London
NW4 4AU
Director Name | Ann Hodgson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 May 1999) |
Role | Professional Services Manager |
Correspondence Address | 41 Elm Bank Mansions The Terrace Barnes London SW13 0NZ |
Secretary Name | Ann Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 41 Elm Bank Mansions The Terrace Barnes London SW13 0NZ |
Secretary Name | Helen Marina Millins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 4 Kiteleys Green Leighton Buzzard Bedfordshire LU7 8LD |
Secretary Name | Samrudhi Thakore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 95b Blenheim Road North Harrow Middlesex HA2 7AQ |
Secretary Name | Sharon Anne Van Turnhout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Somersham Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Sharon Anne Van Turnhout |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stirling House Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU |
Website | martinecustommade.com |
---|
Registered Address | 9a Burroughs Gardens London NW4 4AU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Keith Joseph Mccormack 90.00% Ordinary |
---|---|
10 at £1 | Sharon Anne Van Turnhout 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,690 |
Current Liabilities | £45,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 November 1988 | Delivered on: 11 November 1988 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
22 December 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
22 December 2017 | Cessation of Keith Mccormack as a person with significant control on 1 December 2017 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
15 December 2013 | Termination of appointment of Sharon Van Turnhout as a director (1 page) |
15 December 2013 | Termination of appointment of Sharon Van Turnhout as a secretary (1 page) |
15 December 2013 | Termination of appointment of Sharon Van Turnhout as a secretary (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Sharon Anne Van Turnhout on 15 January 2010 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 January 2009 | Director and secretary's change of particulars / sharon van turnhout / 23/01/2009 (1 page) |
24 January 2009 | Director and secretary's change of particulars / sharon van turnhout / 23/01/2009 (1 page) |
24 January 2009 | Director's change of particulars / keith mccormack / 23/01/2009 (1 page) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: jubilee business centre exeter road kilburn london NW2 3UF (1 page) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | New director appointed (2 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 31/12/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 March 2002 | New secretary appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: church house church square leighton buzzard bedfordshire LU7 7AE (1 page) |
11 January 2002 | Secretary resigned (1 page) |
15 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (19 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 October 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (18 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 30 June 1995 (16 pages) |
2 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
6 September 1995 | Return made up to 31/12/94; no change of members (6 pages) |
3 July 1995 | Full accounts made up to 30 June 1994 (16 pages) |
19 February 1985 | Company name changed\certificate issued on 19/02/85 (2 pages) |
14 January 1985 | Incorporation (15 pages) |