Company NameMarkaz Properties Limited
DirectorSoon Lum
Company StatusActive
Company Number05330235
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Soon Lum
Date of BirthNovember 1961 (Born 62 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 November 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address14 Holmbrook Drive
London
NW4 2NY
Secretary NameMericrest Limited (Corporation)
StatusCurrent
Appointed12 January 2005(same day as company formation)
Correspondence AddressUnit 8 -10, Pembroke Building
Cumberland Park, Scrubs Lane
London
NW10 6RE
Director NameAisha Dura Zainudin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Langham Court
Holmbrook Drive
London
Greater London
NW4 2NY

Location

Registered Address8-10 Pembroke Building Cumberland Park
Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1Aisha Dura Zainudin
100.00%
Ordinary

Financials

Year2014
Net Worth£395
Cash£26,063
Current Liabilities£26,418

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

17 November 2017Termination of appointment of Aisha Dura Zainudin as a director on 7 November 2017 (1 page)
17 November 2017Cessation of Aisha Dura Zainudin as a person with significant control on 7 November 2017 (1 page)
17 November 2017Notification of a person with significant control statement (2 pages)
17 November 2017Notification of Soon Lum as a person with significant control on 8 November 2017 (2 pages)
17 November 2017Appointment of Mr Soon Lum as a director on 6 November 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
16 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 February 2010Director's details changed for Aisha Dura Zainudin on 31 January 2010 (2 pages)
6 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
6 February 2010Secretary's details changed for Mericrest Limited on 29 January 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 14 langham court, holmbrook drive, london greater london NW4 2NY (1 page)
1 April 2009Return made up to 29/01/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 May 2008Return made up to 29/01/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 12/01/06; full list of members (2 pages)
12 January 2005Incorporation (19 pages)