Company NameMartenbrook Limited
DirectorMichael Laurie Kaye
Company StatusActive
Company Number01094083
CategoryPrivate Limited Company
Incorporation Date2 February 1973(51 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Laurie Kaye
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(31 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Surveyor
Country of ResidenceIsrael
Correspondence Address6 Rotem Street
Nes Ziona
74 067
Secretary NameMr Michael Laurie Kaye
NationalityBritish
StatusCurrent
Appointed16 July 2004(31 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Surveyor
Country of ResidenceIsrael
Correspondence Address6 Rotem Street
Nes Ziona
74 067
Director NameAlan Nevil Carless
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TN
Director NameMrs Eileen Amelia Colman
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address67 Chesterfield House
London
W1Y 5TD
Secretary NameJohn Bellamy Corcoran
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 September 2003)
RoleCompany Director
Correspondence Address2 Waveney Grove
Cannock
Staffordshire
WS11 1NL
Director NameSimone Poster
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(30 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 January 2004)
RoleCompany Director
Correspondence Address20 Kingston House South
Ennismore Gardens
London
SW7 1NF
Secretary NameMr Geoffrey Edward Allen
NationalityBritish
StatusResigned
Appointed22 September 2003(30 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandford Close
Hill Ridware
Rugeley
Staffordshire
WS15 3RH
Director NameGeorge Gatty
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(31 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessingtonavenue
London
N3

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Michael Laurie Kaye
100.00%
Ordinary

Financials

Year2014
Net Worth£536,252
Cash£27,580
Current Liabilities£91,804

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

16 July 2004Delivered on: 5 August 2004
Persons entitled: Lloyds Tsb 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.
Outstanding
16 July 2004Delivered on: 3 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 338-346 battersea park road london t/no LN177618. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2004Delivered on: 22 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
24 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
8 June 2021Amended total exemption full accounts made up to 31 December 2020 (5 pages)
20 April 2021Termination of appointment of George Gatty as a director on 19 April 2021 (1 page)
2 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 November 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 November 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 January 2019Micro company accounts made up to 24 June 2018 (5 pages)
15 January 2019Previous accounting period shortened from 24 June 2019 to 31 December 2018 (1 page)
20 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
3 February 2018Micro company accounts made up to 24 June 2017 (5 pages)
4 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page)
4 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
19 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
9 December 2014Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (16 pages)
9 December 2014Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (16 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH December 2014
(6 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH December 2014
(6 pages)
28 August 2014Secretary's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (1 page)
28 August 2014Secretary's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (1 page)
28 August 2014Director's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (2 pages)
28 August 2014Director's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 24 June 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 24 June 2013 (7 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
11 January 2013Total exemption small company accounts made up to 24 June 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 24 June 2012 (6 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 24 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 24 June 2011 (6 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 1 November 2011 (1 page)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
22 June 2011Registered office address changed from C/O Dua & Co Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from C/O Dua & Co Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
10 February 2011Previous accounting period extended from 31 May 2010 to 24 June 2010 (1 page)
10 February 2011Previous accounting period extended from 31 May 2010 to 24 June 2010 (1 page)
10 February 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for George Gatty on 12 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. Michael Laurie Kaye on 12 October 2009 (2 pages)
13 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr. Michael Laurie Kaye on 12 October 2009 (2 pages)
13 November 2009Director's details changed for George Gatty on 12 October 2009 (2 pages)
10 November 2009Secretary's details changed for Michael Laurie Kaye on 31 March 2009 (1 page)
10 November 2009Director's details changed for Michael Laurie Kaye on 31 March 2009 (2 pages)
10 November 2009Secretary's details changed for Michael Laurie Kaye on 31 March 2009 (1 page)
10 November 2009Director's details changed for Michael Laurie Kaye on 31 March 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 November 2008Return made up to 12/10/08; full list of members (3 pages)
11 November 2008Return made up to 12/10/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 November 2007Return made up to 12/10/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 12/10/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 November 2006Return made up to 12/10/06; full list of members (2 pages)
8 November 2006Return made up to 12/10/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 April 2006Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
18 April 2006Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
21 December 2005Return made up to 12/10/05; full list of members (5 pages)
21 December 2005Return made up to 12/10/05; full list of members (5 pages)
3 August 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2005Registered office changed on 25/04/05 from: 25 harley street london W1G 9BR (1 page)
25 April 2005Registered office changed on 25/04/05 from: 25 harley street london W1G 9BR (1 page)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
3 August 2004Declaration of assistance for shares acquisition (4 pages)
3 August 2004Declaration of assistance for shares acquisition (4 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004New director appointed (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
19 July 2004Memorandum and Articles of Association (10 pages)
19 July 2004Memorandum and Articles of Association (10 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 February 2004Registered office changed on 25/02/04 from: 6-10 south street harborne birmingham B17 0DB (1 page)
25 February 2004Registered office changed on 25/02/04 from: 6-10 south street harborne birmingham B17 0DB (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
29 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
29 June 2002Registered office changed on 29/06/02 from: colman house 121 livery street birmingham B3 1RS (1 page)
29 June 2002Registered office changed on 29/06/02 from: colman house 121 livery street birmingham B3 1RS (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 November 2001Return made up to 12/10/01; full list of members (6 pages)
3 November 2001Return made up to 12/10/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 June 2000 (9 pages)
8 March 2001Full accounts made up to 30 June 2000 (9 pages)
16 October 2000Return made up to 12/10/00; full list of members (6 pages)
16 October 2000Return made up to 12/10/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 November 1999Return made up to 12/10/99; full list of members (6 pages)
1 November 1999Return made up to 12/10/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 October 1998Return made up to 12/10/98; full list of members (8 pages)
14 October 1998Return made up to 12/10/98; full list of members (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 October 1997Return made up to 12/10/97; no change of members (5 pages)
26 October 1997Return made up to 12/10/97; no change of members (5 pages)
4 July 1997Amended accounts made up to 30 June 1996 (6 pages)
4 July 1997Amended accounts made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 October 1996Return made up to 12/10/96; no change of members (5 pages)
18 October 1996Return made up to 12/10/96; no change of members (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 October 1995Return made up to 12/10/95; full list of members (8 pages)
6 October 1995Return made up to 12/10/95; full list of members (8 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 October 1994Return made up to 12/10/94; change of members (7 pages)
18 October 1994Return made up to 12/10/94; change of members (7 pages)
21 March 1994Full accounts made up to 30 June 1993 (12 pages)
21 March 1994Full accounts made up to 30 June 1993 (12 pages)
15 October 1993Return made up to 12/10/93; no change of members (5 pages)
15 October 1993Return made up to 12/10/93; no change of members (5 pages)
14 June 1993Director's particulars changed (2 pages)
14 June 1993Director's particulars changed (2 pages)
26 April 1993Full accounts made up to 30 June 1992 (9 pages)
26 April 1993Full accounts made up to 30 June 1992 (9 pages)
8 November 1992Return made up to 12/10/92; full list of members (7 pages)
8 November 1992Return made up to 12/10/92; full list of members (7 pages)
24 August 1992New director appointed (2 pages)
24 August 1992New director appointed (2 pages)
26 June 1992Full accounts made up to 30 June 1991 (9 pages)
26 June 1992Full accounts made up to 30 June 1991 (9 pages)
18 December 1991Return made up to 12/10/91; no change of members (5 pages)
18 December 1991Return made up to 12/10/91; no change of members (5 pages)
28 July 1991Full accounts made up to 30 June 1990 (9 pages)
28 July 1991Full accounts made up to 30 June 1990 (9 pages)
28 April 1991Return made up to 12/10/90; no change of members (8 pages)
28 April 1991Return made up to 12/10/90; no change of members (8 pages)
19 December 1990Full accounts made up to 30 June 1989 (9 pages)
19 December 1990Full accounts made up to 30 June 1989 (9 pages)
5 March 1990Return made up to 12/10/89; full list of members (6 pages)
5 March 1990Return made up to 12/10/89; full list of members (6 pages)
26 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
26 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
18 February 1989Return made up to 19/12/87; full list of members (7 pages)
18 February 1989Return made up to 19/12/87; full list of members (7 pages)
11 January 1989Full accounts made up to 30 June 1988 (9 pages)
11 January 1989Full accounts made up to 30 June 1988 (9 pages)
1 March 1988Full accounts made up to 30 June 1987 (8 pages)
1 March 1988Full accounts made up to 30 June 1987 (8 pages)
1 March 1988Return made up to 18/02/88; full list of members (7 pages)
1 March 1988Return made up to 18/02/88; full list of members (7 pages)
18 November 1986Return made up to 06/11/86; full list of members (8 pages)
18 November 1986Full accounts made up to 30 June 1986 (9 pages)
18 November 1986Full accounts made up to 30 June 1986 (9 pages)
18 November 1986Return made up to 06/11/86; full list of members (8 pages)
2 February 1973Certificate of incorporation (1 page)
2 February 1973Certificate of incorporation (1 page)