Company NameB.F.S.M. Martin Limited
Company StatusDissolved
Company Number03196966
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 12 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameShirley May Martin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dartmouth Park Hill
London
NW5 1HL
Secretary NameShirley May Martin
NationalityBritish
StatusClosed
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dartmouth Park Hill
London
NW5 1HL
Director NameMr Brien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Dartmouth Park Hill
London
NW5 1HL
Director NameNeil Brien Martin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(9 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 20 September 2004)
RoleSur
Correspondence Address345 Cockfosters Road
Barnet
Hertfordshire
EN4 0JY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.smartinup.com

Location

Registered Address10 Dartmouth Park Hill
London
NW5 1HL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Mr Brien F. Martin
53.33%
Ordinary
7 at £1Mrs Shirley M. Martin
46.67%
Ordinary

Financials

Year2014
Net Worth£6,257
Cash£21,378
Current Liabilities£24,565

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Termination of appointment of Brien Frederick Martin as a director on 5 June 2016 (1 page)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 15
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages)
15 June 2015Director's details changed for Shirley May Martin on 1 April 2015 (2 pages)
15 June 2015Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages)
15 June 2015Director's details changed for Shirley May Martin on 1 April 2015 (2 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 15
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 15
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Secretary's details changed for Shirley May Martin on 8 May 2012 (1 page)
22 May 2012Director's details changed for Shirley May Martin on 8 May 2012 (2 pages)
22 May 2012Director's details changed for Shirley May Martin on 8 May 2012 (2 pages)
22 May 2012Secretary's details changed for Shirley May Martin on 8 May 2012 (1 page)
22 May 2012Director's details changed for Brien Frederick Martin on 8 May 2012 (2 pages)
22 May 2012Director's details changed for Brien Frederick Martin on 8 May 2012 (2 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Director's details changed for Shirley May Martin on 2 October 2009 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Shirley May Martin on 2 October 2009 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 June 2006Return made up to 10/05/06; full list of members (2 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 July 2005Return made up to 10/05/05; full list of members (3 pages)
4 October 2004Director resigned (1 page)
24 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 June 2004Return made up to 10/05/04; full list of members (7 pages)
3 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 May 2001Return made up to 10/05/01; full list of members (7 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 May 2000Return made up to 10/05/00; full list of members (7 pages)
29 September 1999Full accounts made up to 31 December 1998 (10 pages)
18 May 1999Return made up to 10/05/99; no change of members (4 pages)
29 September 1998Full accounts made up to 31 December 1997 (12 pages)
11 June 1998Return made up to 10/05/98; full list of members (6 pages)
5 August 1997Full accounts made up to 31 December 1996 (12 pages)
6 June 1997Return made up to 10/05/97; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997New director appointed (2 pages)
10 January 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Director resigned (1 page)
19 June 1996New director appointed (1 page)
19 June 1996Ad 10/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 June 1996New secretary appointed;new director appointed (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Director resigned (1 page)
10 May 1996Incorporation (7 pages)