Markyate
St Albans
Hertfordshire
AL3 8HY
Director Name | Mr Jeffrey Gordon Lasky |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Fashion Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crooked Usage London N3 3HD |
Director Name | Mr Richard Piers Ormerod |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nicholas Close St Albans Hertfordshire AL3 6BU |
Secretary Name | Mr Jeffrey Gordon Lasky |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Fashion Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crooked Usage London N3 3HD |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Jeffrey Gordon Lasky 50.00% Ordinary |
---|---|
20 at £1 | Mr Richard Piers Ormerod 20.00% Ordinary |
20 at £1 | Ms Rachel Akua Nyarko Krauka 20.00% Ordinary |
10 at £1 | Sharon Baxtor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,253 |
Current Liabilities | £1,153 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2022 (1 year ago) |
---|---|
Next Return Due | 8 October 2023 (1 week, 3 days from now) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 January 2021 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
18 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 December 2008 | Return made up to 24/09/08; full list of members (5 pages) |
24 December 2008 | Return made up to 24/09/08; full list of members (5 pages) |
7 March 2008 | Director appointed mr richard piers ormerod (1 page) |
7 March 2008 | Director appointed mr richard piers ormerod (1 page) |
4 March 2008 | Director and secretary appointed mr jeffrey gordon lasky (2 pages) |
4 March 2008 | Appointment terminated secretary sd company secretaries LIMITED (1 page) |
4 March 2008 | Director and secretary appointed mr jeffrey gordon lasky (2 pages) |
4 March 2008 | Appointment terminated secretary sd company secretaries LIMITED (1 page) |
3 March 2008 | Appointment terminated director sd company nominees LIMITED (1 page) |
3 March 2008 | Ad 18/02/08-18/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2008 | Director appointed ms rachel akua nyarko krauka (1 page) |
3 March 2008 | Appointment terminated director sd company nominees LIMITED (1 page) |
3 March 2008 | Director appointed ms rachel akua nyarko krauka (1 page) |
3 March 2008 | Ad 18/02/08-18/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 September 2007 | Incorporation (19 pages) |
24 September 2007 | Incorporation (19 pages) |