Beckenham
Kent
BR3 6NS
Secretary Name | Mr Keith Michael Strudley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2005(13 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr Mark Stuart Lawson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(1 year after company formation) |
Appointment Duration | 12 years (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ullswater Close Kingston Vale London SW15 3RF |
Secretary Name | Jane Caroline Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(1 year after company formation) |
Appointment Duration | 12 years (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 1 Ullswater Close Kingston Vale London SW15 3RF |
Secretary Name | Mr Anthony Ashley Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(12 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 09 February 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Lidwells Lane Goudhurst Kent TN17 1EP |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Martindon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,590 |
Cash | £2,349 |
Current Liabilities | £140,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
18 March 2002 | Delivered on: 19 March 2002 Satisfied on: 8 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property k/a ground floor premises 43-45 kingston hill kingston upon thames KT2 7PS t/n SGL628193. Fully Satisfied |
---|---|
24 January 2002 | Delivered on: 29 January 2002 Satisfied on: 7 June 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor premises 43-45 kingston hill in the london borough of kingston upon thames t/no SGL628193 and by way of L. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 2002 | Delivered on: 25 January 2002 Satisfied on: 7 June 2002 Persons entitled: Commercial Acceptances Limited 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 |
23 November 2000 | Delivered on: 25 November 2000 Satisfied on: 8 October 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 162 munster road london SW6 t/no: LN52984. Fully Satisfied |
13 October 2000 | Delivered on: 19 October 2000 Satisfied on: 26 April 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 45 kingston hill kingston upon thames title number SGL404920. Fully Satisfied |
28 March 2000 | Delivered on: 8 April 2000 Satisfied on: 8 October 2004 Persons entitled: Clydesdale 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 |
28 March 2000 | Delivered on: 31 March 2000 Satisfied on: 26 April 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: /H property k/a 43 kingston hill kingston upon thames t/n sgl 235659. Fully Satisfied |
21 September 1995 | Delivered on: 26 September 1995 Satisfied on: 17 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal 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 35 oldridge road clapham london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 September 1994 | Delivered on: 14 October 1994 Satisfied on: 25 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-76 shepherds bush road london W6 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 August 2017 | Delivered on: 14 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 August 2017 | Delivered on: 14 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2005 | Delivered on: 15 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
1 February 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
3 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
20 August 2021 | Director's details changed for Mr Alexander Guy Maile on 12 August 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
28 November 2017 | Satisfaction of charge 10 in full (1 page) |
28 November 2017 | Satisfaction of charge 10 in full (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
14 August 2017 | Registration of charge 026810570011, created on 7 August 2017 (26 pages) |
14 August 2017 | Registration of charge 026810570011, created on 7 August 2017 (26 pages) |
14 August 2017 | Registration of charge 026810570012, created on 7 August 2017 (18 pages) |
14 August 2017 | Registration of charge 026810570012, created on 7 August 2017 (18 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Director's details changed for Alexander Guy Maile on 24 January 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Keith Michael Strudley on 24 January 2011 (1 page) |
3 February 2011 | Secretary's details changed for Mr Keith Michael Strudley on 24 January 2011 (1 page) |
3 February 2011 | Director's details changed for Alexander Guy Maile on 24 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: jordan ludlow 9 limes road beckenham kent BR3 6NS (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: jordan ludlow 9 limes road beckenham kent BR3 6NS (1 page) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Location of debenture register (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
24 February 2006 | Location of debenture register (1 page) |
24 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
15 March 2005 | Particulars of mortgage/charge (7 pages) |
15 March 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: wem & co savoy house savoy circus london W3 7DA (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: wem & co savoy house savoy circus london W3 7DA (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Auditor's resignation (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
24 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 June 2002 | Return made up to 24/01/02; full list of members
|
17 June 2002 | Return made up to 24/01/02; full list of members
|
16 June 2002 | Registered office changed on 16/06/02 from: 192 fulham palace road london W6 9PA (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 192 fulham palace road london W6 9PA (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (4 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Particulars of mortgage/charge (4 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
22 January 2001 | Return made up to 24/01/01; full list of members
|
22 January 2001 | Return made up to 24/01/01; full list of members
|
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2000 | Particulars of mortgage/charge (7 pages) |
8 April 2000 | Particulars of mortgage/charge (7 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
8 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 March 1998 | Return made up to 24/01/98; no change of members
|
24 March 1998 | Return made up to 24/01/98; no change of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 April 1997 | Return made up to 24/01/97; no change of members (4 pages) |
8 April 1997 | Return made up to 24/01/97; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 March 1996 | Return made up to 24/01/96; full list of members (6 pages) |
15 March 1996 | Return made up to 24/01/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 January 1992 | Incorporation (17 pages) |
24 January 1992 | Incorporation (17 pages) |