Company NameMartelle Limited
Company StatusActive
Company Number01580743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1981(42 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMrs Mindy Wiesenberg
NationalityBritish
StatusCurrent
Appointed01 March 1993(11 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Shenley Road
Borehamwood
Herts
WD6 1DL
Director NameMrs Zena Behrman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(15 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Shenley Road
Borehamwood
Herts
WD6 1DL
Director NameMrs Mindy Wiesenberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(28 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Shenley Road
Borehamwood
Herts
WD6 1DL
Director NameDina Gittler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(29 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Raleigh Close
London
NW4 2TA
Director NameMr Alan Saul Gray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1997)
RoleTrimmings Merchant
Correspondence Address27 Protheroe Gardens
London
NW4 3SJ
Director NameMrs Paula Racker
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(11 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 29 September 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 North End Road
Golder Green
London
NW11 7RJ

Location

Registered Address8a Shenley Road
Borehamwood
Herts
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£20,725
Net Worth£107,431
Cash£21,547
Current Liabilities£1,400

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

27 June 2023Notification of Mindy Wiesenberg as a person with significant control on 27 June 2023 (2 pages)
27 June 2023Notification of Zena Behrman as a person with significant control on 27 June 2023 (2 pages)
27 June 2023Notification of Dina Gittler as a person with significant control on 27 June 2023 (2 pages)
27 June 2023Withdrawal of a person with significant control statement on 27 June 2023 (2 pages)
18 May 2023Micro company accounts made up to 26 March 2023 (3 pages)
8 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 May 2022Micro company accounts made up to 26 March 2022 (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 26 March 2021 (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Registered office address changed from 5 North End Road Golder Green London NW11 7RJ to 8a Shenley Road Borehamwood Herts WD6 1DL on 30 June 2021 (1 page)
30 June 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 26 March 2020 (3 pages)
23 March 2021Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
25 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
14 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
15 November 2018Termination of appointment of Paula Racker as a director on 29 September 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 1 March 2016 no member list (4 pages)
15 March 2016Annual return made up to 1 March 2016 no member list (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 1 March 2015 no member list (4 pages)
11 March 2015Secretary's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (1 page)
11 March 2015Annual return made up to 1 March 2015 no member list (4 pages)
11 March 2015Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 no member list (4 pages)
11 March 2015Director's details changed for Zena Behrman on 11 March 2015 (2 pages)
11 March 2015Secretary's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (1 page)
11 March 2015Director's details changed for Zena Behrman on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages)
10 March 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
10 March 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
18 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
13 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
13 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
13 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Annual return made up to 1 March 2013 no member list (6 pages)
13 March 2013Annual return made up to 1 March 2013 no member list (6 pages)
13 March 2013Annual return made up to 1 March 2013 no member list (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
14 March 2012Appointment of Dina Gittler as a director (2 pages)
14 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
14 March 2012Appointment of Dina Gittler as a director (2 pages)
14 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
14 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
14 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
24 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
24 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
12 March 2010Appointment of Mrs Mindy Wiesenberg as a director (2 pages)
12 March 2010Annual return made up to 1 March 2010 no member list (3 pages)
12 March 2010Annual return made up to 1 March 2010 no member list (3 pages)
12 March 2010Annual return made up to 1 March 2010 no member list (3 pages)
12 March 2010Appointment of Mrs Mindy Wiesenberg as a director (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Annual return made up to 01/03/09 (2 pages)
18 March 2009Annual return made up to 01/03/09 (2 pages)
28 August 2008Annual return made up to 01/03/08 (2 pages)
28 August 2008Annual return made up to 01/03/08 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Annual return made up to 01/03/07 (4 pages)
14 March 2007Annual return made up to 01/03/07 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Annual return made up to 01/03/06 (4 pages)
10 March 2006Annual return made up to 01/03/06 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Annual return made up to 01/03/05 (4 pages)
16 March 2005Annual return made up to 01/03/05 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Annual return made up to 01/03/04 (4 pages)
22 March 2004Annual return made up to 01/03/04 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 April 2003Annual return made up to 01/03/03 (4 pages)
7 April 2003Annual return made up to 01/03/03 (4 pages)
25 June 2002Registered office changed on 25/06/02 from: 55 wolmer gardens edgware middx HA8 8QB (1 page)
25 June 2002Registered office changed on 25/06/02 from: 55 wolmer gardens edgware middx HA8 8QB (1 page)
2 April 2002Annual return made up to 01/03/02 (3 pages)
2 April 2002Annual return made up to 01/03/02 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2001Annual return made up to 01/03/01 (3 pages)
12 March 2001Annual return made up to 01/03/01 (3 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 March 2000Annual return made up to 01/03/00 (3 pages)
24 March 2000Annual return made up to 01/03/00 (3 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 March 1999Annual return made up to 01/03/99 (4 pages)
9 March 1999Annual return made up to 01/03/99 (4 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1998Annual return made up to 01/03/98 (4 pages)
30 April 1998Annual return made up to 01/03/98 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
12 March 1997Annual return made up to 01/03/97 (4 pages)
12 March 1997Annual return made up to 01/03/97 (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 July 1996Annual return made up to 01/03/96 (4 pages)
2 July 1996Annual return made up to 01/03/96 (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 March 1995Annual return made up to 01/03/95 (4 pages)
24 March 1995Annual return made up to 01/03/95 (4 pages)
10 October 1989Accounts for a small company made up to 31 March 1989 (4 pages)
10 October 1989Accounts for a small company made up to 31 March 1989 (4 pages)
16 August 1988Annual return made up to 09/05/88 (5 pages)
16 August 1988Annual return made up to 09/05/88 (5 pages)
12 February 1988Annual return made up to 26/08/87 (5 pages)
12 February 1988Annual return made up to 26/08/87 (5 pages)
9 July 1987Accounts made up to 31 March 1984 (8 pages)
9 July 1987Accounts made up to 31 March 1984 (8 pages)
26 February 1987Accounts for a small company made up to 31 March 1985 (5 pages)
26 February 1987Accounts for a small company made up to 31 March 1985 (5 pages)
27 April 1984Annual return made up to 31/01/83 (3 pages)
27 April 1984Annual return made up to 31/01/83 (3 pages)