Company NameMarques 100 Limited
DirectorGraeme David Sands
Company StatusActive
Company Number06337395
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 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 Graeme David Sands
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House, 15-17 Wood
Street, Barnet
Herts
EN5 4AT
Secretary NameMr Spencer Harry Saffer
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House, 15-17 Wood
Street, Barnet
Herts
EN5 4AT

Contact

Websitewww.truevibe.org

Location

Registered AddressHatherley House, 15-17 Wood
Street, Barnet
Herts
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deborah Sands
50.00%
Ordinary
1 at £1Graeme David Sands
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
14 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
13 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
13 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 October 2011Secretary's details changed for Mr Spencer Harry Saffer on 1 August 2011 (1 page)
20 October 2011Secretary's details changed for Mr Spencer Harry Saffer on 1 August 2011 (1 page)
20 October 2011Director's details changed for Mr Graeme David Sands on 1 August 2011 (2 pages)
20 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 October 2011Secretary's details changed for Mr Spencer Harry Saffer on 1 August 2011 (1 page)
20 October 2011Director's details changed for Mr Graeme David Sands on 1 August 2011 (2 pages)
20 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Graeme David Sands on 1 August 2011 (2 pages)
20 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 September 2008Return made up to 08/08/08; full list of members (3 pages)
4 September 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2007Incorporation (13 pages)
8 August 2007Incorporation (13 pages)