Company NameSpearmark International Limited
DirectorsTerence Anthony Bloom and Alexander Simon Bloom
Company StatusLiquidation
Company Number00242587
CategoryPrivate Limited Company
Incorporation Date27 September 1929(94 years, 7 months ago)
Previous NamesW.Martin & Co.(London)Limited and House Martin International Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Terence Anthony Bloom
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(62 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Alexander Simon Bloom
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(74 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Robin Marcus Bloom
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(62 years after company formation)
Appointment Duration24 years, 11 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Howard Road, Eaton Socon
St. Neots
Cambridgeshire
PE19 8GA
Director NameBernard Stanley Bloom
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(62 years after company formation)
Appointment Duration1 year (resigned 06 October 1992)
RoleCompany Director
Correspondence Address64 Meadway
London
NW11 6QE
Director NameEnid Lillian Bloom
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(62 years after company formation)
Appointment Duration1 year (resigned 06 October 1992)
RoleCompany Director
Correspondence Address64 Meadway
London
NW11 6QE
Director NameJenice Bloom
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(62 years after company formation)
Appointment Duration17 years, 5 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address2a Howard Road
Eaton Socon
St Neots
Cambs
PE19 8GA
Director NameMrs Marjorie Constance Bloom
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(62 years after company formation)
Appointment Duration20 years, 10 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Howard Road
Eaton Socon
St Neots
Cambs
PE19 8GA
Director NameMr Michael Stanley Clitherow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(62 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Norsey Road
Billericay
Essex
CM11 1DD
Director NameMr Stuart Colin Spink
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(62 years after company formation)
Appointment Duration15 years, 1 month (resigned 06 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Dry Drayton Road
Oakington
Cambridge
CB4 5BD
Secretary NameBernard Stanley Bloom
NationalityBritish
StatusResigned
Appointed01 October 1991(62 years after company formation)
Appointment Duration1 year (resigned 06 October 1992)
RoleCompany Director
Correspondence Address104 Meadway
Hampstead Garden Suburbs
London
Nw11
Secretary NameMr Stuart Colin Spink
NationalityBritish
StatusResigned
Appointed06 October 1992(63 years after company formation)
Appointment Duration14 years, 1 month (resigned 06 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Dry Drayton Road
Oakington
Cambridge
CB4 5BD
Director NameJohn William Wilson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(65 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Warren Homefield Way
Earls Colne
Colchester
Essex
CO6 2SP
Director NameAlison Graver
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(66 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 January 2000)
RoleSales Director
Correspondence Address77 West Street
Oundle
Peterborough
PE8 4EJ
Director NameMr Richard Charles Blake
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(66 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 January 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2a Howard Road, Eaton Socon
St. Neots
Cambridgeshire
PE19 8GA
Director NameMr Brian Edwin Woods
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(68 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 July 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Windrush Avenue
Bedford
Bedfordshire
MK41 7BS
Director NameJonathan Michael Lederman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(73 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSales Director
Correspondence Address10 Holt Close
Elstree
Hertfordshire
WD6 3QH
Director NameMr Darren Clive Price
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(74 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 February 2019)
RoleFinance & IT Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Howard Road, Eaton Socon
St. Neots
Cambridgeshire
PE19 8GA
Director NameNicola Webb
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(75 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2007)
RoleSales Director
Correspondence Address115 Walton End
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7AX
Director NameMr Jonathan Alan Glover
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(76 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 2010)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Broom Hall
Broom
Biggleswade
Bedfordshire
SG18 9ND
Secretary NameMr Darren Clive Price
NationalityBritish
StatusResigned
Appointed06 November 2006(77 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 22 February 2019)
RoleFinance & IT Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Howard Road, Eaton Socon
St. Neots
Cambridgeshire
PE19 8GA
Director NameMr Martin John Withers
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(80 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 February 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2a Howard Road, Eaton Socon
St. Neots
Cambridgeshire
PE19 8GA
Director NameMr Martin Fitzjohn
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(82 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2021)
RolePurchasing & Operations Director
Country of ResidenceEngland
Correspondence Address3 Howard Road
Eaton Socon
St. Neots
Cambridgeshire
PE19 8ET
Director NameMr Andrew Jon Turner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(85 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2a Howard Road, Eaton Socon
St. Neots
Cambridgeshire
PE19 8GA

Contact

Websitespearmark.co.uk
Telephone01480 213633
Telephone regionHuntingdon

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40k at £1Spearmark Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£528,967
Cash£121,981
Current Liabilities£612,302

Accounts

Latest Accounts30 March 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 September 2020 (3 years, 7 months ago)
Next Return Due9 October 2021 (overdue)

Charges

4 December 2003Delivered 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 1999Delivered 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 1987Delivered 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 1998Delivered 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 1996Delivered 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 1992Delivered 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

Filing History

9 October 2023Liquidators' statement of receipts and payments to 27 July 2023 (8 pages)
11 October 2022Liquidators' statement of receipts and payments to 27 July 2022 (10 pages)
30 August 2021Declaration of solvency (5 pages)
30 August 2021Registered 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 2021Appointment of a voluntary liquidator (3 pages)
30 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-28
(1 page)
14 June 2021Satisfaction of charge 6 in full (1 page)
30 April 2021Previous accounting period extended from 30 March 2021 to 30 April 2021 (1 page)
30 April 2021Termination of appointment of Martin Fitzjohn as a director on 30 April 2021 (1 page)
25 February 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
26 March 2020Registered 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 2020Total exemption full accounts made up to 30 March 2019 (11 pages)
21 February 2020Termination of appointment of Martin John Withers as a director on 21 February 2020 (1 page)
16 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 September 2019Cessation of Terence Anthony Bloom as a person with significant control on 17 September 2019 (1 page)
27 September 2019Notification of Azur Holdings Limited as a person with significant control on 17 September 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
22 February 2019Termination of appointment of Darren Clive Price as a secretary on 22 February 2019 (1 page)
22 February 2019Termination of appointment of Darren Clive Price as a director on 22 February 2019 (1 page)
23 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 December 2018Termination of appointment of Andrew Turner as a director on 7 December 2018 (1 page)
13 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Notification of Terence Anthony Bloom as a person with significant control on 27 March 2017 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Notification of Terence Anthony Bloom as a person with significant control on 27 March 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 September 2016Termination of appointment of Robin Marcus Bloom as a director on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Robin Marcus Bloom as a director on 5 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (10 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (10 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 40,000
(6 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 40,000
(6 pages)
29 January 2015Appointment of Mr Andrew Turner as a director on 27 January 2015 (2 pages)
29 January 2015Appointment of Mr Andrew Turner as a director on 27 January 2015 (2 pages)
4 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 40,000
(6 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 40,000
(6 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 40,000
(6 pages)
25 September 2013Director's details changed for Mr Darren Clive Price on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Alexander Simon Bloom on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Darren Clive Price on 25 September 2013 (2 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 40,000
(6 pages)
25 September 2013Director's details changed for Mr Alexander Simon Bloom on 25 September 2013 (2 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (9 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
20 August 2012Termination of appointment of Marjorie Bloom as a director (1 page)
20 August 2012Termination of appointment of Marjorie Bloom as a director (1 page)
1 March 2012Appointment of Mr Martin Fitzjohn as a director (2 pages)
1 March 2012Appointment of Mr Martin Fitzjohn as a director (2 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
11 January 2011Termination of appointment of Richard Blake as a director (1 page)
11 January 2011Termination of appointment of Richard Blake as a director (1 page)
28 September 2010Director's details changed for Richard Charles Blake on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Alexander Simon Bloom on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Marjorie Constance Bloom on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Charles Blake on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Terence Anthony Bloom on 25 September 2010 (2 pages)
28 September 2010Secretary's details changed for Darren Clive Price on 25 September 2010 (1 page)
28 September 2010Director's details changed for Alexander Simon Bloom on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Terence Anthony Bloom on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Darren Clive Price on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Robin Marcus Bloom on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Darren Clive Price on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Marjorie Constance Bloom on 25 September 2010 (2 pages)
28 September 2010Secretary's details changed for Darren Clive Price on 25 September 2010 (1 page)
28 September 2010Director's details changed for Robin Marcus Bloom on 25 September 2010 (2 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
16 July 2010Appointment of Mr Martin John Withers as a director (2 pages)
16 July 2010Appointment of Mr Martin John Withers as a director (2 pages)
5 July 2010Termination of appointment of Jonathan Glover as a director (1 page)
5 July 2010Termination of appointment of Jonathan Glover as a director (1 page)
1 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
1 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
25 September 2009Return made up to 25/09/09; full list of members (5 pages)
25 September 2009Return made up to 25/09/09; full list of members (5 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 April 2009Appointment terminated director jenice bloom (1 page)
1 April 2009Appointment terminated director jenice bloom (1 page)
30 September 2008Return made up to 25/09/08; full list of members (5 pages)
30 September 2008Return made up to 25/09/08; full list of members (5 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
25 September 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
25 September 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
7 November 2006New secretary appointed (1 page)
7 November 2006New secretary appointed (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
27 September 2006Return made up to 25/09/06; full list of members (4 pages)
27 September 2006Return made up to 25/09/06; full list of members (4 pages)
19 September 2006Registered office changed on 19/09/06 from: 49 mill street bedford MK40 3LB (1 page)
19 September 2006Registered office changed on 19/09/06 from: 49 mill street bedford MK40 3LB (1 page)
19 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 25/09/05; full list of members (4 pages)
26 September 2005Return made up to 25/09/05; full list of members (4 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
24 June 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
21 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
21 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
18 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
22 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Particulars of mortgage/charge (10 pages)
11 December 2003Particulars of mortgage/charge (10 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
21 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
21 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
6 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
1 October 2002Return made up to 25/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 October 2002Return made up to 25/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
16 June 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
11 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
11 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
25 September 2001Return made up to 25/09/01; full list of members (8 pages)
25 September 2001Return made up to 25/09/01; full list of members (8 pages)
11 April 2001Full group accounts made up to 31 March 2000 (22 pages)
11 April 2001Full group accounts made up to 31 March 2000 (22 pages)
13 October 2000Return made up to 25/09/00; full list of members (8 pages)
13 October 2000Return made up to 25/09/00; full list of members (8 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
9 December 1999Full group accounts made up to 31 March 1999 (22 pages)
9 December 1999Full group accounts made up to 31 March 1999 (22 pages)
26 October 1999Return made up to 01/10/99; full list of members (8 pages)
26 October 1999Return made up to 01/10/99; full list of members (8 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
7 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Particulars of mortgage/charge (6 pages)
30 July 1998Particulars of mortgage/charge (6 pages)
20 July 1998Full group accounts made up to 31 March 1998 (22 pages)
20 July 1998Full group accounts made up to 31 March 1998 (22 pages)
17 July 1998Full group accounts made up to 31 March 1997 (22 pages)
17 July 1998Full group accounts made up to 31 March 1997 (22 pages)
13 October 1997Return made up to 01/10/97; no change of members (6 pages)
13 October 1997Return made up to 01/10/97; no change of members (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
26 October 1996Return made up to 01/10/96; full list of members (8 pages)
26 October 1996Return made up to 01/10/96; full list of members (8 pages)
24 September 1996Full group accounts made up to 31 March 1996 (22 pages)
24 September 1996Full group accounts made up to 31 March 1996 (22 pages)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
9 October 1995Return made up to 01/10/95; full list of members (8 pages)
9 October 1995Return made up to 01/10/95; full list of members (8 pages)
18 September 1995Full accounts made up to 31 March 1995 (20 pages)
18 September 1995Full accounts made up to 31 March 1995 (20 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
11 October 1990Company name changed house martin international limit ed\certificate issued on 12/10/90 (2 pages)
11 October 1990Company name changed house martin international limit ed\certificate issued on 12/10/90 (2 pages)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1987Memorandum and Articles of Association (17 pages)
18 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1987Memorandum and Articles of Association (17 pages)
27 September 1929Incorporation (19 pages)
27 September 1929Certificate of incorporation (1 page)
27 September 1929Incorporation (19 pages)
27 September 1929Certificate of incorporation (1 page)