London
EC2Y 5AU
Director Name | Mr Alexander Simon Bloom |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2003(74 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Robin Marcus Bloom |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(62 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA |
Director Name | Bernard Stanley Bloom |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(62 years after company formation) |
Appointment Duration | 1 year (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 64 Meadway London NW11 6QE |
Director Name | Enid Lillian Bloom |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(62 years after company formation) |
Appointment Duration | 1 year (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 64 Meadway London NW11 6QE |
Director Name | Jenice Bloom |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(62 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 2a Howard Road Eaton Socon St Neots Cambs PE19 8GA |
Director Name | Mrs Marjorie Constance Bloom |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(62 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Howard Road Eaton Socon St Neots Cambs PE19 8GA |
Director Name | Mr Michael Stanley Clitherow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(62 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Norsey Road Billericay Essex CM11 1DD |
Director Name | Mr Stuart Colin Spink |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(62 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Dry Drayton Road Oakington Cambridge CB4 5BD |
Secretary Name | Bernard Stanley Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(62 years after company formation) |
Appointment Duration | 1 year (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 104 Meadway Hampstead Garden Suburbs London Nw11 |
Secretary Name | Mr Stuart Colin Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(63 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Dry Drayton Road Oakington Cambridge CB4 5BD |
Director Name | John William Wilson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Warren Homefield Way Earls Colne Colchester Essex CO6 2SP |
Director Name | Alison Graver |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(66 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 January 2000) |
Role | Sales Director |
Correspondence Address | 77 West Street Oundle Peterborough PE8 4EJ |
Director Name | Mr Richard Charles Blake |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(66 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 January 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA |
Director Name | Mr Brian Edwin Woods |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(68 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 July 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Windrush Avenue Bedford Bedfordshire MK41 7BS |
Director Name | Jonathan Michael Lederman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Sales Director |
Correspondence Address | 10 Holt Close Elstree Hertfordshire WD6 3QH |
Director Name | Mr Darren Clive Price |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(74 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 February 2019) |
Role | Finance & IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA |
Director Name | Nicola Webb |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2007) |
Role | Sales Director |
Correspondence Address | 115 Walton End Wavendon Gate Milton Keynes Buckinghamshire MK7 7AX |
Director Name | Mr Jonathan Alan Glover |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 July 2010) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broom Hall Broom Biggleswade Bedfordshire SG18 9ND |
Secretary Name | Mr Darren Clive Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(77 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 February 2019) |
Role | Finance & IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA |
Director Name | Mr Martin John Withers |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(80 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 February 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA |
Director Name | Mr Martin Fitzjohn |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(82 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2021) |
Role | Purchasing & Operations Director |
Country of Residence | England |
Correspondence Address | 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET |
Director Name | Mr Andrew Jon Turner |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA |
Website | spearmark.co.uk |
---|---|
Telephone | 01480 213633 |
Telephone region | Huntingdon |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
40k at £1 | Spearmark Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £528,967 |
Cash | £121,981 |
Current Liabilities | £612,302 |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 9 October 2021 (overdue) |
4 December 2003 | Delivered on: 11 December 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
1 April 1999 | Delivered on: 2 April 1999 Satisfied on: 27 June 2009 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £32,465.86 due or to become due from the company to the chargee. Particulars: First fixed charge 1 x jaguar XK8 4.0 litre coupe chassis no: SAJJGAED3AH036777, reg no: KST5439. Fully Satisfied |
13 August 1987 | Delivered on: 25 August 1987 Satisfied on: 2 December 1998 Persons entitled: Natwest Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 July 1998 | Delivered on: 30 July 1998 Satisfied on: 5 February 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 1996 | Delivered on: 18 January 1996 Satisfied on: 27 June 2009 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over 1) all debts the subject of an invoice discounting agreement between the company and the security holder 2) all other amounts now or hereafter owing or becoming due to the company and all rights relating to such amounts. Floating charge over such of the monies which the company may receive in respect of the amounts referred to above. See the mortgage charge document for full details. Fully Satisfied |
6 October 1992 | Delivered on: 23 October 1992 Satisfied on: 9 June 1995 Persons entitled: Regent Cinema Company (Deal) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 October 2023 | Liquidators' statement of receipts and payments to 27 July 2023 (8 pages) |
---|---|
11 October 2022 | Liquidators' statement of receipts and payments to 27 July 2022 (10 pages) |
30 August 2021 | Declaration of solvency (5 pages) |
30 August 2021 | Registered office address changed from 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England to 6th Floor 2 London Wall Place London EC2Y 5AU on 30 August 2021 (2 pages) |
30 August 2021 | Appointment of a voluntary liquidator (3 pages) |
30 August 2021 | Resolutions
|
14 June 2021 | Satisfaction of charge 6 in full (1 page) |
30 April 2021 | Previous accounting period extended from 30 March 2021 to 30 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Martin Fitzjohn as a director on 30 April 2021 (1 page) |
25 February 2021 | Total exemption full accounts made up to 30 March 2020 (11 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
26 March 2020 | Registered office address changed from 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA to 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET on 26 March 2020 (1 page) |
18 March 2020 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
21 February 2020 | Termination of appointment of Martin John Withers as a director on 21 February 2020 (1 page) |
16 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 September 2019 | Cessation of Terence Anthony Bloom as a person with significant control on 17 September 2019 (1 page) |
27 September 2019 | Notification of Azur Holdings Limited as a person with significant control on 17 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 February 2019 | Resolutions
|
22 February 2019 | Termination of appointment of Darren Clive Price as a secretary on 22 February 2019 (1 page) |
22 February 2019 | Termination of appointment of Darren Clive Price as a director on 22 February 2019 (1 page) |
23 January 2019 | Resolutions
|
7 December 2018 | Termination of appointment of Andrew Turner as a director on 7 December 2018 (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Terence Anthony Bloom as a person with significant control on 27 March 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Notification of Terence Anthony Bloom as a person with significant control on 27 March 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
6 September 2016 | Termination of appointment of Robin Marcus Bloom as a director on 5 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Robin Marcus Bloom as a director on 5 September 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 January 2015 | Appointment of Mr Andrew Turner as a director on 27 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Andrew Turner as a director on 27 January 2015 (2 pages) |
4 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
31 July 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
31 July 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mr Darren Clive Price on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Alexander Simon Bloom on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Darren Clive Price on 25 September 2013 (2 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mr Alexander Simon Bloom on 25 September 2013 (2 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
20 August 2012 | Termination of appointment of Marjorie Bloom as a director (1 page) |
20 August 2012 | Termination of appointment of Marjorie Bloom as a director (1 page) |
1 March 2012 | Appointment of Mr Martin Fitzjohn as a director (2 pages) |
1 March 2012 | Appointment of Mr Martin Fitzjohn as a director (2 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
11 January 2011 | Termination of appointment of Richard Blake as a director (1 page) |
11 January 2011 | Termination of appointment of Richard Blake as a director (1 page) |
28 September 2010 | Director's details changed for Richard Charles Blake on 25 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Alexander Simon Bloom on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Marjorie Constance Bloom on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Charles Blake on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Terence Anthony Bloom on 25 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Darren Clive Price on 25 September 2010 (1 page) |
28 September 2010 | Director's details changed for Alexander Simon Bloom on 25 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Terence Anthony Bloom on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Darren Clive Price on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Robin Marcus Bloom on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Darren Clive Price on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Marjorie Constance Bloom on 25 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Darren Clive Price on 25 September 2010 (1 page) |
28 September 2010 | Director's details changed for Robin Marcus Bloom on 25 September 2010 (2 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
16 July 2010 | Appointment of Mr Martin John Withers as a director (2 pages) |
16 July 2010 | Appointment of Mr Martin John Withers as a director (2 pages) |
5 July 2010 | Termination of appointment of Jonathan Glover as a director (1 page) |
5 July 2010 | Termination of appointment of Jonathan Glover as a director (1 page) |
1 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
1 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 April 2009 | Appointment terminated director jenice bloom (1 page) |
1 April 2009 | Appointment terminated director jenice bloom (1 page) |
30 September 2008 | Return made up to 25/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (5 pages) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
27 September 2006 | Return made up to 25/09/06; full list of members (4 pages) |
27 September 2006 | Return made up to 25/09/06; full list of members (4 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 49 mill street bedford MK40 3LB (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 49 mill street bedford MK40 3LB (1 page) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 25/09/05; full list of members (4 pages) |
26 September 2005 | Return made up to 25/09/05; full list of members (4 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 25/09/04; full list of members
|
22 September 2004 | Return made up to 25/09/04; full list of members
|
13 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Particulars of mortgage/charge (10 pages) |
11 December 2003 | Particulars of mortgage/charge (10 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
21 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
21 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members
|
6 October 2003 | Return made up to 25/09/03; full list of members
|
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members
|
1 October 2002 | Return made up to 25/09/02; full list of members
|
16 June 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
16 June 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
11 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
11 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
25 September 2001 | Return made up to 25/09/01; full list of members (8 pages) |
25 September 2001 | Return made up to 25/09/01; full list of members (8 pages) |
11 April 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
11 April 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
13 October 2000 | Return made up to 25/09/00; full list of members (8 pages) |
13 October 2000 | Return made up to 25/09/00; full list of members (8 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
9 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
9 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
26 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
26 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
7 October 1998 | Return made up to 01/10/98; no change of members
|
7 October 1998 | Return made up to 01/10/98; no change of members
|
30 July 1998 | Particulars of mortgage/charge (6 pages) |
30 July 1998 | Particulars of mortgage/charge (6 pages) |
20 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
20 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
17 July 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
17 July 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
13 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
13 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
26 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
26 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
24 September 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
24 September 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
9 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (20 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (20 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |
11 October 1990 | Company name changed house martin international limit ed\certificate issued on 12/10/90 (2 pages) |
11 October 1990 | Company name changed house martin international limit ed\certificate issued on 12/10/90 (2 pages) |
9 August 1990 | Resolutions
|
9 August 1990 | Resolutions
|
18 September 1987 | Resolutions
|
18 September 1987 | Memorandum and Articles of Association (17 pages) |
18 September 1987 | Resolutions
|
18 September 1987 | Memorandum and Articles of Association (17 pages) |
27 September 1929 | Incorporation (19 pages) |
27 September 1929 | Certificate of incorporation (1 page) |
27 September 1929 | Incorporation (19 pages) |
27 September 1929 | Certificate of incorporation (1 page) |