Company NameMartin Brokers Group Ltd.
DirectorsJohn Martin Skitt and Darryl Anthony Denyssen
Company StatusActive
Company Number02743861
CategoryPrivate Limited Company
Incorporation Date1 September 1992(31 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRobert Mark Snelling
NationalityBritish
StatusCurrent
Appointed12 December 2014(22 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr John Martin Skitt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(28 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Ronald Arnon Sandler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish,German
StatusResigned
Appointed25 September 1992(3 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 1993)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Southside
Wimbledon Common
London
SW19 4TG
Director NameMr Peter David Moore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
Deepdene Wood
Dorking
Surrey
RH5 4BQ
Secretary NameMr John Stewart Thomson
NationalityBritish
StatusResigned
Appointed25 September 1992(3 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Lattimore Road
St Albans
Hertfordshire
AL1 3UD
Director NameDenis Shiu Shing Cheung
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1997)
RoleMoney Broker
Correspondence AddressFlat D Ground Floor Pinewood Garden
39 Perkins Road
Jardines Lookout
Hongkong
Director NamePeter Michael Endres
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed09 December 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 1995)
RoleMoney Broker
Correspondence AddressKissingerstrasse 4
4100 Duisburg 25
Germany
Director NamePaul Francis Anthony Nash
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibbs Cottage Pains Hill
Limpsfield
Oxted
Surrey
RH8 0RB
Director NameDavid Lloyd Hagan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 13 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastwoods
Pitmore Lane
Sway
Hampshire
SO41 6BW
Director NameHans Michael Tietze
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed08 June 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 1995)
RoleManaging Director
Correspondence AddressRenteilichtung 92
Essen
45134
Director NameIan Colin Carter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address14 Links Brow
Fetcham
Surrey
KT22 9DU
Director NameTony Stradmoor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1997)
RoleMoney Broker
Correspondence Address3-31-7 Fukuzawa Setagaya-Ku
101 Ris Fukuzawa
Tokyo
Foreign
Director NameMassimo Luca Hilber
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed16 January 1996(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1996)
RoleBroker
Correspondence AddressSchueracherstr 77
Luesnacht
Zuerich Switzerland 8700
Director NameNicholas George Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 1998)
RoleBroker
Correspondence AddressSutton Place
Rectory Lane
Sutton Valence
Kent
ME17 3BT
Director NameNicholas David Andrew Levene
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1997)
RoleBroker
Correspondence AddressThe Briars
Barnet Road
Arkley
Hertfordshire
EN5 3JZ
Director NameMicro Viecelli
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed16 January 1996(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1996)
RoleBroker
Correspondence AddressSchluhbachstrasse 16
Wernethausen
Zuerich Switzerland
Foreign
Director NameKeith Herbert Hall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 1999)
RoleMoney Broker
Correspondence Address10 Hollymead Road
Chipstead
Surrey
CR5 3LQ
Director NameMr David Simon Montfort Caplin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address519 Ben Johnson House
Barbican
London
EC2Q 8DL
Director NameMr John Stewart Thomson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 13 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Lattimore Road
St Albans
Hertfordshire
AL1 3UD
Director NameMr Matthew James Stanhope Clarke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Hazlitt Road
London
W14 0JY
Director NameMr Jeremy David Kraft
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(12 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameMr Alan Martin Farnan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2005(12 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Roganstown Golf And Country Club
Roganstown
Swords
County Dublin
Irish
Secretary NameMr Jeremy David Kraft
NationalityBritish
StatusResigned
Appointed13 April 2005(12 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameMr Eamonn William Bradley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge
25 Dowgate Hill
London
EC4R 2BB
Secretary NameMr Eamonn William Bradley
StatusResigned
Appointed26 March 2013(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2014)
RoleCompany Director
Correspondence AddressCannon Bridge
25 Dowgate Hill
London
EC4R 2BB
Director NameMr Keith Ridge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(20 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Bridge
25 Dowgate Hill
London
EC4R 2BB
Director NameMr Dean Barry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(22 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Bridge
25 Dowgate Hill
London
EC4R 2BB
Director NameMr Mark Anthony John Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Steven Roy McMurray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(28 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemartin-brokers.com

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.5m at £1Bgc M Lp
100.00%
Ordinary

Financials

Year2014
Turnover£35,050,000
Net Worth£2,356,000
Cash£64,000
Current Liabilities£25,380,000

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

29 April 2014Delivered on: 15 May 2014
Satisfied on: 12 February 2015
Persons entitled: Sns Portfolio Limited

Classification: A registered charge
Fully Satisfied
29 April 2014Delivered on: 6 May 2014
Satisfied on: 12 February 2015
Persons entitled: Sns Portfolio Limited

Classification: A registered charge
Particulars: 1. all registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the obligors (as defined in the charge document) or in which the obligors have an interest from time to time; and. 2. any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.
Fully Satisfied
17 March 2008Delivered on: 25 March 2008
Satisfied on: 12 February 2015
Persons entitled: Bank of Scotland PLC

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 June 2005Delivered on: 7 July 2005
Satisfied on: 12 February 2015
Persons entitled: Gresham LLP (The Security Trustee)

Classification: Accession agreement to the debenture
Secured details: All monies due or to become due from the principals (or any of them) to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 June 2005Delivered on: 2 July 2005
Satisfied on: 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Accession agreement relating to composite guarantee and debenture dated 11 march 2005
Secured details: All monies due or to become due by the principals or any of them to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
10 June 2005Delivered on: 16 June 2005
Satisfied on: 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee (For the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by the principals (or any of them) to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 July 2023Full accounts made up to 31 December 2022 (30 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
17 October 2022Full accounts made up to 31 December 2021 (30 pages)
6 October 2022Director's details changed for Mr Darryl Anthony Denyssen on 9 June 2021 (2 pages)
11 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (28 pages)
15 June 2021Appointment of Mr Darryl Anthony Denyssen as a director on 9 June 2021 (2 pages)
17 May 2021Termination of appointment of Bryan Murphy as a director on 14 May 2021 (1 page)
17 May 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (28 pages)
18 December 2020Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages)
18 December 2020Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page)
18 December 2020Appointment of Mr John Martin Skitt as a director on 1 December 2020 (2 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 December 2019Registered office address changed from One Churchill Place London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
25 November 2019Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (27 pages)
1 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page)
9 August 2018Full accounts made up to 31 December 2017 (23 pages)
12 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
7 December 2016Full accounts made up to 31 December 2015 (22 pages)
7 December 2016Full accounts made up to 31 December 2015 (22 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,500,000
(5 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,500,000
(5 pages)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 November 2015Auditor's resignation (1 page)
9 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
30 September 2015Full accounts made up to 30 September 2014 (18 pages)
30 September 2015Full accounts made up to 30 September 2014 (18 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
11 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,500,000
(6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,500,000
(6 pages)
12 February 2015Satisfaction of charge 1 in full (1 page)
12 February 2015Satisfaction of charge 027438610006 in full (1 page)
12 February 2015Satisfaction of charge 1 in full (1 page)
12 February 2015Satisfaction of charge 027438610005 in full (1 page)
12 February 2015Satisfaction of charge 4 in full (1 page)
12 February 2015Satisfaction of charge 4 in full (1 page)
12 February 2015Satisfaction of charge 2 in full (1 page)
12 February 2015Satisfaction of charge 027438610005 in full (1 page)
12 February 2015Satisfaction of charge 3 in full (1 page)
12 February 2015Satisfaction of charge 027438610006 in full (1 page)
12 February 2015Satisfaction of charge 2 in full (1 page)
12 February 2015Satisfaction of charge 3 in full (1 page)
3 January 2015Appointment of Sean Anthony Windeatt as a director on 12 December 2014 (3 pages)
3 January 2015Termination of appointment of Stephen Welch as a director on 12 December 2014 (2 pages)
3 January 2015Appointment of Sean Anthony Windeatt as a director on 12 December 2014 (3 pages)
3 January 2015Termination of appointment of Stephen Welch as a director on 12 December 2014 (2 pages)
3 January 2015Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to One Churchill Place London E14 5RD on 3 January 2015 (2 pages)
3 January 2015Appointment of Robert Mark Snelling as a secretary on 12 December 2014 (3 pages)
3 January 2015Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to One Churchill Place London E14 5RD on 3 January 2015 (2 pages)
3 January 2015Appointment of Mr Anthony Graham Sadler as a director on 12 December 2014 (3 pages)
3 January 2015Appointment of Robert Mark Snelling as a secretary on 12 December 2014 (3 pages)
3 January 2015Appointment of Mr Anthony Graham Sadler as a director on 12 December 2014 (3 pages)
3 January 2015Appointment of Mr Mark Anthony John Cooper as a director on 12 December 2014 (3 pages)
3 January 2015Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to One Churchill Place London E14 5RD on 3 January 2015 (2 pages)
3 January 2015Appointment of Mr Mark Anthony John Cooper as a director on 12 December 2014 (3 pages)
24 December 2014All of the property or undertaking has been released from charge 1 (7 pages)
24 December 2014All of the property or undertaking has been released from charge 2 (7 pages)
24 December 2014All of the property or undertaking has been released from charge 1 (7 pages)
24 December 2014All of the property or undertaking has been released from charge 4 (7 pages)
24 December 2014All of the property or undertaking has been released from charge 3 (7 pages)
24 December 2014All of the property or undertaking has been released from charge 2 (7 pages)
24 December 2014All of the property or undertaking has been released from charge 027438610005 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 3 (7 pages)
24 December 2014All of the property or undertaking has been released from charge 4 (7 pages)
24 December 2014All of the property or undertaking has been released from charge 027438610005 (5 pages)
23 December 2014Aud res section 519 CA2006 (3 pages)
23 December 2014Aud res section 519 CA2006 (3 pages)
10 December 2014Termination of appointment of Dean Barry as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Dean Barry as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Dean Barry as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
5 November 2014Appointment of Mr Dean Barry as a director on 20 October 2014 (2 pages)
5 November 2014Appointment of Mr Dean Barry as a director on 20 October 2014 (2 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,500,000
(4 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,500,000
(4 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,500,000
(4 pages)
16 August 2014Full accounts made up to 30 September 2013 (18 pages)
16 August 2014Full accounts made up to 30 September 2013 (18 pages)
15 May 2014Registration of charge 027438610006 (20 pages)
15 May 2014Registration of charge 027438610006 (20 pages)
6 May 2014Registration of charge 027438610005 (29 pages)
6 May 2014Registration of charge 027438610005 (29 pages)
27 March 2014Termination of appointment of Keith Ridge as a director (1 page)
27 March 2014Termination of appointment of Keith Ridge as a director (1 page)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,500,000
(4 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,500,000
(4 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,500,000
(4 pages)
17 September 2013Full accounts made up to 30 September 2012 (17 pages)
17 September 2013Full accounts made up to 30 September 2012 (17 pages)
16 July 2013Appointment of Mr Keith Ridge as a director (2 pages)
16 July 2013Appointment of Mr Keith Ridge as a director (2 pages)
12 July 2013Termination of appointment of Alan Farnan as a director (1 page)
12 July 2013Termination of appointment of David Caplin as a director (1 page)
12 July 2013Termination of appointment of David Caplin as a director (1 page)
12 July 2013Termination of appointment of Alan Farnan as a director (1 page)
27 June 2013Appointment of Mr Stephen Welch as a director (2 pages)
27 June 2013Appointment of Mr Stephen Welch as a director (2 pages)
28 March 2013Appointment of Mr Eamonn William Bradley as a director (2 pages)
28 March 2013Appointment of Mr Eamonn William Bradley as a director (2 pages)
27 March 2013Termination of appointment of Jeremy Kraft as a director (1 page)
27 March 2013Termination of appointment of Jeremy Kraft as a secretary (1 page)
27 March 2013Appointment of Mr Eamonn William Bradley as a secretary (1 page)
27 March 2013Appointment of Mr Eamonn William Bradley as a secretary (1 page)
27 March 2013Termination of appointment of Jeremy Kraft as a director (1 page)
27 March 2013Termination of appointment of Jeremy Kraft as a secretary (1 page)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 March 2012Full accounts made up to 30 September 2011 (17 pages)
5 March 2012Full accounts made up to 30 September 2011 (17 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 February 2011Full accounts made up to 30 September 2010 (17 pages)
7 February 2011Full accounts made up to 30 September 2010 (17 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
26 March 2010Full accounts made up to 30 September 2009 (16 pages)
26 March 2010Full accounts made up to 30 September 2009 (16 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
16 February 2009Resolutions
  • RES13 ‐ Conflict 28/01/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Conflict 28/01/2009
(2 pages)
28 January 2009Full accounts made up to 30 September 2008 (16 pages)
28 January 2009Full accounts made up to 30 September 2008 (16 pages)
21 October 2008Return made up to 01/09/08; full list of members (4 pages)
21 October 2008Return made up to 01/09/08; full list of members (4 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
20 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company & subsidiaries auth to perform obligations for finance documents 17/03/2008
(3 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company & subsidiaries auth to perform obligations for finance documents 17/03/2008
(3 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
4 March 2008Full accounts made up to 30 September 2007 (16 pages)
4 March 2008Full accounts made up to 30 September 2007 (16 pages)
9 October 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Full accounts made up to 30 September 2006 (16 pages)
6 January 2007Full accounts made up to 30 September 2006 (16 pages)
4 October 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Full accounts made up to 30 September 2005 (16 pages)
3 January 2006Full accounts made up to 30 September 2005 (16 pages)
28 November 2005Return made up to 01/09/05; full list of members (7 pages)
28 November 2005Return made up to 01/09/05; full list of members (7 pages)
17 November 2005Auditor's resignation (1 page)
17 November 2005Auditor's resignation (1 page)
12 July 2005Declaration of assistance for shares acquisition (18 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2005Declaration of assistance for shares acquisition (18 pages)
12 July 2005Declaration of assistance for shares acquisition (16 pages)
12 July 2005Declaration of assistance for shares acquisition (17 pages)
12 July 2005Declaration of assistance for shares acquisition (16 pages)
12 July 2005Declaration of assistance for shares acquisition (17 pages)
12 July 2005Declaration of assistance for shares acquisition (18 pages)
12 July 2005Declaration of assistance for shares acquisition (18 pages)
12 July 2005Declaration of assistance for shares acquisition (18 pages)
12 July 2005Declaration of assistance for shares acquisition (18 pages)
7 July 2005Particulars of mortgage/charge (15 pages)
7 July 2005Particulars of mortgage/charge (15 pages)
2 July 2005Particulars of mortgage/charge (9 pages)
2 July 2005Particulars of mortgage/charge (9 pages)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2005Particulars of mortgage/charge (10 pages)
16 June 2005Particulars of mortgage/charge (10 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
21 April 2005Secretary resigned;director resigned (1 page)
21 April 2005Secretary resigned;director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (3 pages)
20 April 2005New secretary appointed;new director appointed (4 pages)
20 April 2005New secretary appointed;new director appointed (4 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (3 pages)
7 March 2005Full accounts made up to 30 September 2004 (17 pages)
7 March 2005Full accounts made up to 30 September 2004 (17 pages)
22 September 2004Return made up to 01/09/04; full list of members (8 pages)
22 September 2004Return made up to 01/09/04; full list of members (8 pages)
4 May 2004Full accounts made up to 30 September 2003 (17 pages)
4 May 2004Full accounts made up to 30 September 2003 (17 pages)
10 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Full accounts made up to 30 September 2002 (17 pages)
24 July 2003Full accounts made up to 30 September 2002 (17 pages)
8 September 2002Return made up to 01/09/02; full list of members (8 pages)
8 September 2002Return made up to 01/09/02; full list of members (8 pages)
3 September 2002Registered office changed on 03/09/02 from: cannon bridge 25 dowgate hill london EC4R 2BB (1 page)
3 September 2002Registered office changed on 03/09/02 from: cannon bridge 25 dowgate hill london EC4R 2BB (1 page)
23 August 2002Registered office changed on 23/08/02 from: 4 deans court london EC4V 5AA (1 page)
23 August 2002Registered office changed on 23/08/02 from: 4 deans court london EC4V 5AA (1 page)
13 March 2002Full accounts made up to 30 September 2001 (17 pages)
13 March 2002Full accounts made up to 30 September 2001 (17 pages)
7 September 2001Return made up to 01/09/01; full list of members (7 pages)
7 September 2001Return made up to 01/09/01; full list of members (7 pages)
18 July 2001Full accounts made up to 30 September 2000 (17 pages)
18 July 2001Full accounts made up to 30 September 2000 (17 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
22 September 2000Return made up to 01/09/00; full list of members (7 pages)
22 September 2000Return made up to 01/09/00; full list of members (7 pages)
3 April 2000Full accounts made up to 30 September 1999 (17 pages)
3 April 2000Full accounts made up to 30 September 1999 (17 pages)
29 September 1999Return made up to 01/09/99; full list of members (6 pages)
29 September 1999Return made up to 01/09/99; full list of members (6 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
23 March 1999Full accounts made up to 30 September 1998 (16 pages)
23 March 1999Full accounts made up to 30 September 1998 (16 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
15 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1997Return made up to 01/09/97; no change of members (6 pages)
11 September 1997Return made up to 01/09/97; no change of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
17 June 1997Full accounts made up to 30 September 1996 (18 pages)
17 June 1997Full accounts made up to 30 September 1996 (18 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
15 September 1996Return made up to 01/09/96; full list of members (10 pages)
15 September 1996Return made up to 01/09/96; full list of members (10 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
25 July 1996Full accounts made up to 30 September 1995 (18 pages)
25 July 1996Full accounts made up to 30 September 1995 (18 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
27 December 1995Company name changed martin bierbaum group LIMITED\certificate issued on 28/12/95 (4 pages)
27 December 1995Company name changed martin bierbaum group LIMITED\certificate issued on 28/12/95 (4 pages)
7 September 1995Return made up to 01/09/95; no change of members (10 pages)
7 September 1995Return made up to 01/09/95; no change of members (10 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
18 February 1993Ad 09/12/92--------- £ si 100000@1 (2 pages)
18 February 1993Statement of affairs (48 pages)
17 February 1993Ad 05/02/93--------- £ si 3399998@1=3399998 £ ic 200002/3600000 (2 pages)
28 January 1993Ad 09/12/92--------- £ si 100000@1=100000 £ ic 100002/200002 (4 pages)
11 January 1993Ad 09/12/92--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
11 January 1993Ad 09/12/92--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
6 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 January 1993£ nc 1000/10000000 09/12/92 (1 page)
6 January 1993£ nc 1000/10000000 09/12/92 (1 page)
6 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
6 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 September 1992Incorporation (9 pages)
1 September 1992Incorporation (9 pages)