Company NameK. Martin (Builders) Limited
DirectorTimothy Kenneth Martin
Company StatusActive
Company Number00585351
CategoryPrivate Limited Company
Incorporation Date11 June 1957(66 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Miriam Gwendoline Martin
NationalityBritish
StatusCurrent
Appointed22 May 1992(34 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address264 High Street
Beckenham
Kent
BR3 1DZ
Director NameMr Timothy Kenneth Martin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1993(36 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address264 High Street
Beckenham
Kent
BR3 1DZ
Director NameMr Richard Laidlaw Burraston
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(34 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 September 2007)
RoleBuilder
Correspondence AddressCoombe Side
Shoreham
Sevenoaks
Kent
TN14 7UA
Director NameMr Harry Kenneth Martin
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleBuilder
Correspondence Address60 Minster Road
Bromley
Kent
BR1 4DZ
Director NameMrs Christine Gwendoline Harris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(36 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2008)
RoleBook Keeper
Correspondence AddressSunray 12 Manor Road
Sole Street
Gravesend
Kent
DA13 9BN

Contact

Websitekmbuild.co.uk

Location

Registered Address264 High Street
Beckenham
Kent
BR3 1DZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.1k at £1Moorhunt Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,549
Cash£165,905
Current Liabilities£202,302

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

28 July 1999Delivered on: 13 August 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 June 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 June 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 June 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
28 May 2020Director's details changed for Mr Timothy Kenneth Martin on 22 May 2020 (2 pages)
28 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
28 May 2020Change of details for Mr Timothy Kenneth Martin as a person with significant control on 22 May 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
24 May 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,100
(3 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,100
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,100
(3 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,100
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,100
(3 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
30 September 2010Registered office address changed from 135/137 Station Road Chingford London E4 6AG on 30 September 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Registered office address changed from 135/137 Station Road Chingford London E4 6AG on 30 September 2010 (1 page)
9 June 2010Secretary's details changed for Mrs Miriam Gwendoline Martin on 1 May 2010 (1 page)
9 June 2010Director's details changed for Mr Timothy Kenneth Martin on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Mrs Miriam Gwendoline Martin on 1 May 2010 (1 page)
9 June 2010Director's details changed for Mr Timothy Kenneth Martin on 1 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mrs Miriam Gwendoline Martin on 1 May 2010 (1 page)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Timothy Kenneth Martin on 1 May 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
25 May 2009Appointment terminated director christine harris (1 page)
25 May 2009Appointment terminated director christine harris (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Return made up to 22/05/07; full list of members (3 pages)
24 May 2007Return made up to 22/05/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 June 2005Return made up to 22/05/05; full list of members (7 pages)
6 June 2005Return made up to 22/05/05; full list of members (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 May 2004Return made up to 22/05/04; full list of members (7 pages)
27 May 2004Return made up to 22/05/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 September 2003Return made up to 22/05/03; full list of members (7 pages)
21 September 2003Return made up to 22/05/03; full list of members (7 pages)
5 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 June 2001Return made up to 22/05/01; full list of members (8 pages)
1 June 2001Return made up to 22/05/01; full list of members (8 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
24 May 1999Return made up to 22/05/99; full list of members (6 pages)
24 May 1999Return made up to 22/05/99; full list of members (6 pages)
4 January 1999Return made up to 22/05/98; no change of members (4 pages)
4 January 1999Return made up to 22/05/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 May 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1957Incorporation (12 pages)
11 June 1957Incorporation (12 pages)