Company NameMartshear Properties Limited
Company StatusDissolved
Company Number00492685
CategoryPrivate Limited Company
Incorporation Date14 March 1951(73 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(57 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 15 March 2016)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed10 December 2008(57 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(60 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed01 March 2013(62 years after company formation)
Appointment Duration3 years (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMrs Eileen Diamond
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(40 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 February 2007)
RoleMusician
Correspondence AddressAllington Court
Allington Street
London
SW1E 5ED
Director NameMr Gary Richard Diamond
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(40 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2005)
RoleIndustrial Property Relocation
Country of ResidenceUnited Kingdom
Correspondence Address39a Holdenhurst Avenue
Finchley
London
N12 0JA
Director NameMr Gary Richard Diamond
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(40 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2005)
RoleIndustrial Property Relocation
Country of ResidenceEngland
Correspondence Address39a Holdenhurst Avenue
Finchley
London
N12 0JA
Director NameMr Max Diamond
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(40 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 24 October 2008)
RoleCompany Director
Correspondence AddressAllington Court
Allington Street
London
SW1E 5ED
Secretary NameMrs Eileen Diamond
NationalityBritish
StatusResigned
Appointed01 August 1991(40 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 February 2007)
RoleCompany Director
Correspondence AddressAllington Court
Allington Street
London
SW1E 5ED
Director NameJayne Maxine Krendel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(54 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Folkington Corner
Woodside Park
London
N12 7BH
Secretary NameMr Gary Richard Diamond
NationalityBritish
StatusResigned
Appointed03 February 2007(55 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2008)
RoleIndustrial Property Relocation
Country of ResidenceEngland
Correspondence Address39a Holdenhurst Avenue
Finchley
London
N12 0JA
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed24 October 2008(57 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed24 October 2008(57 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 December 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securites Portfolio Management Limited (Corporation)
StatusResigned
Appointed10 December 2008(57 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address5 Strand
London
WC2N 5AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Allington Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Resolutions
  • RES13 ‐ The company be struck off and dissolved pursuant to section 1003 17/11/2015
(1 page)
22 December 2015Resolutions
  • RES13 ‐ The company be struck off and dissolved pursuant to section 1003 17/11/2015
  • RES13 ‐ The company be struck off and dissolved pursuant to section 1003 17/11/2015
(1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
5 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
5 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
13 March 2015Satisfaction of charge 5 in full (4 pages)
13 March 2015Satisfaction of charge 3 in full (4 pages)
13 March 2015Satisfaction of charge 5 in full (4 pages)
13 March 2015Satisfaction of charge 4 in full (4 pages)
13 March 2015Satisfaction of charge 2 in full (4 pages)
13 March 2015Satisfaction of charge 3 in full (4 pages)
13 March 2015Satisfaction of charge 4 in full (4 pages)
13 March 2015Satisfaction of charge 2 in full (4 pages)
27 February 2015Statement of capital on 27 February 2015
  • GBP 1.00
(4 pages)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2015Solvency Statement dated 26/02/15 (1 page)
27 February 2015Solvency Statement dated 26/02/15 (1 page)
27 February 2015Statement of capital on 27 February 2015
  • GBP 1.00
(4 pages)
27 February 2015Statement by Directors (1 page)
27 February 2015Statement by Directors (1 page)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,040
(6 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,040
(6 pages)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
8 May 2013Termination of appointment of Land Securites Portfolio Management Limited as a director (1 page)
8 May 2013Termination of appointment of Land Securites Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
13 September 2012Full accounts made up to 31 March 2012 (10 pages)
13 September 2012Full accounts made up to 31 March 2012 (10 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 June 2011Full accounts made up to 31 March 2011 (10 pages)
23 June 2011Full accounts made up to 31 March 2011 (10 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 September 2010Full accounts made up to 31 March 2010 (11 pages)
9 September 2010Full accounts made up to 31 March 2010 (11 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
29 September 2009Full accounts made up to 31 March 2009 (11 pages)
29 September 2009Full accounts made up to 31 March 2009 (11 pages)
7 August 2009Return made up to 01/08/09; full list of members (6 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 01/08/09; full list of members (6 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 3 (18 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 3 (18 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 5 (20 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 5 (20 pages)
21 December 2008Director appointed land securites portfolio management LIMITED (2 pages)
21 December 2008Appointment terminated director land securities management services LIMITED (1 page)
21 December 2008Director appointed ls director LIMITED (2 pages)
21 December 2008Director appointed ls director LIMITED (2 pages)
21 December 2008Appointment terminated director land securities management services LIMITED (1 page)
21 December 2008Director appointed land securites portfolio management LIMITED (2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 October 2008Director appointed christopher marshall gill (2 pages)
28 October 2008Registered office changed on 28/10/2008 from c/o r p rendle & co LIMITED 112 school road hockley heath solihull west midlands B94 6RB (1 page)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 October 2008Secretary appointed peter maxwell dudgeon (2 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 October 2008Director appointed land securities management services LIMITED (2 pages)
28 October 2008Director appointed land securities management services LIMITED (2 pages)
28 October 2008Appointment terminated director and secretary gary diamond (1 page)
28 October 2008Director appointed christopher marshall gill (2 pages)
28 October 2008Registered office changed on 28/10/2008 from c/o r p rendle & co LIMITED 112 school road hockley heath solihull west midlands B94 6RB (1 page)
28 October 2008Appointment terminated director max diamond (1 page)
28 October 2008Appointment terminated director max diamond (1 page)
28 October 2008Secretary appointed peter maxwell dudgeon (2 pages)
28 October 2008Appointment terminated director and secretary gary diamond (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 October 2008Return made up to 01/08/08; full list of members (7 pages)
21 October 2008Return made up to 01/08/08; full list of members (7 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2008Appointment terminated director jayne krendel (1 page)
5 September 2008Registered office changed on 05/09/2008 from 12 york gate london NW1 4QS (1 page)
5 September 2008Appointment terminated director jayne krendel (1 page)
5 September 2008Registered office changed on 05/09/2008 from 12 york gate london NW1 4QS (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Return made up to 01/08/07; full list of members (7 pages)
3 October 2007Return made up to 01/08/07; full list of members (7 pages)
16 March 2007New secretary appointed;new director appointed (3 pages)
16 March 2007Secretary resigned;director resigned (1 page)
16 March 2007New secretary appointed;new director appointed (3 pages)
16 March 2007Secretary resigned;director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 September 2006Return made up to 01/08/06; no change of members (7 pages)
4 September 2006Return made up to 01/08/06; no change of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
30 August 2005Return made up to 01/08/05; no change of members (7 pages)
30 August 2005Return made up to 01/08/05; no change of members (7 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (3 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Return made up to 01/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Return made up to 01/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Return made up to 01/08/03; full list of members (11 pages)
1 September 2003Return made up to 01/08/03; full list of members (11 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 August 2002Return made up to 01/08/02; full list of members (9 pages)
28 August 2002Return made up to 01/08/02; full list of members (9 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 August 2001Return made up to 01/08/01; full list of members (9 pages)
16 August 2001Return made up to 01/08/01; full list of members (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Return made up to 01/08/00; full list of members (9 pages)
17 August 2000Return made up to 01/08/00; full list of members (9 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Return made up to 01/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 September 1999Return made up to 01/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 September 1998Return made up to 01/08/98; no change of members (4 pages)
7 September 1998Return made up to 01/08/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 January 1998Return made up to 01/08/97; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 January 1998Return made up to 01/08/97; no change of members (4 pages)
16 June 1997Return made up to 01/08/96; full list of members (6 pages)
16 June 1997Return made up to 01/08/96; full list of members (6 pages)
6 March 1997Full accounts made up to 31 March 1996 (13 pages)
6 March 1997Full accounts made up to 31 March 1996 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 September 1995Return made up to 01/08/95; no change of members (4 pages)
4 September 1995Return made up to 01/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 August 1994Return made up to 01/08/94; no change of members (4 pages)
10 August 1994Return made up to 01/08/94; no change of members (4 pages)
18 July 1994Particulars of mortgage/charge (3 pages)
18 July 1994Particulars of mortgage/charge (3 pages)
26 August 1993Return made up to 01/08/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1993Return made up to 01/08/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1992Return made up to 01/08/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 August 1992Return made up to 01/08/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 September 1991Return made up to 01/08/91; no change of members (6 pages)
5 September 1991Return made up to 01/08/91; no change of members (6 pages)
3 September 1990Return made up to 01/08/90; full list of members (4 pages)
3 September 1990Return made up to 01/08/90; full list of members (4 pages)
16 January 1990Return made up to 10/01/90; full list of members (4 pages)
16 January 1990Return made up to 10/01/90; full list of members (4 pages)
15 February 1989Return made up to 30/12/88; full list of members (4 pages)
15 February 1989Return made up to 30/12/88; full list of members (4 pages)
12 September 1988Registered office changed on 12/09/88 from: 124/130 seymour place london W1H 8AA (1 page)
12 September 1988Registered office changed on 12/09/88 from: 124/130 seymour place london W1H 8AA (1 page)
12 January 1988Return made up to 30/11/87; full list of members (6 pages)
12 January 1988Return made up to 30/11/87; full list of members (6 pages)
4 February 1987Return made up to 31/12/86; full list of members (6 pages)
4 February 1987Return made up to 31/12/86; full list of members (6 pages)
26 March 1983Annual return made up to 22/11/82 (4 pages)
26 March 1983Annual return made up to 22/11/82 (4 pages)
7 January 1983Accounts made up to 31 March 1982 (6 pages)
7 January 1983Accounts made up to 31 March 1982 (6 pages)
12 March 1982Annual return made up to 31/12/81 (4 pages)
12 March 1982Annual return made up to 31/12/81 (4 pages)
10 February 1981Annual return made up to 05/12/80 (4 pages)
10 February 1981Annual return made up to 05/12/80 (4 pages)
2 February 1981Accounts made up to 31 March 1980 (6 pages)
2 February 1981Accounts made up to 31 March 1980 (6 pages)
17 February 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
17 February 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
15 May 1963Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 May 1963Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 1951Incorporation (16 pages)
14 March 1951Incorporation (16 pages)
14 March 1951Certificate of incorporation (1 page)
14 March 1951Certificate of incorporation (1 page)