Company NameMartyns (Stamford Hill) Limited
DirectorClive Mitchell Lawrence
Company StatusActive
Company Number00460258
CategoryPrivate Limited Company
Incorporation Date21 October 1948(75 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Mitchell Lawrence
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(55 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ridgeway Avenue
Barnets
Herts
EN4 8TW
Director NameJoyce Goldman
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Highlands
Oakleigh Whetstone
London
N20 9HA
Director NameKitty Lawrence
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 July 2004)
RoleCompany Director
Correspondence Address7 Holmwood Court
Stamford Hill
London
N16 5RY
Secretary NameKitty Lawrence
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 July 2004)
RoleCompany Director
Correspondence Address7 Holmwood Court
Stamford Hill
London
N16 5RY
Secretary NameJoyce Goldman
NationalityBritish
StatusResigned
Appointed16 August 2004(55 years, 10 months after company formation)
Appointment Duration8 years (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Highlands
Oakleigh Whetstone
London
N20 9HA

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

400 at £1Angela Kreeger
20.00%
Ordinary
400 at £1Clive Lawrence
20.00%
Ordinary
400 at £1Judith Symons
20.00%
Ordinary
400 at £1Mrs Sybil Carr
20.00%
Ordinary
200 at £1Trustees Of L. Conway
10.00%
Ordinary
200 at £1Trustees Of Sara Conway
10.00%
Ordinary

Financials

Year2014
Net Worth£32,018
Cash£19,310
Current Liabilities£19,792

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

9 March 1987Delivered on: 17 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 stamford hill, hackney l/b of hackney title no: 181602.
Outstanding
9 March 1987Delivered on: 17 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 stamford hill, hackney l/b of hackney title no: 181601.
Outstanding

Filing History

11 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
29 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
12 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 2,500
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 2,500
(3 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,000
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(4 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 November 2013Termination of appointment of Joyce Goldman as a director (1 page)
28 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,000
(4 pages)
28 November 2013Termination of appointment of Joyce Goldman as a director (1 page)
28 November 2013Termination of appointment of Joyce Goldman as a secretary (1 page)
28 November 2013Termination of appointment of Joyce Goldman as a secretary (1 page)
28 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,000
(4 pages)
25 November 2013Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 25 November 2013 (2 pages)
20 June 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
20 June 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
10 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Joyce Goldman on 1 November 2009 (2 pages)
10 November 2010Director's details changed for Joyce Goldman on 1 November 2009 (2 pages)
10 November 2010Director's details changed for Joyce Goldman on 1 November 2009 (2 pages)
7 May 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
7 May 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
23 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
21 October 2008Return made up to 26/09/08; full list of members (5 pages)
21 October 2008Return made up to 26/09/08; full list of members (5 pages)
29 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 October 2007Return made up to 26/09/07; full list of members (3 pages)
2 October 2007Return made up to 26/09/07; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
13 October 2006Return made up to 26/09/06; full list of members (4 pages)
13 October 2006Return made up to 26/09/06; full list of members (4 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
21 October 2005Return made up to 26/09/05; full list of members (8 pages)
21 October 2005Return made up to 26/09/05; full list of members (8 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
10 December 2004Return made up to 26/09/04; full list of members (8 pages)
10 December 2004Return made up to 26/09/04; full list of members (8 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
18 October 2003Return made up to 26/09/03; full list of members (8 pages)
18 October 2003Return made up to 26/09/03; full list of members (8 pages)
16 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
16 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
25 September 2002Return made up to 26/09/02; full list of members (8 pages)
25 September 2002Return made up to 26/09/02; full list of members (8 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 September 2001Return made up to 26/09/01; full list of members (7 pages)
20 September 2001Return made up to 26/09/01; full list of members (7 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
28 September 2000Return made up to 26/09/00; full list of members (7 pages)
28 September 2000Return made up to 26/09/00; full list of members (7 pages)
3 August 2000Full accounts made up to 31 October 1999 (12 pages)
3 August 2000Full accounts made up to 31 October 1999 (12 pages)
2 March 2000Return made up to 26/09/99; full list of members (7 pages)
2 March 2000Registered office changed on 02/03/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
2 March 2000Return made up to 26/09/99; full list of members (7 pages)
2 March 2000Registered office changed on 02/03/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 December 1998Full accounts made up to 31 October 1997 (12 pages)
2 December 1998Full accounts made up to 31 October 1997 (12 pages)
28 September 1998Return made up to 26/09/98; no change of members (4 pages)
28 September 1998Return made up to 26/09/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 October 1996 (15 pages)
3 November 1997Full accounts made up to 31 October 1996 (15 pages)
24 October 1997Return made up to 26/09/97; full list of members (5 pages)
24 October 1997Return made up to 26/09/97; full list of members (5 pages)
15 January 1997Full accounts made up to 31 October 1995 (12 pages)
15 January 1997Full accounts made up to 31 October 1995 (12 pages)
9 October 1996Return made up to 26/09/96; no change of members (4 pages)
9 October 1996Return made up to 26/09/96; no change of members (4 pages)
27 October 1995Return made up to 26/09/95; no change of members (8 pages)
27 October 1995Return made up to 26/09/95; no change of members (8 pages)
4 September 1995Full accounts made up to 31 October 1994 (13 pages)
4 September 1995Full accounts made up to 31 October 1994 (13 pages)