Gosforth
Newcastle Upon Tyne
NE3 4ES
Director Name | Mr Surinder Kumar Puri |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1996(2 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Back West Avenue West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Secretary Name | Mr Randhir Puri |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Back West Avenue West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mrs Swtanter Puri |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 February 2008) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 14 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | markbourn.co.uk |
---|
Registered Address | 16 Back West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Markbourn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,304 |
Cash | £10,912 |
Current Liabilities | £25,835 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
17 December 2001 | Delivered on: 18 December 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 64-70 (even) st andrews street newcastle upon tyne. T/n TY294485 & TY340910. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
17 December 2001 | Delivered on: 18 December 2001 Persons entitled: Aib Group(UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 February 2015 | Director's details changed for Mr Surinder Kumar Puri on 1 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Randhir Puri on 1 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Secretary's details changed for Randhir Puri on 1 February 2015 (1 page) |
24 February 2015 | Director's details changed for Randhir Puri on 1 February 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Randhir Puri on 1 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Randhir Puri on 1 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Surinder Kumar Puri on 1 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Surinder Kumar Puri on 1 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Randhir Puri on 1 February 2015 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
20 August 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Randhir Puri on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Randhir Puri on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Surinder Kumar Puri on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Surinder Kumar Puri on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
25 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
26 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
26 February 2008 | Appointment terminated director swtanter puri (1 page) |
26 February 2008 | Appointment terminated director swtanter puri (1 page) |
26 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
13 April 2006 | Return made up to 15/02/06; full list of members (7 pages) |
13 April 2006 | Return made up to 15/02/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
10 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
8 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
8 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 14 mitchell avenue newcastle upon tyne tyne & wear NE2 3LA (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 14 mitchell avenue newcastle upon tyne tyne & wear NE2 3LA (1 page) |
18 December 2001 | Particulars of mortgage/charge (7 pages) |
18 December 2001 | Particulars of mortgage/charge (7 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
16 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
22 March 1999 | Return made up to 15/02/99; no change of members
|
22 March 1999 | Return made up to 15/02/99; no change of members
|
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
12 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
12 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
30 June 1997 | Return made up to 15/02/97; full list of members (8 pages) |
30 June 1997 | Return made up to 15/02/97; full list of members (8 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 14 mitchell avenue jesmond newcastle upon tyne tyne & wear NE2 3LA (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 14 mitchell avenue jesmond newcastle upon tyne tyne & wear NE2 3LA (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director's particulars changed;new director appointed (2 pages) |
29 April 1996 | Director's particulars changed;new director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
23 April 1996 | Accounting reference date notified as 28/02 (1 page) |
23 April 1996 | Accounting reference date notified as 28/02 (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 7 leonard street london EC2A 4AQ (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | New secretary appointed (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 7 leonard street london EC2A 4AQ (1 page) |
15 February 1996 | Incorporation (14 pages) |
15 February 1996 | Incorporation (14 pages) |