Company NameAndrew Martin International Limited
Company StatusActive
Company Number02017417
CategoryPrivate Limited Company
Incorporation Date7 May 1986(38 years ago)
Previous NameSaxonfibre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Martin Christopher Waller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 7
38 Holland Park
London
W11 3RP
Director NameMark Rosamond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(11 years, 12 months after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Peckarmans Wood
Crescent Wood Road
London
SE26 6RY
Director NameMr Michael John Durbridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address190 - 196 Walton Street
London
SW3 2JL
Director NameJames Humphrey Dilley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCo-Chief Executive
Country of ResidenceHong Kong
Correspondence AddressBluebird 350 Kings Road
London
SW3 5UU
Director NameEmily Sarah Haslam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCorporate Development Director
Country of ResidenceEngland
Correspondence Address190 - 196 Walton Street
London
SW3 2JL
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed30 November 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Terence Disdale
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration29 years, 10 months (resigned 09 November 2021)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address6 The Green The Green
Richmond
TW9 1PL
Secretary NameMr Nicholas Charles Wentworth Boyd
NationalityEnglish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Crondace Road
London
SW6 4BS
Director NameMrs Kathryn Richards
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleCompany Executive
Correspondence AddressChurn Cottage Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Secretary NameMark Rosamond
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 12 months after company formation)
Appointment Duration18 years (resigned 18 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Peckarmans Wood
Crescent Wood Road
London
SE26 6RY
Director NameGarry Edward Wright
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2002)
RoleOperations
Correspondence Address110 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1QG
Director NameJustin Nicholas William Marr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2008)
RoleManager
Correspondence Address7 Coachmaker Mews
Bedford Road Clapham
London
SW4 7SP
Director NameMr James Bedford Downing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish,American
StatusResigned
Appointed18 May 2016(30 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address190-196 190-196 Walton Street
London
SW3 2JL
Director NameLord Mervyn Evan Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(30 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address190-196 190-196 Walton Street
London
SW3 2JL
Director NameMr Timothy Oulton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(30 years after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2022)
RoleNon Executive Director
Country of ResidenceHong Kong
Correspondence Address190 - 196 Walton Street
London
SW3 2JL
Secretary NameMrs Jolyn Teoh
StatusResigned
Appointed18 May 2016(30 years after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2021)
RoleCompany Director
Correspondence Address190-196 190-196 Walton Street
London
SW3 2JL

Contact

Websitewww.andrewmartin.co.uk
Telephone020 72255100
Telephone regionLondon

Location

Registered Address190 - 196 Walton Street
London
SW3 2JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1.5m at £0.01Gillespie & Waller LTD
50.00%
Ordinary
1.1m at £0.01Terence Disdale
35.00%
Ordinary
450k at £0.01M.c. Waller
15.00%
Ordinary

Financials

Year2014
Turnover£11,396,468
Gross Profit£4,447,912
Net Worth£3,380,928
Cash£93,100
Current Liabilities£3,630,314

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

9 December 2021Delivered on: 14 December 2021
Persons entitled: Eighteen Emeralds Limited (And Its Successors and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified at: chatterton mill (title number LA887246); deer park road (title number SGL808130); 186-188 walton street (title number BGL60529); 190-192 walton street (title number BGL138094); 194-196 walton street (title number BGL138406). For more details, please refer to the instrument.
Outstanding
11 June 2014Delivered on: 12 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 208 durnsford road, winbledon t/no SGL321557.
Outstanding
11 June 2014Delivered on: 12 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H chatterton mill, chatterton road, stubbins t/no LA887246.
Outstanding
27 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 April 2007Delivered on: 16 May 2007
Satisfied on: 9 January 2015
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 property k/a chatterton mill chatterton road ramsbottom stubbins lancashire.
Fully Satisfied
30 May 2001Delivered on: 8 June 2001
Satisfied on: 8 January 2015
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 property k/a 208 durnsford road wimbledon london SW19 8DR.
Fully Satisfied
25 May 1990Delivered on: 7 June 1990
Satisfied on: 8 January 2015
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.
Fully Satisfied

Filing History

26 November 2020Group of companies' accounts made up to 31 January 2020 (29 pages)
24 July 2020Statement of capital following an allotment of shares on 14 July 2020
  • GBP 44,917.91
(3 pages)
21 July 2020Termination of appointment of James Bedford Downing as a director on 17 July 2020 (1 page)
21 July 2020Termination of appointment of Mervyn Davies as a director on 17 July 2020 (1 page)
17 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
4 November 2019Group of companies' accounts made up to 31 January 2019 (29 pages)
17 July 2019Second filing of a statement of capital following an allotment of shares on 31 March 2019
  • GBP 41,527.08
(7 pages)
31 May 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 45,819.28
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2019
(4 pages)
17 April 2019Registered office address changed from 200 Walton Street London SW3 2JL to 190-196 190-196 Walton Street London SW3 2JL on 17 April 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Group of companies' accounts made up to 31 January 2018 (29 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 November 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
8 November 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
14 March 2017Appointment of Mr Michael John Durbridge as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Michael John Durbridge as a director on 1 March 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (29 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (29 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
9 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 38,629.88
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 38,629.88
(3 pages)
22 June 2016Appointment of Mr James Bedford Downing as a director on 18 May 2016 (2 pages)
22 June 2016Appointment of Mr James Bedford Downing as a director on 18 May 2016 (2 pages)
22 June 2016Appointment of Lord Mervyn Davies as a director on 18 May 2016 (2 pages)
22 June 2016Appointment of Mr Timothy Oulton as a director on 18 May 2016 (2 pages)
22 June 2016Appointment of Lord Mervyn Davies as a director on 18 May 2016 (2 pages)
22 June 2016Appointment of Mr Timothy Oulton as a director on 18 May 2016 (2 pages)
20 June 2016Resolutions
  • RES13 ‐ Sub division of shares 02/12/2015
(1 page)
20 June 2016Resolutions
  • RES13 ‐ Sub division of shares 02/12/2015
(1 page)
10 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 38,305.2
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 38,305.2
(3 pages)
26 May 2016Appointment of Mrs Jolyn Teoh as a secretary on 18 May 2016 (2 pages)
26 May 2016Termination of appointment of Mark Rosamond as a secretary on 18 May 2016 (1 page)
26 May 2016Appointment of Mrs Jolyn Teoh as a secretary on 18 May 2016 (2 pages)
26 May 2016Termination of appointment of Mark Rosamond as a secretary on 18 May 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,000
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,000
(6 pages)
8 December 2015Sub-division of shares on 2 December 2015 (5 pages)
8 December 2015Sub-division of shares on 2 December 2015 (5 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,000
(6 pages)
9 January 2015Satisfaction of charge 3 in full (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,000
(6 pages)
9 January 2015Satisfaction of charge 3 in full (1 page)
8 January 2015Satisfaction of charge 2 in full (1 page)
8 January 2015Satisfaction of charge 1 in full (1 page)
8 January 2015Satisfaction of charge 2 in full (1 page)
8 January 2015Satisfaction of charge 1 in full (1 page)
6 November 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
6 November 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
12 June 2014Registration of charge 020174170006 (10 pages)
12 June 2014Registration of charge 020174170006 (10 pages)
12 June 2014Registration of charge 020174170007 (10 pages)
12 June 2014Registration of charge 020174170007 (10 pages)
29 May 2014Registration of charge 020174170004 (17 pages)
29 May 2014Registration of charge 020174170005 (26 pages)
29 May 2014Registration of charge 020174170005 (26 pages)
29 May 2014Registration of charge 020174170004 (17 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,000
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,000
(6 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 November 2012Full accounts made up to 31 January 2012 (22 pages)
5 November 2012Full accounts made up to 31 January 2012 (22 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 October 2011Full accounts made up to 31 January 2011 (19 pages)
26 October 2011Full accounts made up to 31 January 2011 (19 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
1 November 2010Full accounts made up to 31 January 2010 (18 pages)
1 November 2010Full accounts made up to 31 January 2010 (18 pages)
22 January 2010Director's details changed for Martin Christopher Waller on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Terence Disdale on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mark Rosamond on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Terence Disdale on 1 November 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mark Rosamond on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mark Rosamond on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Terence Disdale on 1 November 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Martin Christopher Waller on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Martin Christopher Waller on 1 November 2009 (2 pages)
22 December 2009Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
1 December 2009Full accounts made up to 31 January 2009 (17 pages)
1 December 2009Full accounts made up to 31 January 2009 (17 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 December 2007Full accounts made up to 31 January 2007 (19 pages)
1 December 2007Full accounts made up to 31 January 2007 (19 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 December 2006Full accounts made up to 31 January 2006 (18 pages)
5 December 2006Full accounts made up to 31 January 2006 (18 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
7 December 2005Full accounts made up to 31 January 2005 (17 pages)
7 December 2005Full accounts made up to 31 January 2005 (17 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 December 2004Full accounts made up to 31 January 2004 (17 pages)
1 December 2004Full accounts made up to 31 January 2004 (17 pages)
19 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2003Full accounts made up to 31 January 2003 (18 pages)
28 October 2003Full accounts made up to 31 January 2003 (18 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 January 2002 (18 pages)
20 August 2002Full accounts made up to 31 January 2002 (18 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 November 2001Accounts for a medium company made up to 31 January 2001 (13 pages)
21 November 2001Accounts for a medium company made up to 31 January 2001 (13 pages)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
30 January 2001Full accounts made up to 31 January 2000 (15 pages)
30 January 2001Full accounts made up to 31 January 2000 (15 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1998Full accounts made up to 31 January 1998 (15 pages)
3 November 1998Full accounts made up to 31 January 1998 (15 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 November 1997Full accounts made up to 31 January 1997 (15 pages)
24 November 1997Full accounts made up to 31 January 1997 (15 pages)
26 January 1997Return made up to 31/12/95; full list of members (8 pages)
26 January 1997Return made up to 31/12/95; full list of members (8 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 September 1995Full accounts made up to 31 January 1995 (11 pages)
5 September 1995Full accounts made up to 31 January 1995 (11 pages)
10 May 1988Return made up to 31/10/87; full list of members (4 pages)
10 May 1988Return made up to 31/10/87; full list of members (4 pages)
26 April 1988Wd 21/03/88 ad 01/11/87--------- premium £ si 29998@1=29998 £ ic 2/30000 (2 pages)
26 April 1988Wd 21/03/88 ad 01/11/87--------- premium £ si 29998@1=29998 £ ic 2/30000 (2 pages)
6 January 1988Wd 09/12/87 pd 19/07/86--------- £ si 2@1 (1 page)
6 January 1988Wd 09/12/87 pd 19/07/86--------- £ si 2@1 (1 page)
21 June 1986Alter mem and arts (2 pages)
21 June 1986Alter mem and arts (2 pages)
7 May 1986Incorporation (16 pages)
7 May 1986Incorporation (16 pages)