Four Marks Properties Limited LONDON


Four Marks Properties started in year 1996 as Private Limited Company with registration number 03267706. The Four Marks Properties company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 253 Liverpool Road. Postal code: N1 1LX. Since 1996-12-27 Four Marks Properties Limited is no longer carrying the name Platabell.

At the moment there are 5 directors in the the company, namely Olaolu O., Ololade F. and Olufemi O. and others. In addition 2 active secretaries, Emmanuel O. and Laitan O. were appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Willem D. who worked with the the company until 15 November 2001.

Four Marks Properties Limited Address / Contact

Office Address 253 Liverpool Road
Town London
Post code N1 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267706
Date of Incorporation Wed, 23rd Oct 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Olaolu O.

Position: Director

Appointed: 08 April 2021

Ololade F.

Position: Director

Appointed: 08 April 2021

Olufemi O.

Position: Director

Appointed: 08 April 2021

Emmanuel O.

Position: Secretary

Appointed: 07 March 2005

Laitan O.

Position: Secretary

Appointed: 15 November 2001

Olatoun O.

Position: Director

Appointed: 15 November 2001

Laitan O.

Position: Director

Appointed: 13 December 1996

Cornelia D.

Position: Director

Appointed: 05 November 1997

Resigned: 15 November 2001

Willem D.

Position: Director

Appointed: 13 December 1996

Resigned: 15 November 2001

Willem D.

Position: Secretary

Appointed: 13 December 1996

Resigned: 15 November 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1996

Resigned: 13 December 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 October 1996

Resigned: 13 December 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Laitan O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Laitan O.

Notified on 23 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Platabell December 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth313 509333 472323 534313 876297 997286 225302 286      
Balance Sheet
Current Assets            1 607
Net Assets Liabilities      302 286302 867297 974290 982281 800315 716309 097
Net Assets Liabilities Including Pension Asset Liability313 509333 472323 534313 876297 997286 225302 286      
Tangible Fixed Assets594 590609 866594 860579 854564 848549 842       
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000100 000100 000      
Profit Loss Account Reserve-89 309-99 628-109 566-119 224-135 103-146 875-164 124      
Shareholder Funds313 509333 472323 534313 876297 997286 225302 286      
Other
Creditors      225 766219 070217 793216 949218 739215 320777
Fixed Assets594 590609 866594 860579 854564 848549 842567 480559 644551 808543 972536 136567 088558 860
Net Current Assets Liabilities-51 865-76 520-271 326-265 978-266 851-263 617-225 766219 070217 793216 949218 739215 320830
Total Assets Less Current Liabilities542 725533 346492 598451 945403 668286 225341 714340 574334 015327 023317 397351 768559 690
Creditors Due After One Year229 216199 874169 064138 069105 67172 61539 428      
Creditors Due Within One Year51 86576 520271 326265 978266 851263 617225 766      
Number Shares Allotted100 000100 000100 000100 000100 000100 000100 000      
Par Value Share1111111      
Revaluation Reserve302 818333 100333 100333 100333 100333 100366 410      
Share Capital Allotted Called Up Paid100 000100 000100 000100 000100 000100 000100 000      
Tangible Fixed Assets Cost Or Valuation720 000750 282750 282750 282750 282750 282       
Tangible Fixed Assets Depreciation125 410140 416155 422170 428185 434200 440       
Tangible Fixed Assets Depreciation Charged In Period 15 00615 00615 00615 00615 006       
Tangible Fixed Assets Increase Decrease From Revaluations 30 282           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements