298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Sylvia Joan Markham |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2008(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mr Steven Richard Elliot Markham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(31 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchlay London N3 2SZ |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Torquay Gardens Ilard Essex |
Director Name | Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Secretary Name | Mrs Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Stephen Bryce Beaumont |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 2 Sunnyside The Hill Westleton Saxmundham Suffolk IP17 3AN |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Julian Ellis Markham 90.00% Ordinary |
---|---|
10 at £1 | Sylvia Joan Markham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,871,937 |
Cash | £13,927 |
Current Liabilities | £1,200 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
29 January 2024 | Change of details for Sylvia Joan Markham as a person with significant control on 13 December 2023 (5 pages) |
---|---|
29 January 2024 | Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 13 December 2023 (5 pages) |
24 January 2024 | Director's details changed for Mr Steven Richard Elliot Markham on 13 December 2023 (2 pages) |
24 January 2024 | Director's details changed for Sylvia Joan Markham on 13 December 2023 (2 pages) |
24 January 2024 | Director's details changed for Mr Julian Ellis Markham on 13 December 2023 (2 pages) |
23 January 2024 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 January 2024 (2 pages) |
28 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
20 June 2023 | Total exemption full accounts made up to 29 September 2022 (7 pages) |
16 June 2023 | Appointment of Mr Steven Richard Elliot Markham as a director on 14 June 2023 (2 pages) |
27 June 2022 | Total exemption full accounts made up to 29 September 2021 (7 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
13 June 2022 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 13 June 2022 (1 page) |
13 June 2022 | Director's details changed for Mr Julian Ellis Markham on 13 June 2022 (2 pages) |
13 June 2022 | Change of details for Sylvia Joan Markham as a person with significant control on 30 May 2022 (2 pages) |
13 June 2022 | Director's details changed for Sylvia Joan Markham on 13 June 2022 (2 pages) |
13 June 2022 | Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 30 May 2022 (2 pages) |
30 May 2022 | Director's details changed for Sylvia Joan Markham on 30 May 2022 (2 pages) |
30 May 2022 | Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 30 May 2022 (2 pages) |
30 May 2022 | Director's details changed for Mr Julian Ellis Markham on 30 May 2022 (2 pages) |
30 May 2022 | Change of details for Sylvia Joan Markham as a person with significant control on 30 May 2022 (2 pages) |
26 August 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
30 June 2021 | Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 4 March 2021 (2 pages) |
30 June 2021 | Change of details for Sylvia Joan Markham as a person with significant control on 23 March 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 19 June 2021 with updates (5 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
28 June 2021 | Notification of Sylvia Joan Markham as a person with significant control on 4 March 2021 (2 pages) |
25 March 2021 | Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 23 March 2021 (2 pages) |
23 March 2021 | Director's details changed for Mr Julian Ellis Markham on 23 March 2021 (2 pages) |
23 March 2021 | Director's details changed for Sylvia Joan Markham on 23 March 2021 (2 pages) |
25 January 2021 | Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 5 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Patricia Pamela Norris as a secretary on 5 January 2021 (1 page) |
22 January 2021 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 22 January 2021 (1 page) |
22 January 2021 | Director's details changed for Mr Julian Ellis Markham on 5 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Sylvia Joan Markham on 5 January 2021 (2 pages) |
16 September 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
4 July 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
20 August 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
8 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 October 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
24 October 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 October 2008 | Director appointed sylvia joan markham (2 pages) |
23 October 2008 | Director appointed sylvia joan markham (2 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 September 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 September 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
29 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
27 June 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
27 June 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 September 2006 | Return made up to 19/06/06; full list of members (2 pages) |
1 September 2006 | Return made up to 19/06/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 November 2005 | Auditor's resignation (1 page) |
9 November 2005 | Auditor's resignation (1 page) |
21 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (10 pages) |
25 November 2004 | Auditor's resignation (1 page) |
25 November 2004 | Auditor's resignation (1 page) |
17 September 2004 | Return made up to 19/06/04; full list of members (5 pages) |
17 September 2004 | Return made up to 19/06/04; full list of members (5 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: lilly house 13 hanover square london W1S 1HL (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: lilly house 13 hanover square london W1S 1HL (1 page) |
26 January 2004 | Accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Accounts made up to 31 March 2003 (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 July 2003 | Return made up to 19/06/03; full list of members (5 pages) |
8 July 2003 | Return made up to 19/06/03; full list of members (5 pages) |
27 October 2002 | Accounts made up to 31 March 2002 (8 pages) |
27 October 2002 | Accounts made up to 31 March 2002 (8 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (5 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (5 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 25 harley street london W1N 2BR (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 25 harley street london W1N 2BR (1 page) |
6 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
6 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 July 1999 | Return made up to 19/06/99; full list of members (7 pages) |
13 July 1999 | Return made up to 19/06/99; full list of members (7 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
8 September 1997 | Accounts made up to 31 March 1997 (15 pages) |
8 September 1997 | Accounts made up to 31 March 1997 (15 pages) |
14 July 1997 | Return made up to 19/06/97; no change of members (7 pages) |
14 July 1997 | Return made up to 19/06/97; no change of members (7 pages) |
18 March 1997 | Secretary's particulars changed (1 page) |
18 March 1997 | Secretary's particulars changed (1 page) |
21 July 1996 | Return made up to 19/06/96; full list of members (8 pages) |
21 July 1996 | Return made up to 19/06/96; full list of members (8 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
19 June 1992 | Incorporation (9 pages) |
19 June 1992 | Incorporation (9 pages) |