UKBizDB.co.uk

E.J.MARKHAM & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.j.markham & Son Limited. The company was founded 76 years ago and was given the registration number 00448935. The firm's registered office is in SEVENOAKS. You can find them at 45 Westerham Road, Bessels Green, Sevenoaks, Kent. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:E.J.MARKHAM & SON LIMITED
Company Number:00448935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1948
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Westerham Road Bessells Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary05 December 2022Active
45, Westerham Road, Bessels Green, Sevenoaks, TN13 2QB

Director21 March 2016Active
45, Westerham Road Bessells Green, Sevenoaks, United Kingdom, TN13 2QB

Director05 December 2022Active
174 Shrub End Road, Colchester, CO3 4RZ

Secretary-Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary03 November 2011Active
10 Oaks End, Layer De La Haye, Colchester, CO2 0BS

Secretary31 January 1993Active
45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary18 September 2015Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director03 November 2011Active
Heath Dene, Dead Lane Ardleigh, Colchester, CO7 7QD

Director01 July 2003Active
Heath Dene, Dead Lane Ardleigh, Colchester, CO7 7QD

Director-Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director03 November 2011Active
3 Oxford Road, Colchester, CO3 3HN

Director-Active
3 Oxford Road, Colchester, CO3 3HN

Director-Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director03 November 2011Active

People with Significant Control

Sqib Limited
Notified on:31 December 2018
Status:Active
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Ronald Spencer
Notified on:25 June 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Markerstudy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:846-848, Europort, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Change account reference date company previous shortened.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type full.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-06Officers

Appoint person secretary company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Resolution

Resolution.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.