About

Registered Number: 05168668
Date of Incorporation: 01/07/2004 (20 years ago)
Company Status: Active
Registered Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY

 

Markhome Ltd was founded on 01 July 2004 with its registered office in Enfield. The organisation has 5 directors listed as Baxter, Jonathan Mark, Cheney, Elizabeth Barbara, Hide, Susan Gaynor, Sidders, Martin John, Vickers, Jeremy Philip Hilton in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAXTER, Jonathan Mark 18 January 2018 - 1
CHENEY, Elizabeth Barbara 24 April 2017 31 December 2017 1
HIDE, Susan Gaynor 24 July 2015 24 April 2017 1
SIDDERS, Martin John 11 April 2012 19 June 2014 1
VICKERS, Jeremy Philip Hilton 19 June 2014 24 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 14 March 2018
AP03 - Appointment of secretary 29 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
AA - Annual Accounts 27 June 2017
AP03 - Appointment of secretary 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AP03 - Appointment of secretary 18 August 2016
CH01 - Change of particulars for director 13 July 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
AP03 - Appointment of secretary 20 June 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 05 March 2014
RP04 - N/A 03 March 2014
RP04 - N/A 03 March 2014
RP04 - N/A 03 March 2014
RP04 - N/A 03 March 2014
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 May 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 04 February 2009
RESOLUTIONS - N/A 06 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
225 - Change of Accounting Reference Date 07 July 2008
363a - Annual Return 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
287 - Change in situation or address of Registered Office 21 June 2005
225 - Change of Accounting Reference Date 07 December 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.