38 Holland Park
London
W11 3RP
Director Name | Mark Rosamond |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(11 years, 12 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Peckarmans Wood Crescent Wood Road London SE26 6RY |
Director Name | Mr Michael John Durbridge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 190 - 196 Walton Street London SW3 2JL |
Director Name | James Humphrey Dilley |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | Bluebird 350 Kings Road London SW3 5UU |
Director Name | Emily Sarah Haslam |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Legal |
Country of Residence | Wales |
Correspondence Address | 190 - 196 Walton Street London SW3 2JL |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Terence Disdale |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 09 November 2021) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 6 The Green The Green Richmond TW9 1PL |
Secretary Name | Mr Nicholas Charles Wentworth Boyd |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Crondace Road London SW6 4BS |
Director Name | Mrs Kathryn Richards |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2000) |
Role | Company Executive |
Correspondence Address | Churn Cottage Churn Lane Horsmonden Tonbridge Kent TN12 8HL |
Secretary Name | Mark Rosamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 12 months after company formation) |
Appointment Duration | 18 years (resigned 18 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Peckarmans Wood Crescent Wood Road London SE26 6RY |
Director Name | Garry Edward Wright |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2002) |
Role | Operations |
Correspondence Address | 110 Westgate Road Belton Doncaster South Yorkshire DN9 1QG |
Director Name | Justin Nicholas William Marr |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2008) |
Role | Manager |
Correspondence Address | 7 Coachmaker Mews Bedford Road Clapham London SW4 7SP |
Director Name | Mr James Bedford Downing |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 18 May 2016(30 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 190-196 190-196 Walton Street London SW3 2JL |
Director Name | Lord Mervyn Evan Davies |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(30 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 190-196 190-196 Walton Street London SW3 2JL |
Director Name | Mr Timothy Oulton |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(30 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2022) |
Role | Non Executive Director |
Country of Residence | Hong Kong |
Correspondence Address | 190 - 196 Walton Street London SW3 2JL |
Secretary Name | Mrs Jolyn Teoh |
---|---|
Status | Resigned |
Appointed | 18 May 2016(30 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 2021) |
Role | Company Director |
Correspondence Address | 190-196 190-196 Walton Street London SW3 2JL |
Website | www.andrewmartin.co.uk |
---|---|
Telephone | 020 72255100 |
Telephone region | London |
Registered Address | 190 - 196 Walton Street London SW3 2JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1.5m at £0.01 | Gillespie & Waller LTD 50.00% Ordinary |
---|---|
1.1m at £0.01 | Terence Disdale 35.00% Ordinary |
450k at £0.01 | M.c. Waller 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,396,468 |
Gross Profit | £4,447,912 |
Net Worth | £3,380,928 |
Cash | £93,100 |
Current Liabilities | £3,630,314 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month from now) |
9 December 2021 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 29 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 29 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 April 2007 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 |
26 November 2020 | Group of companies' accounts made up to 31 January 2020 (29 pages) |
---|---|
24 July 2020 | Statement of capital following an allotment of shares on 14 July 2020
|
21 July 2020 | Termination of appointment of James Bedford Downing as a director on 17 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Mervyn Davies as a director on 17 July 2020 (1 page) |
17 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
4 November 2019 | Group of companies' accounts made up to 31 January 2019 (29 pages) |
17 July 2019 | Second filing of a statement of capital following an allotment of shares on 31 March 2019
|
31 May 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
17 April 2019 | Registered 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 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Group of companies' accounts made up to 31 January 2018 (29 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 November 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
8 November 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
14 March 2017 | Appointment of Mr Michael John Durbridge as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Michael John Durbridge as a director on 1 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (29 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (29 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
9 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
22 June 2016 | Appointment of Mr James Bedford Downing as a director on 18 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr James Bedford Downing as a director on 18 May 2016 (2 pages) |
22 June 2016 | Appointment of Lord Mervyn Davies as a director on 18 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr Timothy Oulton as a director on 18 May 2016 (2 pages) |
22 June 2016 | Appointment of Lord Mervyn Davies as a director on 18 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr Timothy Oulton as a director on 18 May 2016 (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
10 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
26 May 2016 | Appointment of Mrs Jolyn Teoh as a secretary on 18 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Mark Rosamond as a secretary on 18 May 2016 (1 page) |
26 May 2016 | Appointment of Mrs Jolyn Teoh as a secretary on 18 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Mark Rosamond as a secretary on 18 May 2016 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 December 2015 | Sub-division of shares on 2 December 2015 (5 pages) |
8 December 2015 | Sub-division of shares on 2 December 2015 (5 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Satisfaction of charge 3 in full (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Satisfaction of charge 3 in full (1 page) |
8 January 2015 | Satisfaction of charge 2 in full (1 page) |
8 January 2015 | Satisfaction of charge 1 in full (1 page) |
8 January 2015 | Satisfaction of charge 2 in full (1 page) |
8 January 2015 | Satisfaction of charge 1 in full (1 page) |
6 November 2014 | Group of companies' accounts made up to 31 January 2014 (22 pages) |
6 November 2014 | Group of companies' accounts made up to 31 January 2014 (22 pages) |
12 June 2014 | Registration of charge 020174170006 (10 pages) |
12 June 2014 | Registration of charge 020174170006 (10 pages) |
12 June 2014 | Registration of charge 020174170007 (10 pages) |
12 June 2014 | Registration of charge 020174170007 (10 pages) |
29 May 2014 | Registration of charge 020174170004 (17 pages) |
29 May 2014 | Registration of charge 020174170005 (26 pages) |
29 May 2014 | Registration of charge 020174170005 (26 pages) |
29 May 2014 | Registration of charge 020174170004 (17 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
5 November 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
5 November 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (22 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (22 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
26 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
1 November 2010 | Full accounts made up to 31 January 2010 (18 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (18 pages) |
22 January 2010 | Director's details changed for Martin Christopher Waller on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Terence Disdale on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mark Rosamond on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Terence Disdale on 1 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mark Rosamond on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mark Rosamond on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Terence Disdale on 1 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Martin Christopher Waller on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Martin Christopher Waller on 1 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (18 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (18 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (19 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (19 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
28 October 2003 | Full accounts made up to 31 January 2003 (18 pages) |
28 October 2003 | Full accounts made up to 31 January 2003 (18 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 January 2002 (18 pages) |
20 August 2002 | Full accounts made up to 31 January 2002 (18 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 November 2001 | Accounts for a medium company made up to 31 January 2001 (13 pages) |
21 November 2001 | Accounts for a medium company made up to 31 January 2001 (13 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Full accounts made up to 31 January 2000 (15 pages) |
30 January 2001 | Full accounts made up to 31 January 2000 (15 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members
|
6 January 1999 | Return made up to 31/12/98; no change of members
|
3 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
3 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
26 January 1997 | Return made up to 31/12/95; full list of members (8 pages) |
26 January 1997 | Return made up to 31/12/95; full list of members (8 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members
|
10 January 1997 | Return made up to 31/12/96; full list of members
|
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 September 1995 | Full accounts made up to 31 January 1995 (11 pages) |
5 September 1995 | Full accounts made up to 31 January 1995 (11 pages) |
10 May 1988 | Return made up to 31/10/87; full list of members (4 pages) |
10 May 1988 | Return made up to 31/10/87; full list of members (4 pages) |
26 April 1988 | Wd 21/03/88 ad 01/11/87--------- premium £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
26 April 1988 | Wd 21/03/88 ad 01/11/87--------- premium £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
6 January 1988 | Wd 09/12/87 pd 19/07/86--------- £ si 2@1 (1 page) |
6 January 1988 | Wd 09/12/87 pd 19/07/86--------- £ si 2@1 (1 page) |
21 June 1986 | Alter mem and arts (2 pages) |
21 June 1986 | Alter mem and arts (2 pages) |
7 May 1986 | Incorporation (16 pages) |
7 May 1986 | Incorporation (16 pages) |