Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKNEWEN INVESTMENTS LIMITED
Company Information for

MARKNEWEN INVESTMENTS LIMITED

121 PRINCES PARK AVENUE, LONDON, NW11 0JS,
Company Registration Number
00736834
Private Limited Company
Active

Company Overview

About Marknewen Investments Ltd
MARKNEWEN INVESTMENTS LIMITED was founded on 1962-10-02 and has its registered office in London. The organisation's status is listed as "Active". Marknewen Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARKNEWEN INVESTMENTS LIMITED
 
Legal Registered Office
121 PRINCES PARK AVENUE
LONDON
NW11 0JS
Other companies in HA7
 
Filing Information
Company Number 00736834
Company ID Number 00736834
Date formed 1962-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKNEWEN INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARKNEWEN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TRUEQUEST LTD
Company Secretary 2012-09-03
BENJAMIN DIMITRI SCHIMMEL
Director 2017-08-21
JACOB SCHIMMEL
Director 1993-03-01
NATHANIEL EUGENE SCHIMMEL
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY CHAIM SCHIMMEL
Company Secretary 1991-05-22 2015-03-31
ANNA SCHIMMEL
Director 1991-05-22 2015-03-31
ABRAHAM MOSES SCHIMMEL
Director 1995-05-01 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DIMITRI SCHIMMEL HWDW VENTURES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
BENJAMIN DIMITRI SCHIMMEL CLOUDVALLEY LIMITED Director 2018-01-23 CURRENT 2004-11-16 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL ASIA ESTATES LIMITED Director 2018-01-23 CURRENT 2007-11-01 Active
BENJAMIN DIMITRI SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2012-06-20 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL 4 BRENTWOOD LTD Director 2018-01-23 CURRENT 2016-04-08 Active
BENJAMIN DIMITRI SCHIMMEL UKI LIMITED Director 2018-01-23 CURRENT 1997-05-29 Active
BENJAMIN DIMITRI SCHIMMEL UKI INVEST LTD Director 2018-01-23 CURRENT 2012-09-03 Active
BENJAMIN DIMITRI SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2018-01-23 CURRENT 2016-12-23 Active
BENJAMIN DIMITRI SCHIMMEL NEWBOND LIMITED Director 2018-01-23 CURRENT 2007-01-24 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL PAN ESTATES LIMITED Director 2018-01-23 CURRENT 2012-08-30 Active
BENJAMIN DIMITRI SCHIMMEL ASTON PROPERTY LIMITED Director 2018-01-23 CURRENT 1998-06-03 Active
BENJAMIN DIMITRI SCHIMMEL UKI INVESTMENTS LTD Director 2018-01-23 CURRENT 2012-03-07 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL STATE OF THE ART LIMITED Director 2018-01-23 CURRENT 2012-05-11 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL ARNHEM LETTINGS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
BENJAMIN DIMITRI SCHIMMEL LEEDS LETTINGS LTD Director 2017-11-21 CURRENT 2017-11-21 Active
BENJAMIN DIMITRI SCHIMMEL DEERLODGE LIMITED Director 2017-08-21 CURRENT 1989-03-17 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD LIMITED Director 2017-08-21 CURRENT 2013-02-08 Active
BENJAMIN DIMITRI SCHIMMEL NOTABLE LIMITED Director 2017-08-21 CURRENT 2004-01-08 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MENTOR PROPERTIES LIMITED Director 2017-08-21 CURRENT 1997-11-17 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL TAREAVE LIMITED Director 2017-08-21 CURRENT 1976-03-26 Active
BENJAMIN DIMITRI SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 2017-08-21 CURRENT 1998-04-27 Active
BENJAMIN DIMITRI SCHIMMEL THE MARQUE FOUNDATION Director 2017-08-16 CURRENT 2017-08-16 Active
BENJAMIN DIMITRI SCHIMMEL BOTL LIMITED Director 2017-02-21 CURRENT 2017-01-23 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MELTER VICREN LIMITED Director 2016-09-19 CURRENT 2014-08-04 Live but Receiver Manager on at least one charge
BENJAMIN DIMITRI SCHIMMEL HWDW LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
BENJAMIN DIMITRI SCHIMMEL GEGANGEN LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD CHARITABLE FOUNDATION Director 2016-02-05 CURRENT 2016-02-05 Active
BENJAMIN DIMITRI SCHIMMEL THE GEEK AND THE BALD MAN LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1961-04-21 Active
BENJAMIN DIMITRI SCHIMMEL ICONIC BY DESIGN LTD Director 2014-04-09 CURRENT 2014-04-08 Active
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 Active
NATHANIEL EUGENE SCHIMMEL CLOUDVALLEY LIMITED Director 2018-01-23 CURRENT 2004-11-16 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL ASIA ESTATES LIMITED Director 2018-01-23 CURRENT 2007-11-01 Active
NATHANIEL EUGENE SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2012-06-20 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL 4 BRENTWOOD LTD Director 2018-01-23 CURRENT 2016-04-08 Active
NATHANIEL EUGENE SCHIMMEL UKI INVEST LTD Director 2018-01-23 CURRENT 2012-09-03 Active
NATHANIEL EUGENE SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2018-01-23 CURRENT 2016-12-23 Active
NATHANIEL EUGENE SCHIMMEL NEWBOND LIMITED Director 2018-01-23 CURRENT 2007-01-24 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL PAN ESTATES LIMITED Director 2018-01-23 CURRENT 2012-08-30 Active
NATHANIEL EUGENE SCHIMMEL ASTON PROPERTY LIMITED Director 2018-01-23 CURRENT 1998-06-03 Active
NATHANIEL EUGENE SCHIMMEL UKI INVESTMENTS LTD Director 2018-01-23 CURRENT 2012-03-07 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL STATE OF THE ART LIMITED Director 2018-01-23 CURRENT 2012-05-11 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL ARNHEM LETTINGS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
NATHANIEL EUGENE SCHIMMEL LEEDS LETTINGS LTD Director 2017-11-21 CURRENT 2017-11-21 Active
NATHANIEL EUGENE SCHIMMEL ETHIO ART COLLECTION LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1961-04-21 Active
NATHANIEL EUGENE SCHIMMEL DEERLODGE LIMITED Director 2017-08-21 CURRENT 1989-03-17 Active
NATHANIEL EUGENE SCHIMMEL FARMWOOD LIMITED Director 2017-08-21 CURRENT 2013-02-08 Active
NATHANIEL EUGENE SCHIMMEL UKI LIMITED Director 2017-08-21 CURRENT 1997-05-29 Active
NATHANIEL EUGENE SCHIMMEL NOTABLE LIMITED Director 2017-08-21 CURRENT 2004-01-08 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL MENTOR PROPERTIES LIMITED Director 2017-08-21 CURRENT 1997-11-17 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL TAREAVE LIMITED Director 2017-08-21 CURRENT 1976-03-26 Active
NATHANIEL EUGENE SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 2017-08-21 CURRENT 1998-04-27 Active
NATHANIEL EUGENE SCHIMMEL THE WORKHOUSE GROUP LTD Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-17AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-03-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23PSC07CESSATION OF HARRY CHAIM SCHIMMEL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-04-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CH01Director's details changed for Mr Jacob Schimmel on 2020-09-07
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-01-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-03-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 01/04/18 TO 31/03/18
2018-12-17AA01Previous accounting period extended from 25/03/18 TO 01/04/18
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 110
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-04-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-12-22AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-09-20AP01DIRECTOR APPOINTED MR BENJAMIN DIMITRI SCHIMMEL
2017-09-20AP01DIRECTOR APPOINTED MR NATHANIEL EUGENE SCHIMMEL
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA SCHIMMEL
2017-07-28PSC04CHANGE OF PARTICULARS FOR A PSC
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHAIM SCHIMMEL
2017-07-28PSC04CHANGE OF PARTICULARS FOR A PSC
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 110
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24MEM/ARTSARTICLES OF ASSOCIATION
2016-06-09SH0131/05/16 STATEMENT OF CAPITAL GBP 2743400.00
2016-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2016-06-08RES01ALTER ARTICLES 31/05/2016
2016-06-02SH20Statement by Directors
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 110
2016-06-02SH19Statement of capital on 2016-06-02 GBP 110.00
2016-06-02RES06REDUCE ISSUED CAPITAL 31/05/2016
2016-06-02CAP-SSSolvency Statement dated 31/05/16
2016-06-02RES13Resolutions passed:
  • Amount credited to reserve 31/05/2016
  • Resolution of reduction in issued share capital
2016-05-27AR0122/05/16 ANNUAL RETURN FULL LIST
2016-03-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 110
2015-07-20AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SCHIMMEL
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY HARRY SCHIMMEL
2015-03-18AA01PREVSHO FROM 29/03/2014 TO 28/03/2014
2014-12-22AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54/56 EUSTON STREET LONDON NW1 2ES
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 110
2014-07-15AR0122/05/14 FULL LIST
2014-03-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-19AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-05-31AR0122/05/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-26AP04CORPORATE SECRETARY APPOINTED TRUEQUEST LTD
2012-05-25AR0122/05/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-02AR0122/05/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25AR0122/05/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA SCHIMMEL / 22/05/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR HARRY CHAIM SCHIMMEL / 22/05/2010
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-02-26RES01ADOPT MEM AND ARTS 18/12/2007
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-02-02363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-23363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-26363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-04363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-09363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-21363sRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-04363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/97
1997-09-26363sRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-09363sRETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS
1996-02-23288NEW DIRECTOR APPOINTED
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-21363sRETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-28363sRETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS
1994-06-22395PARTICULARS OF MORTGAGE/CHARGE
1994-03-02288NEW DIRECTOR APPOINTED
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-08363sRETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MARKNEWEN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKNEWEN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-06-13 Satisfied SENPORT INVESTMENTS LIMITED
LEGAL CHARGE 1984-04-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-05-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-10-21 Outstanding GILBERT LIMITED
LEGAL CHARGE 1977-09-02 Satisfied GILBERT LIMITED
LEGAL CHARGE 1963-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-09-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 163,390

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKNEWEN INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 110
Cash Bank In Hand 2012-04-01 £ 4,440
Current Assets 2012-04-01 £ 53,064
Debtors 2012-04-01 £ 36,478
Fixed Assets 2012-04-01 £ 263,979
Shareholder Funds 2012-04-01 £ 153,653
Stocks Inventory 2012-04-01 £ 12,146
Tangible Fixed Assets 2012-04-01 £ 258,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARKNEWEN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKNEWEN INVESTMENTS LIMITED
Trademarks
We have not found any records of MARKNEWEN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKNEWEN INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MARKNEWEN INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MARKNEWEN INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKNEWEN INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKNEWEN INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.