Liquidators' statement of receipts and payments to 25 March 2022 (24 pages)
7 May 2021Liquidators' statement of receipts and payments to 25 March 2021 (23 pages)
18 May 2020Liquidators' statement of receipts and payments to 25 March 2020 (24 pages)
25 May 2019Liquidators' statement of receipts and payments to 25 March 2019 (25 pages)
9 May 2018Liquidators' statement of receipts and payments to 25 March 2018 (22 pages)
24 May 2017Liquidators' statement of receipts and payments to 25 March 2017 (19 pages)
24 May 2017Liquidators' statement of receipts and payments to 25 March 2017 (19 pages)
28 April 2016Liquidators' statement of receipts and payments to 25 March 2016 (16 pages)
28 April 2016Liquidators' statement of receipts and payments to 25 March 2016 (16 pages)
28 April 2016Liquidators statement of receipts and payments to 25 March 2016 (16 pages)
15 April 2015Registered office address changed from 23 Princes Street London W1B 2LX to 76 New Cavendish Street London W1G 9TB on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 23 Princes Street London W1B 2LX to 76 New Cavendish Street London W1G 9TB on 15 April 2015 (2 pages)
14 April 2015Statement of affairs with form 4.19 (7 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Statement of affairs with form 4.19 (7 pages)
14 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
(1 page)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120,000
(4 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
26 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (11 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (11 pages)
26 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
25 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Robert Peter Young on 13 April 2010 (2 pages)
16 April 2010Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Robert Peter Young on 13 April 2010 (2 pages)
16 April 2010Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages)
13 April 2010Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages)
13 April 2010Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages)
13 April 2010Director's details changed for Charles Victor Teacher on 1 February 2010 (2 pages)
22 March 2010Termination of appointment of Ian Forsyth as a secretary (1 page)
22 March 2010Termination of appointment of Ian Forsyth as a secretary (1 page)
2 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
21 April 2009Return made up to 02/04/09; full list of members (4 pages)
21 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 March 2008Full accounts made up to 30 June 2007 (13 pages)
29 March 2008Full accounts made up to 30 June 2007 (13 pages)
16 April 2007Return made up to 02/04/07; full list of members (3 pages)
16 April 2007Return made up to 02/04/07; full list of members (3 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
19 December 2006Full accounts made up to 30 June 2006 (13 pages)
19 December 2006Full accounts made up to 30 June 2006 (13 pages)
3 April 2006Return made up to 02/04/06; full list of members (3 pages)
3 April 2006Return made up to 02/04/06; full list of members (3 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
20 December 2005Full accounts made up to 30 June 2005 (13 pages)
20 December 2005Full accounts made up to 30 June 2005 (13 pages)
22 April 2005Return made up to 02/04/05; full list of members (3 pages)
22 April 2005Return made up to 02/04/05; full list of members (3 pages)
30 November 2004Full accounts made up to 30 June 2004 (13 pages)
30 November 2004Full accounts made up to 30 June 2004 (13 pages)
14 April 2004Return made up to 02/04/04; full list of members (8 pages)
14 April 2004Return made up to 02/04/04; full list of members (8 pages)
22 January 2004Full accounts made up to 30 June 2003 (13 pages)
22 January 2004Full accounts made up to 30 June 2003 (13 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
29 April 2003Return made up to 02/04/03; full list of members (8 pages)
29 April 2003Return made up to 02/04/03; full list of members (8 pages)
4 December 2002Full accounts made up to 30 June 2002 (13 pages)
4 December 2002Full accounts made up to 30 June 2002 (13 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
16 April 2002Return made up to 02/04/02; full list of members (8 pages)
16 April 2002Return made up to 02/04/02; full list of members (8 pages)
14 March 2002Full accounts made up to 30 June 2001 (12 pages)
14 March 2002Full accounts made up to 30 June 2001 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
20 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(8 pages)
20 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(8 pages)
26 April 2000Return made up to 02/04/00; full list of members (9 pages)
26 April 2000Return made up to 02/04/00; full list of members (9 pages)
7 February 2000Full accounts made up to 30 June 1999 (11 pages)
7 February 2000Full accounts made up to 30 June 1999 (11 pages)
23 April 1999Return made up to 02/04/99; no change of members (7 pages)
23 April 1999Return made up to 02/04/99; no change of members (7 pages)
19 February 1999Full accounts made up to 30 June 1998 (12 pages)
19 February 1999Full accounts made up to 30 June 1998 (12 pages)
10 July 1998Company name changed tmd property consultants LIMITED\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed tmd property consultants LIMITED\certificate issued on 13/07/98 (2 pages)
21 April 1998Return made up to 02/04/98; no change of members (7 pages)
21 April 1998Return made up to 02/04/98; no change of members (7 pages)
9 March 1998Registered office changed on 09/03/98 from: 23 princes street london W1R 7RG (1 page)
9 March 1998Registered office changed on 09/03/98 from: 23 princes street london W1R 7RG (1 page)
26 February 1998Company name changed teacher marks deal LIMITED\certificate issued on 27/02/98 (2 pages)
26 February 1998Company name changed teacher marks deal LIMITED\certificate issued on 27/02/98 (2 pages)
6 January 1998Full accounts made up to 30 June 1997 (13 pages)
6 January 1998Full accounts made up to 30 June 1997 (13 pages)
2 May 1997Return made up to 02/04/97; full list of members (8 pages)
2 May 1997Return made up to 02/04/97; full list of members (8 pages)
27 January 1997Full accounts made up to 30 June 1996 (13 pages)
27 January 1997Full accounts made up to 30 June 1996 (13 pages)
19 April 1996Return made up to 02/04/96; no change of members (7 pages)
19 April 1996Return made up to 02/04/96; no change of members (7 pages)
12 December 1995Full accounts made up to 30 June 1995 (14 pages)
12 December 1995Full accounts made up to 30 June 1995 (14 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
30 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 March 1995Full accounts made up to 30 June 1994 (20 pages)
20 March 1995Full accounts made up to 30 June 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
2 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 April 1991Incorporation (20 pages)
2 April 1991Incorporation (20 pages)