Company NameSystem Marketing Limited
DirectorsJohn Robin Burt and Katherine Victoria Burt
Company StatusActive
Company Number01756913
CategoryPrivate Limited Company
Incorporation Date28 September 1983(40 years, 7 months ago)
Previous NameHealcroft Limited

Business Activity

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

Directors

Director NameMr John Robin Burt
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Lower Richmond Road
London
SW15 1LL
Secretary NameMr John Robin Burt
NationalityBritish
StatusCurrent
Appointed20 March 2003(19 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Lower Richmond Road
London
SW15 1LL
Director NameMs Katherine Victoria Burt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(31 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley, Bromley
Kent
BR1 2EB
Director NameMr Richard John Morris
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address18 Jephtha Road
Wandsworth
London
SW18 1QH
Secretary NameMr Richard John Morris
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address18 Jephtha Road
Wandsworth
London
SW18 1QH
Secretary NamePaddy Burt
NationalityBritish
StatusResigned
Appointed01 March 1996(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 20 March 2003)
RoleCompany Director
Correspondence Address92 Lower Richmond Road
London
SW15 1LL
Director NameMr Gavin Thomas Large
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Norstead Gardens
Southborough
Tunbridge Wells
Kent
TN4 0DE

Contact

Websitewww.system-marketing.co.uk

Location

Registered AddressMelbury House
34 Southborough Road
Bickley, Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1J.r. Burt
60.00%
Ordinary
20 at £1Katherine Victoria Burt
20.00%
Ordinary
20 at £1Patrick Holmes
20.00%
Ordinary

Financials

Year2014
Net Worth£54,273
Cash£27,805
Current Liabilities£105,022

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

9 July 2010Delivered on: 10 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 10 chapman way tunbridge wells t/no K839765 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 January 2008Delivered on: 26 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £146,250.00 due or to become due from the company to.
Particulars: Unit 10C chapman way tunbridge wells kent.
Outstanding
7 December 1998Delivered on: 17 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
17 May 2023Satisfaction of charge 3 in full (2 pages)
17 May 2023Satisfaction of charge 1 in full (1 page)
22 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
14 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 May 2020 (5 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 October 2015Appointment of Ms Katherine Victoria Burt as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Ms Katherine Victoria Burt as a director on 1 September 2015 (2 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
3 September 2013Termination of appointment of Gavin Large as a director (1 page)
3 September 2013Termination of appointment of Gavin Large as a director (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
4 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Gavin Thomas Large on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Gavin Thomas Large on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Gavin Thomas Large on 1 August 2010 (2 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 October 2008Return made up to 31/08/08; full list of members (4 pages)
27 October 2008Return made up to 31/08/08; full list of members (4 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
7 November 2007Return made up to 31/08/07; no change of members (7 pages)
7 November 2007Return made up to 31/08/07; no change of members (7 pages)
5 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
5 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
26 January 2007Return made up to 31/08/06; full list of members (7 pages)
26 January 2007Return made up to 31/08/06; full list of members (7 pages)
30 November 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
30 November 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
26 August 2005Return made up to 31/08/05; full list of members (7 pages)
26 August 2005Return made up to 31/08/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
27 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
14 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
11 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
20 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
16 August 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
4 October 2001Return made up to 31/08/01; full list of members (6 pages)
4 October 2001Return made up to 31/08/01; full list of members (6 pages)
23 April 2001Full accounts made up to 31 May 2000 (6 pages)
23 April 2001Full accounts made up to 31 May 2000 (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (6 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 May 1998 (6 pages)
19 March 1999Full accounts made up to 31 May 1998 (6 pages)
17 December 1998Particulars of mortgage/charge (6 pages)
17 December 1998Particulars of mortgage/charge (6 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 May 1997 (6 pages)
31 March 1998Full accounts made up to 31 May 1997 (6 pages)
30 September 1997Full accounts made up to 31 May 1996 (6 pages)
30 September 1997Full accounts made up to 31 May 1996 (6 pages)
30 September 1996Return made up to 31/08/96; no change of members (4 pages)
30 September 1996Return made up to 31/08/96; no change of members (4 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
29 March 1996Full accounts made up to 31 May 1995 (6 pages)
29 March 1996Full accounts made up to 31 May 1995 (6 pages)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Secretary resigned;director resigned (1 page)
17 January 1996Return made up to 31/08/95; full list of members (6 pages)
17 January 1996Return made up to 31/08/95; full list of members (6 pages)