Company NameMartindon Holdings Limited
DirectorAlexander Guy Maile
Company StatusActive
Company Number05294426
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alexander Guy Maile
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameMr Keith Michael Strudley
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Mr Alexander Guy Maile
75.00%
Ordinary
25 at £1Alexander Bartlett
25.00%
Ordinary

Financials

Year2014
Net Worth£181,311
Cash£8,038
Current Liabilities£10,550

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

7 August 2017Delivered on: 14 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2005Delivered on: 15 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 November 2023Confirmation statement made on 23 November 2023 with updates (6 pages)
28 November 2022Confirmation statement made on 23 November 2022 with updates (6 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 March 2022Statement of capital following an allotment of shares on 30 November 2021
  • GBP 202
(3 pages)
17 March 2022Statement of capital following an allotment of shares on 30 November 2021
  • GBP 202
(3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
20 August 2021Change of details for Mr Alexander Guy Maile as a person with significant control on 12 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Alexander Guy Maile on 12 August 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
29 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
29 November 2019Change of details for Mr Alexander Bartlett as a person with significant control on 5 November 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
13 November 2017Satisfaction of charge 1 in full (1 page)
13 November 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 August 2017Registration of charge 052944260002, created on 7 August 2017 (26 pages)
14 August 2017Registration of charge 052944260002, created on 7 August 2017 (26 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 200
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 200
(3 pages)
8 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 January 2011Secretary's details changed for Mr Keith Michael Strudley on 23 November 2009 (1 page)
11 January 2011Director's details changed for Alexander Guy Maile on 23 November 2010 (2 pages)
11 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Mr Keith Michael Strudley on 23 November 2009 (1 page)
11 January 2011Director's details changed for Alexander Guy Maile on 23 November 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Alexander Guy Maile on 23 November 2009 (2 pages)
11 January 2010Director's details changed for Alexander Guy Maile on 23 November 2009 (2 pages)
11 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 November 2008Return made up to 23/11/08; full list of members (4 pages)
27 November 2008Return made up to 23/11/08; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
14 December 2007Return made up to 23/11/07; full list of members (3 pages)
14 December 2007Return made up to 23/11/07; full list of members (3 pages)
11 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 December 2006Return made up to 23/11/06; full list of members (3 pages)
6 December 2006Return made up to 23/11/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 February 2006Return made up to 23/11/05; full list of members (7 pages)
6 February 2006Return made up to 23/11/05; full list of members (7 pages)
18 January 2006Registered office changed on 18/01/06 from: 9 limes road orpington kent BR3 6NS (1 page)
18 January 2006Registered office changed on 18/01/06 from: 9 limes road orpington kent BR3 6NS (1 page)
22 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
22 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
15 March 2005Particulars of mortgage/charge (7 pages)
15 March 2005Particulars of mortgage/charge (7 pages)
2 February 2005Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2005Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
23 November 2004Incorporation (13 pages)
23 November 2004Incorporation (13 pages)