Company NameMartell Electronics Limited
DirectorsGabor Martell and Linda Anne Martell
Company StatusActive
Company Number01410895
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gabor Martell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director NameLinda Anne Martell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Deacons Hill Road
Elstree
Herts
WD6 3LH
Secretary NameMr Gabor Martell
NationalityBritish
StatusCurrent
Appointed30 September 1998(19 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director NameMr George Korosi
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(12 years, 7 months after company formation)
Appointment Duration25 years (resigned 23 September 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1/A Allandale Avenue
London
N3 3PJ
Secretary NameMrs Magda Korosi
NationalityBritish
StatusResigned
Appointed05 September 1991(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address1/A Allandale Avenue
London
N3 3PJ
Director NameMrs Magda Korosi
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(20 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address1/A Allandale Avenue
London
N3 3PJ
Director NameMrs Magda Korosi
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(20 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address1/A Allandale Avenue
London
N3 3PJ

Contact

Websiteaozp.com

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

44 at £0.2Mrs Linda Anne Martell
8.80%
Ordinary B
24 at £0.2Mrs Linda Anne Martell
4.80%
Ordinary A
24 at £0.2Mrs Linda Anne Martell
4.80%
Ordinary C
24 at £0.2Mrs Linda Anne Martell
4.80%
Ordinary D
24 at £0.2Mrs Linda Anne Martell
4.80%
Ordinary E
20 at £0.2Claire Kent
4.00%
Ordinary C
20 at £0.2Karen Parker
4.00%
Ordinary D
20 at £0.2Mark Martell
4.00%
Ordinary E
76 at £0.2Mr Gabor Martell
15.20%
Ordinary A
56 at £0.2Mr Gabor Martell
11.20%
Ordinary B
56 at £0.2Mr Gabor Martell
11.20%
Ordinary C
56 at £0.2Mr Gabor Martell
11.20%
Ordinary D
56 at £0.2Mr Gabor Martell
11.20%
Ordinary E

Financials

Year2014
Net Worth£1,091,300
Cash£13,358
Current Liabilities£95,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

25 March 1996Delivered on: 27 March 1996
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: Unit 4H(1) central middlesex hospital, mcnicol drive, park royal, london.
Outstanding
14 March 1996Delivered on: 22 March 1996
Persons entitled: Barclays 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

Filing History

7 November 2023Confirmation statement made on 4 November 2023 with updates (7 pages)
11 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (7 pages)
5 October 2022Change of details for Mrs Linda Anne Martell as a person with significant control on 28 March 2022 (2 pages)
5 October 2022Notification of Gabor Martell as a person with significant control on 28 March 2022 (2 pages)
5 October 2022Director's details changed for Mr Gabor Martell on 5 October 2022 (2 pages)
4 November 2021Change of details for Mrs Linda Anne Martell as a person with significant control on 3 November 2021 (2 pages)
4 November 2021Cessation of Gabor Martell as a person with significant control on 3 November 2021 (1 page)
4 November 2021Confirmation statement made on 4 November 2021 with updates (7 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (7 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
7 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Notification of Linda Anne Martell as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Linda Anne Martell as a person with significant control on 6 April 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Termination of appointment of George Korosi as a director on 23 September 2016 (1 page)
29 September 2016Termination of appointment of George Korosi as a director on 23 September 2016 (1 page)
13 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(8 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(8 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(8 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(8 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(8 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(8 pages)
8 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(8 pages)
8 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Director's details changed for Mr George Korosi on 5 September 2010 (2 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Mr George Korosi on 5 September 2010 (2 pages)
28 September 2010Director's details changed for Linda Anne Martell on 5 September 2010 (2 pages)
28 September 2010Director's details changed for Linda Anne Martell on 5 September 2010 (2 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Mr George Korosi on 5 September 2010 (2 pages)
28 September 2010Director's details changed for Linda Anne Martell on 5 September 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Return made up to 05/09/09; full list of members (8 pages)
2 October 2009Return made up to 05/09/09; full list of members (8 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 October 2008Return made up to 05/09/08; full list of members (8 pages)
28 October 2008Return made up to 05/09/08; full list of members (8 pages)
28 February 2008S-div (1 page)
28 February 2008Resolutions
  • RES13 ‐ Sub division 22/02/2008
(4 pages)
28 February 2008S-div (1 page)
28 February 2008Resolutions
  • RES13 ‐ Sub division 22/02/2008
(4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007Return made up to 05/09/07; full list of members (3 pages)
7 September 2007Return made up to 05/09/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Return made up to 05/09/06; full list of members (3 pages)
20 September 2006Return made up to 05/09/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: beacon house 113 kingsway london WC2B 6PP (1 page)
7 February 2006Registered office changed on 07/02/06 from: beacon house 113 kingsway london WC2B 6PP (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005Return made up to 05/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/10/05
(8 pages)
14 October 2005Return made up to 05/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/10/05
(8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Return made up to 05/09/04; full list of members (8 pages)
27 September 2004Return made up to 05/09/04; full list of members (8 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2003Return made up to 05/09/03; full list of members (9 pages)
16 September 2003Return made up to 05/09/03; full list of members (9 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Return made up to 05/09/02; full list of members (9 pages)
12 September 2002Return made up to 05/09/02; full list of members (9 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Return made up to 05/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 November 2001Return made up to 05/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Return made up to 05/09/00; full list of members (8 pages)
21 September 2000Return made up to 05/09/00; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Return made up to 05/09/99; no change of members (4 pages)
2 September 1999Return made up to 05/09/99; no change of members (4 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 October 1998Return made up to 05/09/98; full list of members (6 pages)
9 October 1998Return made up to 05/09/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 September 1997Return made up to 05/09/97; no change of members
  • 363(287) ‐ Registered office changed on 08/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1997Return made up to 05/09/97; no change of members
  • 363(287) ‐ Registered office changed on 08/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Registered office changed on 23/12/96 from: 4 mcnicol drive park royal london NW10 7AW (1 page)
23 December 1996Registered office changed on 23/12/96 from: 4 mcnicol drive park royal london NW10 7AW (1 page)
27 October 1996Return made up to 05/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/10/96
(4 pages)
27 October 1996Return made up to 05/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/10/96
(4 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Return made up to 05/09/95; full list of members (6 pages)
6 September 1995Return made up to 05/09/95; full list of members (6 pages)