Company NameFour Marks Properties Limited
Company StatusActive
Company Number03267706
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)
Previous NamePlatabell Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Laitan Onolaja
Date of BirthOctober 1947 (Born 76 years ago)
NationalityNigerian
StatusCurrent
Appointed13 December 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address9 Robin Court
44-50 Lupus Street
London
SW1V 3ED
Director NameOlatoun Olufunmilayo Onolaja
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNigerian
StatusCurrent
Appointed15 November 2001(5 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address9 Robin Court
44-50 Lupus Street
London
SW1V 3ED
Secretary NameMr Laitan Onolaja
NationalityNigerian
StatusCurrent
Appointed15 November 2001(5 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address9 Robin Court
44-50 Lupus Street
London
SW1V 3ED
Secretary NameEmmanuel Osuji
NationalityBritish
StatusCurrent
Appointed07 March 2005(8 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor
42 Colebrooke Row
London
N1 8AF
Director NameMrs Ololade Falobi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNigerian
StatusCurrent
Appointed08 April 2021(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleBanker
Country of ResidenceNigeria
Correspondence Address253 Liverpool Road
London
N1 1LX
Director NameMrs Olaolu Olagbemiro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNigerian
StatusCurrent
Appointed08 April 2021(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleIT Consultant
Country of ResidenceNigeria
Correspondence Address253 Liverpool Road
London
N1 1LX
Director NameMr Olufemi Onolaja
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNigerian
StatusCurrent
Appointed08 April 2021(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleMarketing Consultant
Country of ResidenceNigeria
Correspondence Address253 Liverpool Road
London
N1 1LX
Director NameMr Willem De Jong
Date of BirthJune 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed13 December 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2001)
RoleManager
Correspondence Address47 Telegraph Lane
Four Marks
Alton
Hampshire
GU34 5AX
Secretary NameMr Willem De Jong
NationalityDutch
StatusResigned
Appointed13 December 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2001)
RoleManager
Correspondence Address47 Telegraph Lane
Four Marks
Alton
Hampshire
GU34 5AX
Director NameMrs Cornelia De Jong
Date of BirthMay 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed05 November 1997(1 year after company formation)
Appointment Duration4 years (resigned 15 November 2001)
RoleTherapist
Correspondence Address47 Telegraph Lane
Four Marks
Hampshire
GU34 5AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address253 Liverpool Road
London
N1 1LX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Laitan Onolaja
100.00%
Ordinary
1 at £1Mr Olatoun Olufunmilayo Onolaja
0.00%
Ordinary

Financials

Year2014
Net Worth£297,997
Current Liabilities£161,180

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year, 1 month ago)
Next Return Due22 April 2024 (overdue)

Charges

15 March 2005Delivered on: 17 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 cambrian road farnborough t/n HP93365. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 March 2005Delivered on: 17 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 canning road aldershot t/no HP517299. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Registered office address changed from 3rd Floor 42 Colebrooke Row London N1 8AF to 253 Liverpool Road London N1 1LX on 18 April 2018 (1 page)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(5 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(5 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
(5 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
(5 pages)
4 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
4 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
7 January 2011Secretary's details changed for Emmanuel Osuji on 23 October 2010 (2 pages)
7 January 2011Secretary's details changed for Emmanuel Osuji on 23 October 2010 (2 pages)
7 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Director's details changed for Olatoun Olufunmilayo Onolaja on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Olatoun Olufunmilayo Onolaja on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Olatoun Olufunmilayo Onolaja on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Laitan Onolaja on 1 November 2009 (2 pages)
12 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Laitan Onolaja on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Laitan Onolaja on 1 November 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 February 2009Return made up to 23/10/08; full list of members (4 pages)
9 February 2009Return made up to 23/10/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 26 upper street islington london N1 0PQ (1 page)
15 October 2008Registered office changed on 15/10/2008 from 26 upper street islington london N1 0PQ (1 page)
15 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 October 2007Return made up to 23/10/07; no change of members (7 pages)
28 October 2007Return made up to 23/10/07; no change of members (7 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2007Return made up to 23/10/06; full list of members (7 pages)
30 January 2007Return made up to 23/10/06; full list of members (7 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 June 2006Return made up to 23/10/05; full list of members (7 pages)
20 June 2006Return made up to 23/10/05; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
10 January 2005Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 January 2003Return made up to 23/10/02; full list of members (7 pages)
17 January 2003Return made up to 23/10/02; full list of members (7 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 January 2002Registered office changed on 25/01/02 from: 50 west street farnham surrey GU9 7DX (1 page)
25 January 2002Registered office changed on 25/01/02 from: 50 west street farnham surrey GU9 7DX (1 page)
27 November 2001Secretary's particulars changed;director's particulars changed (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Secretary's particulars changed;director's particulars changed (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
12 October 2001Return made up to 23/10/01; full list of members (6 pages)
12 October 2001Return made up to 23/10/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Return made up to 23/10/00; full list of members (6 pages)
27 October 2000Return made up to 23/10/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Return made up to 23/10/99; full list of members (6 pages)
28 October 1999Return made up to 23/10/99; full list of members (6 pages)
7 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Return made up to 23/10/98; full list of members (5 pages)
27 October 1998Return made up to 23/10/98; full list of members (5 pages)
17 March 1998Ad 13/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 March 1998Ad 13/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 February 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
13 February 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director's particulars changed (1 page)
12 November 1997Registered office changed on 12/11/97 from: c/o g williams & co 88 leeson drive ferndown dorset BH22 9QQ (1 page)
12 November 1997Location of register of members (1 page)
12 November 1997Registered office changed on 12/11/97 from: c/o g williams & co 88 leeson drive ferndown dorset BH22 9QQ (1 page)
12 November 1997Location of register of members (1 page)
20 January 1997Memorandum and Articles of Association (15 pages)
20 January 1997Memorandum and Articles of Association (15 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1997£ nc 1000/100000 13/12/96 (1 page)
16 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997£ nc 1000/100000 13/12/96 (1 page)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Director resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 December 1996Registered office changed on 30/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 December 1996Company name changed platabell LIMITED\certificate issued on 27/12/96 (2 pages)
27 December 1996Company name changed platabell LIMITED\certificate issued on 27/12/96 (2 pages)
23 October 1996Incorporation (20 pages)
23 October 1996Incorporation (20 pages)