Company NameMartridge Limited
DirectorsRobert Tchenguiz and Vincent Aziz Tchenguiz
Company StatusActive
Company Number03510347
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed21 May 1998(3 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(6 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 February 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor 35 Park Lane
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Dalefox LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,742
Net Worth£776,447
Current Liabilities£65,409

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

10 February 2005Delivered on: 17 February 2005
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bonded warehouse low street sunderland f/h t/n TY339441. 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.
Outstanding
5 March 1999Delivered on: 25 March 1999
Satisfied on: 20 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former bonded warehouse on the south side of low street sunderland.
Fully Satisfied
5 March 1999Delivered on: 25 March 1999
Satisfied on: 20 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: "The contracts". See the mortgage charge document for full details.
Fully Satisfied
5 March 1999Delivered on: 25 March 1999
Satisfied on: 20 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignment of yearly rents
Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under or pursuant to the terms of an agreement constituted by a facility letter dated 4TH march 1999 the assignment or any other related security document or any letter superseding the same or on any account whatsoever.
Particulars: The company's right title and interest in and to the clear yearly rents reserved or to be reserved by the tenancies of the land and premises situate and k/a former bonded warehouse low street sunderland and any leases of such land and premises or any part thereto.
Fully Satisfied
5 March 1999Delivered on: 19 March 1999
Satisfied on: 20 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 May 2023Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages)
9 May 2023Accounts for a small company made up to 31 May 2022 (19 pages)
20 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
24 November 2022Change of details for Dalefox Limited as a person with significant control on 10 May 2022 (2 pages)
10 May 2022Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 10 May 2022 (1 page)
2 March 2022Accounts for a small company made up to 31 May 2021 (19 pages)
21 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 May 2020 (18 pages)
25 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 31 May 2019 (18 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 May 2018 (18 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
11 January 2018Accounts for a small company made up to 31 May 2017 (17 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 January 2017Full accounts made up to 31 May 2016 (18 pages)
16 January 2017Full accounts made up to 31 May 2016 (18 pages)
11 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
13 November 2015Full accounts made up to 31 May 2015 (16 pages)
13 November 2015Full accounts made up to 31 May 2015 (16 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 January 2015Full accounts made up to 31 May 2014 (16 pages)
26 January 2015Full accounts made up to 31 May 2014 (16 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (17 pages)
19 December 2013Full accounts made up to 31 May 2013 (17 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 31 May 2010 (15 pages)
14 February 2011Full accounts made up to 31 May 2010 (15 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2010Full accounts made up to 31 May 2009 (16 pages)
2 March 2010Full accounts made up to 31 May 2009 (16 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
3 April 2009Full accounts made up to 31 May 2008 (15 pages)
3 April 2009Full accounts made up to 31 May 2008 (15 pages)
27 February 2009Return made up to 13/02/09; full list of members (3 pages)
27 February 2009Return made up to 13/02/09; full list of members (3 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
7 March 2008Return made up to 13/02/08; no change of members (7 pages)
7 March 2008Return made up to 13/02/08; no change of members (7 pages)
18 April 2007Full accounts made up to 31 May 2006 (14 pages)
18 April 2007Full accounts made up to 31 May 2006 (14 pages)
23 March 2007Return made up to 13/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
23 March 2007Return made up to 13/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
21 August 2006Full accounts made up to 31 May 2005 (14 pages)
21 August 2006Full accounts made up to 31 May 2005 (14 pages)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2006Return made up to 13/02/06; full list of members (7 pages)
20 March 2006Return made up to 13/02/06; full list of members (7 pages)
10 March 2006Registered office changed on 10/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
10 March 2006Registered office changed on 10/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2005Return made up to 13/02/05; full list of members (7 pages)
8 March 2005Return made up to 13/02/05; full list of members (7 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2005Particulars of mortgage/charge (10 pages)
17 February 2005Particulars of mortgage/charge (10 pages)
8 February 2005Full accounts made up to 31 May 2004 (13 pages)
8 February 2005Full accounts made up to 31 May 2004 (13 pages)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 13/02/04; full list of members (7 pages)
2 March 2004Return made up to 13/02/04; full list of members (7 pages)
25 February 2004Full accounts made up to 31 May 2003 (13 pages)
25 February 2004Full accounts made up to 31 May 2003 (13 pages)
14 April 2003Return made up to 13/02/03; full list of members (8 pages)
14 April 2003Return made up to 13/02/03; full list of members (8 pages)
14 March 2003Full accounts made up to 31 May 2002 (13 pages)
14 March 2003Full accounts made up to 31 May 2002 (13 pages)
25 March 2002Return made up to 13/02/02; full list of members (6 pages)
25 March 2002Return made up to 13/02/02; full list of members (6 pages)
21 December 2001Full accounts made up to 31 May 2001 (14 pages)
21 December 2001Full accounts made up to 31 May 2001 (14 pages)
3 April 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
3 April 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
8 March 2001Full accounts made up to 31 May 2000 (14 pages)
8 March 2001Full accounts made up to 31 May 2000 (14 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
8 March 2000Return made up to 13/02/00; full list of members (6 pages)
8 March 2000Return made up to 13/02/00; full list of members (6 pages)
23 November 1999Delivery ext'd 3 mth 31/05/99 (1 page)
23 November 1999Delivery ext'd 3 mth 31/05/99 (1 page)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (5 pages)
25 March 1999Particulars of mortgage/charge (5 pages)
19 March 1999Particulars of mortgage/charge (7 pages)
19 March 1999Particulars of mortgage/charge (7 pages)
16 March 1999Return made up to 13/02/99; full list of members (12 pages)
16 March 1999Return made up to 13/02/99; full list of members (12 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (5 pages)
28 October 1998New director appointed (5 pages)
28 October 1998Director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (5 pages)
28 October 1998New director appointed (5 pages)
28 October 1998Secretary resigned (1 page)
26 October 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
26 October 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
20 October 1998Registered office changed on 20/10/98 from: 31 brechin place london greater london SW7 4QD (1 page)
20 October 1998Registered office changed on 20/10/98 from: 31 brechin place london greater london SW7 4QD (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 1998Director resigned (1 page)
13 February 1998Incorporation (13 pages)
13 February 1998Incorporation (13 pages)