Canary Wharf
London
E14 5RD
Director Name | Mr John Martin Skitt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Ronald Arnon Sandler |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 25 September 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 1993) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southside Wimbledon Common London SW19 4TG |
Director Name | Mr Peter David Moore |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glen House Deepdene Wood Dorking Surrey RH5 4BQ |
Secretary Name | Mr John Stewart Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Lattimore Road St Albans Hertfordshire AL1 3UD |
Director Name | Denis Shiu Shing Cheung |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1997) |
Role | Money Broker |
Correspondence Address | Flat D Ground Floor Pinewood Garden 39 Perkins Road Jardines Lookout Hongkong |
Director Name | Peter Michael Endres |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 December 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 1995) |
Role | Money Broker |
Correspondence Address | Kissingerstrasse 4 4100 Duisburg 25 Germany |
Director Name | Paul Francis Anthony Nash |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gibbs Cottage Pains Hill Limpsfield Oxted Surrey RH8 0RB |
Director Name | David Lloyd Hagan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastwoods Pitmore Lane Sway Hampshire SO41 6BW |
Director Name | Hans Michael Tietze |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 1995) |
Role | Managing Director |
Correspondence Address | Renteilichtung 92 Essen 45134 |
Director Name | Ian Colin Carter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 14 Links Brow Fetcham Surrey KT22 9DU |
Director Name | Tony Stradmoor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1997) |
Role | Money Broker |
Correspondence Address | 3-31-7 Fukuzawa Setagaya-Ku 101 Ris Fukuzawa Tokyo Foreign |
Director Name | Massimo Luca Hilber |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 1996) |
Role | Broker |
Correspondence Address | Schueracherstr 77 Luesnacht Zuerich Switzerland 8700 |
Director Name | Nicholas George Stewart |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 1998) |
Role | Broker |
Correspondence Address | Sutton Place Rectory Lane Sutton Valence Kent ME17 3BT |
Director Name | Nicholas David Andrew Levene |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1997) |
Role | Broker |
Correspondence Address | The Briars Barnet Road Arkley Hertfordshire EN5 3JZ |
Director Name | Micro Viecelli |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 1996) |
Role | Broker |
Correspondence Address | Schluhbachstrasse 16 Wernethausen Zuerich Switzerland Foreign |
Director Name | Keith Herbert Hall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 1999) |
Role | Money Broker |
Correspondence Address | 10 Hollymead Road Chipstead Surrey CR5 3LQ |
Director Name | Mr David Simon Montfort Caplin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 519 Ben Johnson House Barbican London EC2Q 8DL |
Director Name | Mr John Stewart Thomson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Lattimore Road St Albans Hertfordshire AL1 3UD |
Director Name | Mr Matthew James Stanhope Clarke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Hazlitt Road London W14 0JY |
Director Name | Mr Jeremy David Kraft |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Mr Alan Martin Farnan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Roganstown Golf And Country Club Roganstown Swords County Dublin Irish |
Secretary Name | Mr Jeremy David Kraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Mr Eamonn William Bradley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2014) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Bridge 25 Dowgate Hill London EC4R 2BB |
Secretary Name | Mr Eamonn William Bradley |
---|---|
Status | Resigned |
Appointed | 26 March 2013(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | Cannon Bridge 25 Dowgate Hill London EC4R 2BB |
Director Name | Mr Keith Ridge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(20 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cannon Bridge 25 Dowgate Hill London EC4R 2BB |
Director Name | Mr Dean Barry |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Bridge 25 Dowgate Hill London EC4R 2BB |
Director Name | Mr Mark Anthony John Cooper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr James Richard Lightbourne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place London E14 5RD |
Director Name | Mr Steven Roy McMurray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place London E14 5RD |
Director Name | Mr Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(28 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | martin-brokers.com |
---|
Registered Address | 5 Churchill Place Canary Wharf London E14 5RD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.5m at £1 | Bgc M Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,050,000 |
Net Worth | £2,356,000 |
Cash | £64,000 |
Current Liabilities | £25,380,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
29 April 2014 | Delivered on: 15 May 2014 Satisfied on: 12 February 2015 Persons entitled: Sns Portfolio Limited Classification: A registered charge Fully Satisfied |
---|---|
29 April 2014 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
15 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
6 October 2022 | Director's details changed for Mr Darryl Anthony Denyssen on 9 June 2021 (2 pages) |
11 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
15 June 2021 | Appointment of Mr Darryl Anthony Denyssen as a director on 9 June 2021 (2 pages) |
17 May 2021 | Termination of appointment of Bryan Murphy as a director on 14 May 2021 (1 page) |
17 May 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
18 December 2020 | Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page) |
18 December 2020 | Appointment of Mr John Martin Skitt as a director on 1 December 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
2 December 2019 | Registered 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 2019 | Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page) |
6 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page) |
9 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
9 November 2015 | Auditor's resignation (1 page) |
9 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
30 September 2015 | Full accounts made up to 30 September 2014 (18 pages) |
30 September 2015 | Full accounts made up to 30 September 2014 (18 pages) |
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
11 March 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
11 March 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 February 2015 | Satisfaction of charge 1 in full (1 page) |
12 February 2015 | Satisfaction of charge 027438610006 in full (1 page) |
12 February 2015 | Satisfaction of charge 1 in full (1 page) |
12 February 2015 | Satisfaction of charge 027438610005 in full (1 page) |
12 February 2015 | Satisfaction of charge 4 in full (1 page) |
12 February 2015 | Satisfaction of charge 4 in full (1 page) |
12 February 2015 | Satisfaction of charge 2 in full (1 page) |
12 February 2015 | Satisfaction of charge 027438610005 in full (1 page) |
12 February 2015 | Satisfaction of charge 3 in full (1 page) |
12 February 2015 | Satisfaction of charge 027438610006 in full (1 page) |
12 February 2015 | Satisfaction of charge 2 in full (1 page) |
12 February 2015 | Satisfaction of charge 3 in full (1 page) |
3 January 2015 | Appointment of Sean Anthony Windeatt as a director on 12 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Stephen Welch as a director on 12 December 2014 (2 pages) |
3 January 2015 | Appointment of Sean Anthony Windeatt as a director on 12 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Stephen Welch as a director on 12 December 2014 (2 pages) |
3 January 2015 | Registered 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 2015 | Appointment of Robert Mark Snelling as a secretary on 12 December 2014 (3 pages) |
3 January 2015 | Registered 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 2015 | Appointment of Mr Anthony Graham Sadler as a director on 12 December 2014 (3 pages) |
3 January 2015 | Appointment of Robert Mark Snelling as a secretary on 12 December 2014 (3 pages) |
3 January 2015 | Appointment of Mr Anthony Graham Sadler as a director on 12 December 2014 (3 pages) |
3 January 2015 | Appointment of Mr Mark Anthony John Cooper as a director on 12 December 2014 (3 pages) |
3 January 2015 | Registered 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 2015 | Appointment of Mr Mark Anthony John Cooper as a director on 12 December 2014 (3 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 1 (7 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 2 (7 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 1 (7 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 4 (7 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 3 (7 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 2 (7 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 027438610005 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 3 (7 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 4 (7 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 027438610005 (5 pages) |
23 December 2014 | Aud res section 519 CA2006 (3 pages) |
23 December 2014 | Aud res section 519 CA2006 (3 pages) |
10 December 2014 | Termination of appointment of Dean Barry as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Dean Barry as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Dean Barry as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page) |
5 November 2014 | Appointment of Mr Dean Barry as a director on 20 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Dean Barry as a director on 20 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 August 2014 | Full accounts made up to 30 September 2013 (18 pages) |
16 August 2014 | Full accounts made up to 30 September 2013 (18 pages) |
15 May 2014 | Registration of charge 027438610006 (20 pages) |
15 May 2014 | Registration of charge 027438610006 (20 pages) |
6 May 2014 | Registration of charge 027438610005 (29 pages) |
6 May 2014 | Registration of charge 027438610005 (29 pages) |
27 March 2014 | Termination of appointment of Keith Ridge as a director (1 page) |
27 March 2014 | Termination of appointment of Keith Ridge as a director (1 page) |
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 September 2013 | Full accounts made up to 30 September 2012 (17 pages) |
17 September 2013 | Full accounts made up to 30 September 2012 (17 pages) |
16 July 2013 | Appointment of Mr Keith Ridge as a director (2 pages) |
16 July 2013 | Appointment of Mr Keith Ridge as a director (2 pages) |
12 July 2013 | Termination of appointment of Alan Farnan as a director (1 page) |
12 July 2013 | Termination of appointment of David Caplin as a director (1 page) |
12 July 2013 | Termination of appointment of David Caplin as a director (1 page) |
12 July 2013 | Termination of appointment of Alan Farnan as a director (1 page) |
27 June 2013 | Appointment of Mr Stephen Welch as a director (2 pages) |
27 June 2013 | Appointment of Mr Stephen Welch as a director (2 pages) |
28 March 2013 | Appointment of Mr Eamonn William Bradley as a director (2 pages) |
28 March 2013 | Appointment of Mr Eamonn William Bradley as a director (2 pages) |
27 March 2013 | Termination of appointment of Jeremy Kraft as a director (1 page) |
27 March 2013 | Termination of appointment of Jeremy Kraft as a secretary (1 page) |
27 March 2013 | Appointment of Mr Eamonn William Bradley as a secretary (1 page) |
27 March 2013 | Appointment of Mr Eamonn William Bradley as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jeremy Kraft as a director (1 page) |
27 March 2013 | Termination of appointment of Jeremy Kraft as a secretary (1 page) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
26 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
13 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
28 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
21 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
9 October 2007 | Return made up to 01/09/07; no change of members
|
9 October 2007 | Return made up to 01/09/07; no change of members
|
6 January 2007 | Full accounts made up to 30 September 2006 (16 pages) |
6 January 2007 | Full accounts made up to 30 September 2006 (16 pages) |
4 October 2006 | Return made up to 01/09/06; full list of members
|
4 October 2006 | Return made up to 01/09/06; full list of members
|
3 January 2006 | Full accounts made up to 30 September 2005 (16 pages) |
3 January 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 November 2005 | Return made up to 01/09/05; full list of members (7 pages) |
28 November 2005 | Return made up to 01/09/05; full list of members (7 pages) |
17 November 2005 | Auditor's resignation (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
12 July 2005 | Declaration of assistance for shares acquisition (18 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Declaration of assistance for shares acquisition (18 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (16 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (17 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (16 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (17 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (18 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (18 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (18 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (18 pages) |
7 July 2005 | Particulars of mortgage/charge (15 pages) |
7 July 2005 | Particulars of mortgage/charge (15 pages) |
2 July 2005 | Particulars of mortgage/charge (9 pages) |
2 July 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
16 June 2005 | Particulars of mortgage/charge (10 pages) |
16 June 2005 | Particulars of mortgage/charge (10 pages) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
21 April 2005 | Secretary resigned;director resigned (1 page) |
21 April 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | New secretary appointed;new director appointed (4 pages) |
20 April 2005 | New secretary appointed;new director appointed (4 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (3 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
22 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
4 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members
|
10 September 2003 | Return made up to 01/09/03; full list of members
|
24 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
8 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
8 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: cannon bridge 25 dowgate hill london EC4R 2BB (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: cannon bridge 25 dowgate hill london EC4R 2BB (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 4 deans court london EC4V 5AA (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 4 deans court london EC4V 5AA (1 page) |
13 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
7 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
7 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
22 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
29 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
29 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 01/09/98; no change of members
|
15 September 1998 | Return made up to 01/09/98; no change of members
|
11 September 1997 | Return made up to 01/09/97; no change of members (6 pages) |
11 September 1997 | Return made up to 01/09/97; no change of members (6 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
17 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
15 September 1996 | Return made up to 01/09/96; full list of members (10 pages) |
15 September 1996 | Return made up to 01/09/96; full list of members (10 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
25 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
27 December 1995 | Company name changed martin bierbaum group LIMITED\certificate issued on 28/12/95 (4 pages) |
27 December 1995 | Company name changed martin bierbaum group LIMITED\certificate issued on 28/12/95 (4 pages) |
7 September 1995 | Return made up to 01/09/95; no change of members (10 pages) |
7 September 1995 | Return made up to 01/09/95; no change of members (10 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
18 February 1993 | Ad 09/12/92--------- £ si 100000@1 (2 pages) |
18 February 1993 | Statement of affairs (48 pages) |
17 February 1993 | Ad 05/02/93--------- £ si 3399998@1=3399998 £ ic 200002/3600000 (2 pages) |
28 January 1993 | Ad 09/12/92--------- £ si 100000@1=100000 £ ic 100002/200002 (4 pages) |
11 January 1993 | Ad 09/12/92--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
11 January 1993 | Ad 09/12/92--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
6 January 1993 | Resolutions
|
6 January 1993 | £ nc 1000/10000000 09/12/92 (1 page) |
6 January 1993 | £ nc 1000/10000000 09/12/92 (1 page) |
6 January 1993 | Resolutions
|
6 January 1993 | Resolutions
|
1 September 1992 | Incorporation (9 pages) |
1 September 1992 | Incorporation (9 pages) |