Company NameMartex Electronics Limited
DirectorsUnver Rustem and Mucahit Rustem
Company StatusLiquidation
Company Number02259240
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Unver Rustem
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(5 years, 11 months after company formation)
Appointment Duration30 years
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address16 Elm Park Road
Winchmore Hill
London
N21 2HN
Secretary NameSevil Rustem
NationalityBritish
StatusCurrent
Appointed13 September 1999(11 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address16 Elm Park Road
Winchmore Hill
London
N21 2HN
Director NameMr Mucahit Rustem
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(16 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address120 Wynchgate
Winchmore Hill
London
N21 1QU
Director NameMucahit Rustem
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 September 1999)
RoleElectronics Engineer
Correspondence Address30 Lodge Drive
London
N13 5JZ
Secretary NameFatma Rustem
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address30 Lodge Drive
Palmers Green
London
N13 5JZ

Contact

Websiteinsatinternational.com
Telephone020 83611790
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Mr Unver Rustem
50.00%
Ordinary
1 at £1Mrs Fatma Rustem
50.00%
Ordinary

Financials

Year2014
Net Worth£219,318
Cash£9,880
Current Liabilities£60,002

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 October 2022 (1 year, 5 months ago)
Next Return Due14 November 2023 (overdue)

Charges

3 February 2012Delivered on: 4 February 2012
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 unit 1A, gateway mews, bounds green, london.
Outstanding
5 January 2010Delivered on: 6 January 2010
Persons entitled: Turkish Bank (UK) Limited

Classification: Charge over cash deposit account
Secured details: £90,000.00 due or to become due from the company to the chargee.
Particulars: Charge over cash deposit account no. 08146268 at turkish bank (UK) limited.
Outstanding
31 January 2008Delivered on: 16 February 2008
Persons entitled: Turkish Bank (UK) LTD

Classification: Legal charge over cash deposit
Secured details: £20,000.00 due or to become due from the company to.
Particulars: Legal charge on cash balances on account number 38146268 with turkish bank (UK) LTD in the sum of £20,000.00.
Outstanding
5 January 2010Delivered on: 7 January 2010
Satisfied on: 7 March 2012
Persons entitled: Turkish Bank (UK) Limited

Classification: Legal mortgage
Secured details: £420,000.00 due or to become due from the company to the chargee.
Particulars: Unit 1A gateway mews bounds green london.
Fully Satisfied

Filing History

31 December 2017Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 December 2016Director's details changed for Mr Mucahit Rustem on 2 December 2016 (2 pages)
2 December 2016Secretary's details changed for Sevil Rustem on 2 December 2016 (1 page)
2 December 2016Director's details changed for Mr Unver Rustem on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Unver Rustem on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Mucahit Rustem on 2 December 2016 (2 pages)
2 December 2016Registered office address changed from 1a Gateway Mews Bounds Green London N11 2UT to 1a Gateway Mews Bounds Green London N11 2UT on 2 December 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
21 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 31 December 2010 (15 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
18 January 2010Registered office address changed from 16 Elm Park Road Winchmore Hill London N21 2HN on 18 January 2010 (2 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 April 2009Registered office changed on 23/04/2009 from 95 winchmore hill road london N14 6AH (1 page)
24 February 2009Return made up to 31/12/08; no change of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (5 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
30 November 2006Registered office changed on 30/11/06 from: 1ST floor offices 35-37 chase side southgate london N14 5BP (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 February 2006Return made up to 31/12/05; no change of members (4 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 December 2004New director appointed (2 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 August 2003Registered office changed on 07/08/03 from: richard house enstone road enfield middlesex EN3 7TB (1 page)
5 February 2003Return made up to 31/12/02; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2002Return made up to 31/12/01; full list of members (5 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 July 2001Registered office changed on 30/07/01 from: 116A balls pond road london N1 4AE (1 page)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 September 1999Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 May 1999Full accounts made up to 31 March 1998 (11 pages)
7 April 1999Return made up to 31/12/98; no change of members (4 pages)
2 April 1999Full accounts made up to 31 March 1997 (11 pages)
29 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
31 May 1997Full accounts made up to 31 March 1996 (10 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 July 1995Full accounts made up to 31 March 1994 (13 pages)