53 Ham Common
Richmond
TW10 7JG
Secretary Name | Shirley May Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Orford Court 53 Ham Common Richmond TW10 7JG |
Director Name | Mr Brien Frederick Martin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 05 June 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stag Leys Close Banstead Surrey SM7 3AH |
Director Name | Neil Brien Martin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2004) |
Role | Surveyor |
Correspondence Address | 345 Cockfosters Road Barnet Hertfordshire EN4 0JY |
Registered Address | 10 Dartmouth Park Hill London NW5 1HL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Mr Brien Frederick Martin 30.00% Ordinary |
---|---|
60 at £1 | Mrs Shirley May Martin 30.00% Ordinary |
40 at £1 | Trustees Of Brien Martin Family Settlement 2008 20.00% Ordinary |
40 at £1 | Trustees Of Shirley Martin Settlement 2008 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,604 |
Cash | £268,396 |
Current Liabilities | £157,589 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 August 1986 | Delivered on: 22 August 1986 Persons entitled: Lloyds 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: 4, southfield welwyn garden city, herts. Outstanding |
---|---|
18 April 1997 | Delivered on: 21 April 1997 Persons entitled: Shirley May Martin Classification: Legal charge Secured details: £215,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 62 high street wickford essex with all landlords fixtures and fittings in and about the same and all and every interest in the property and the proceeds of sale thereof. Outstanding |
4 August 1986 | Delivered on: 22 August 1986 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: 5 southfield, welwyn garden city, herts. Fully Satisfied |
8 January 1985 | Delivered on: 9 January 1985 Persons entitled: P.S.Refson & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 mill row hackney tog with all fixtures and buildings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1985 | Delivered on: 9 January 1985 Persons entitled: P.S. Refson & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 279A kingsland road and 1A mill row hackney tog with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1985 | Delivered on: 9 January 1985 Persons entitled: P.S. Refson & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A. orsman road, hackney tog with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1985 | Delivered on: 9 January 1985 Persons entitled: P.S. Refson & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 279 kingsland road, hackney tog with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1985 | Delivered on: 9 January 1985 Persons entitled: P.S. Refson & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 southfield industrial estate welwyn garden city hertfordshire tog with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 April 1983 | Delivered on: 19 April 1983 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: F/H 4 southfield welwyn garden city hertfordshire. Fully Satisfied |
23 February 2001 | Delivered on: 2 March 2001 Satisfied on: 11 October 2007 Persons entitled: Trio Investment Group Limited Classification: Legal charge Secured details: £410,000.00 due from the company to the chargee. Particulars: The basement and ground floor premises at 360 to 362 st.john st,london EC1V 4NR; NGL785771. Fully Satisfied |
19 April 2000 | Delivered on: 25 April 2000 Satisfied on: 16 March 2001 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: The l/h property k/a the ground floor and basement,360/362 st.john street,london EC1.. 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. Fully Satisfied |
4 February 1988 | Delivered on: 9 February 1988 Satisfied on: 4 October 2006 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 31, fore st, hertford, hertfordshire. Area of 271 sq ft. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1986 | Delivered on: 22 August 1986 Satisfied on: 16 March 2001 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: 2, mill row, hackney london N1. Fully Satisfied |
4 August 1986 | Delivered on: 22 August 1986 Satisfied on: 16 March 2001 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: 1A orsman rd, hackney london N1. Fully Satisfied |
25 March 1982 | Delivered on: 27 March 1982 Persons entitled: P.S.Refson & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties no 4 and 5 southfield welwyn garden city hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 10 Dartmouth Park Hill London NW5 1HL on 15 December 2023 (1 page) |
10 July 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
22 July 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
19 May 2022 | Change of details for Shirley May Martin as a person with significant control on 18 May 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 October 2021 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 4 October 2021 (1 page) |
11 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
28 January 2021 | Director's details changed for Shirley May Martin on 17 December 2020 (2 pages) |
28 January 2021 | Director's details changed for Shirley May Martin on 17 December 2020 (2 pages) |
28 January 2021 | Secretary's details changed for Shirley May Martin on 17 December 2020 (1 page) |
15 January 2021 | Change of details for Shirley May Martin as a person with significant control on 17 December 2020 (2 pages) |
15 January 2021 | Change of details for Shirley May Martin as a person with significant control on 17 December 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Shirley May Martin as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Shirley May Martin as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Termination of appointment of Brien Frederick Martin as a director on 5 June 2016 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Termination of appointment of Brien Frederick Martin as a director on 5 June 2016 (1 page) |
18 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
18 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
4 February 2016 | Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages) |
4 February 2016 | Director's details changed for Shirley May Martin on 1 April 2015 (2 pages) |
4 February 2016 | Director's details changed for Shirley May Martin on 1 April 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Shirley May Martin on 1 April 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages) |
18 January 2016 | Secretary's details changed for Shirley May Martin on 1 April 2015 (1 page) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Secretary's details changed for Shirley May Martin on 1 April 2015 (1 page) |
18 January 2016 | Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages) |
18 January 2016 | Director's details changed for Shirley May Martin on 1 April 2015 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Brien Frederick Martin on 15 August 2012 (2 pages) |
10 January 2013 | Director's details changed for Brien Frederick Martin on 15 August 2012 (2 pages) |
10 January 2013 | Secretary's details changed for Shirley May Martin on 15 August 2012 (2 pages) |
10 January 2013 | Secretary's details changed for Shirley May Martin on 15 August 2012 (2 pages) |
10 January 2013 | Director's details changed for Shirley May Martin on 15 August 2012 (2 pages) |
10 January 2013 | Director's details changed for Shirley May Martin on 15 August 2012 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Return made up to 31/12/06; full list of members (5 pages) |
2 May 2007 | Return made up to 31/12/06; full list of members (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
23 January 2002 | Ad 02/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 January 2002 | Ad 02/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
3 January 2002 | Return made up to 31/12/01; full list of members
|
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 April 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | Particulars of mortgage/charge (5 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: the chantry hadham road bishops stortford herts , CM23 2QR (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: the chantry hadham road bishops stortford herts , CM23 2QR (1 page) |
16 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
10 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |