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

OLD MARKET WAY LIMITED

1ST FLOOR, HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD,
Company Registration Number
02844892
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Old Market Way Ltd
OLD MARKET WAY LIMITED was founded on 1993-08-16 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Old Market Way Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLD MARKET WAY LIMITED
 
Legal Registered Office
1ST FLOOR, HEALTHAID HOUSE
MARLBOROUGH HILL
HARROW
MIDDLESEX
HA1 1UD
Other companies in TN14
 
Filing Information
Company Number 02844892
Company ID Number 02844892
Date formed 1993-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-08-09
Return next due 2018-08-23
Type of accounts DORMANT
Last Datalog update: 2018-03-10 00:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD MARKET WAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APPLESEED LTD   GROVEHAWK LTD   STEWART CONSULTING LIMITED   TURNBULL 321 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 OLD MARKET WAY LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY DAVID BERGER
Company Secretary 2000-05-07
RICHARD HARVEY MANSELL
Company Secretary 2007-03-22
GEOFFREY DAVID BERGER
Director 1993-11-10
RICHARD HARVEY MANSELL
Director 2009-02-18
BARRY HARVEY WELCK
Director 2001-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK EPHRAIM HERMAN
Director 1993-11-25 2009-03-31
THOMAS GUY STUART HIGSON
Director 1993-11-25 2001-06-06
HAROLD MARK DEFRIES
Company Secretary 1993-11-19 2000-05-07
BARRY HARVEY WELCK
Director 1993-11-10 1993-11-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-08-16 1993-11-10
LONDON LAW SERVICES LIMITED
Nominated Director 1993-08-16 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DAVID BERGER LUROSS TRADING CO. LIMITED Company Secretary 2008-04-30 CURRENT 1994-04-15 Active - Proposal to Strike off
GEOFFREY DAVID BERGER BUSHEY ACCEPTANCES LIMITED Company Secretary 2007-12-10 CURRENT 1983-09-21 Active - Proposal to Strike off
GEOFFREY DAVID BERGER SHADYBURN LTD Company Secretary 2004-04-06 CURRENT 2000-03-17 Active
GEOFFREY DAVID BERGER LUROSS FINANCE LIMITED Company Secretary 2003-12-21 CURRENT 1987-03-17 Active - Proposal to Strike off
GEOFFREY DAVID BERGER COUNTRYWIDE CREDIT CORPORATION LIMITED Company Secretary 1998-10-30 CURRENT 1989-01-19 Active
GEOFFREY DAVID BERGER MULTICOUNT LIMITED Company Secretary 1998-10-30 CURRENT 1988-08-02 Active
GEOFFREY DAVID BERGER ELTEE EQUIPMENTS LIMITED Company Secretary 1992-12-21 CURRENT 1948-01-05 Active
GEOFFREY DAVID BERGER CFH HOLDINGS LIMITED Company Secretary 1992-07-09 CURRENT 1990-01-30 Active
GEOFFREY DAVID BERGER SUMMIT FINANCE LIMITED Company Secretary 1991-01-23 CURRENT 1964-03-19 Active - Proposal to Strike off
RICHARD HARVEY MANSELL SILVERPOINT CORPORATION LTD Company Secretary 2005-05-18 CURRENT 2004-09-10 Dissolved 2018-07-10
GEOFFREY DAVID BERGER REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED Director 2010-10-28 CURRENT 2005-02-03 Active
GEOFFREY DAVID BERGER SHIREGATE ESTATES LTD Director 2010-08-10 CURRENT 2004-03-31 Active - Proposal to Strike off
GEOFFREY DAVID BERGER LIBRARY PROPERTIES LIMITED Director 2010-03-04 CURRENT 2008-06-25 Active
GEOFFREY DAVID BERGER SHIREGATE (ARCADIAN) LIMITED Director 2010-01-07 CURRENT 2009-12-07 Active
GEOFFREY DAVID BERGER MARGATE APARTMENTS ONE LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active - Proposal to Strike off
GEOFFREY DAVID BERGER SHADYBURN LTD Director 2004-04-06 CURRENT 2000-03-17 Active
GEOFFREY DAVID BERGER SUMMIT ADVANCES LIMITED Director 2003-11-03 CURRENT 2003-04-01 Active
GEOFFREY DAVID BERGER COUNTRYWIDE CREDIT CORPORATION LIMITED Director 1998-10-30 CURRENT 1989-01-19 Active
GEOFFREY DAVID BERGER MULTICOUNT LIMITED Director 1998-10-30 CURRENT 1988-08-02 Active
GEOFFREY DAVID BERGER ELTEE EQUIPMENTS LIMITED Director 1992-12-21 CURRENT 1948-01-05 Active
GEOFFREY DAVID BERGER CFH HOLDINGS LIMITED Director 1992-01-16 CURRENT 1990-01-30 Active
RICHARD HARVEY MANSELL COUNTRYWIDE CREDIT CORPORATION LIMITED Director 2016-07-12 CURRENT 1989-01-19 Active
RICHARD HARVEY MANSELL FREEWELL ASSOCIATES LTD Director 2016-04-06 CURRENT 2014-04-09 Active
RICHARD HARVEY MANSELL LIBRARY PROPERTIES LIMITED Director 2015-01-14 CURRENT 2008-06-25 Active
RICHARD HARVEY MANSELL APPLE ORCHARD LIMITED Director 2009-07-22 CURRENT 2009-07-17 Active
RICHARD HARVEY MANSELL MARGATE APARTMENTS ONE LIMITED Director 2008-09-26 CURRENT 2008-06-30 Active - Proposal to Strike off
RICHARD HARVEY MANSELL SUMMIT ADVANCES LIMITED Director 2006-04-18 CURRENT 2003-04-01 Active
RICHARD HARVEY MANSELL LANDMARK BRIDGING LIMITED Director 2005-09-12 CURRENT 2005-08-31 Active
RICHARD HARVEY MANSELL LEGAL FUNDING LIMITED Director 2005-08-18 CURRENT 2005-08-12 Active
RICHARD HARVEY MANSELL SILVERPOINT CORPORATION LTD Director 2004-09-27 CURRENT 2004-09-10 Dissolved 2018-07-10
RICHARD HARVEY MANSELL RIGHT TO BUY FINANCE LIMITED Director 2000-12-11 CURRENT 2000-12-05 Active
RICHARD HARVEY MANSELL APPLESEED LTD Director 1999-12-18 CURRENT 1999-12-03 Active
RICHARD HARVEY MANSELL RIVERSFELD PROPERTIES LIMITED Director 1993-11-29 CURRENT 1993-11-18 Active - Proposal to Strike off
BARRY HARVEY WELCK FARECLA PRODUCTS LIMITED Director 2016-01-01 CURRENT 1971-11-24 Active
BARRY HARVEY WELCK SURFACE SOLUTIONS INTERNATIONAL LIMITED Director 2016-01-01 CURRENT 2001-08-23 Liquidation
BARRY HARVEY WELCK SUMMIT ADVANCES LIMITED Director 2009-08-06 CURRENT 2003-04-01 Active
BARRY HARVEY WELCK LIBRARY PROPERTIES LIMITED Director 2008-11-13 CURRENT 2008-06-25 Active
BARRY HARVEY WELCK WILTON HOLDINGS LIMITED Director 2008-10-21 CURRENT 2005-02-04 Active
BARRY HARVEY WELCK WILTON PROPERTY MANAGEMENT (BURLEY) LIMITED Director 2008-10-21 CURRENT 1983-03-28 Active
BARRY HARVEY WELCK MARGATE APARTMENTS ONE LIMITED Director 2008-09-26 CURRENT 2008-06-30 Active - Proposal to Strike off
BARRY HARVEY WELCK NEW ERA INVESTMENTS LIMITED Director 1998-12-01 CURRENT 1987-02-04 Active
BARRY HARVEY WELCK NEW ERA MANAGEMENT LIMITED Director 1998-05-08 CURRENT 1984-05-18 Active
BARRY HARVEY WELCK BOW FINANCE LIMITED Director 1994-11-07 CURRENT 1994-10-06 Active

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
2018-03-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-27DS01Application to strike the company off the register
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 90
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-07-04PSC02Notification of Denehurst Limited as a person with significant control on 2016-08-10
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-08RP04CS01Second filing of Confirmation Statement dated 09/08/2016
2017-02-08ANNOTATIONClarification
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 2 Brook Place Cottage Ide Hill Kent TN14 6BL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 90
2015-08-18AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-22AR0109/08/14 ANNUAL RETURN FULL LIST
2014-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-27AR0109/08/13 ANNUAL RETURN FULL LIST
2012-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-14AR0109/08/12 ANNUAL RETURN FULL LIST
2011-09-14AR0109/08/11 ANNUAL RETURN FULL LIST
2011-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-10-13AA01Current accounting period extended from 31/12/10 TO 31/03/11
2010-08-18AR0109/08/10 ANNUAL RETURN FULL LIST
2010-05-20AAMDAmended accounts made up to 2009-12-31
2010-05-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03MG01Particulars of a mortgage or charge / charge no: 8
2009-09-01363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR FRANK HERMAN
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27288aDIRECTOR APPOINTED RICHARD MANSELL
2008-08-19363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-04-04AA31/12/07 TOTAL EXEMPTION FULL
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-08-23363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-04-04288aNEW SECRETARY APPOINTED
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-25363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-23363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-08-23353LOCATION OF REGISTER OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-13363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-27363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 51 BLAIR COURT BOUNDARY ROAD LONDON NW8 6NT
2002-08-14363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-18363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-09-18288bDIRECTOR RESIGNED
2001-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-08-18288aNEW SECRETARY APPOINTED
2000-08-14288bSECRETARY RESIGNED
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-26363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-08-09353LOCATION OF REGISTER OF MEMBERS
1999-03-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-29363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 54 HAWTRY ROAD LONDON NW3 3SS
1997-09-29363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-12AAFULL ACCOUNTS MADE UP TO 31/12/95
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 OLD MARKET WAY 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 OLD MARKET WAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF RENTAL INCOME 2009-11-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-03-25 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1994-02-11 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1994-02-11 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of OLD MARKET WAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD MARKET WAY LIMITED
Trademarks
We have not found any records of OLD MARKET WAY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SPECIALISED LOGISTICS LIMITED 2010-02-15 Outstanding

We have found 1 mortgage charges which are owed to OLD MARKET WAY LIMITED

Income
Government Income
We have not found government income sources for OLD MARKET WAY 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 OLD MARKET WAY 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 OLD MARKET WAY 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 OLD MARKET WAY 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 OLD MARKET WAY 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.