Company NameMartin Bates Design Limited
DirectorsBerrin Bates and Martin John Bates
Company StatusActive - Proposal to Strike off
Company Number06285758
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBerrin Bates
Date of BirthApril 1962 (Born 62 years ago)
NationalityTurkish
StatusCurrent
Appointed09 July 2007(2 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address78 Alexandra Park Road
Muswell Hill
London
N10 2AD
Director NameMartin John Bates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(2 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months
RoleDesigner Maker
Country of ResidenceEngland
Correspondence Address78 Alexandra Park Road
London
N10 2AD
Secretary NameBerrin Bates
NationalityTurkish
StatusCurrent
Appointed09 July 2007(2 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address78 Alexandra Park Road
Muswell Hill
London
N10 2AD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.martinbates.co.uk

Location

Registered AddressFirst Floor
10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Berrin Bates
50.00%
Ordinary
1 at £1Martin John Bates
50.00%
Ordinary

Financials

Year2014
Net Worth£30,520
Cash£27,775
Current Liabilities£40,671

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 3 weeks ago)
Next Return Due8 July 2024 (1 month, 4 weeks from now)

Filing History

28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
24 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
26 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
17 July 2017Notification of Martin Bates as a person with significant control on 1 June 2017 (2 pages)
17 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
17 July 2017Notification of Martin Bates as a person with significant control on 1 June 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Director's details changed for Berrin Bates on 19 June 2010 (2 pages)
28 June 2010Director's details changed for Berrin Bates on 19 June 2010 (2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Martin John Bates on 19 June 2010 (2 pages)
28 June 2010Director's details changed for Martin John Bates on 19 June 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Return made up to 19/06/09; full list of members (4 pages)
24 June 2009Return made up to 19/06/09; full list of members (4 pages)
28 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
28 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
9 July 2008Return made up to 19/06/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
9 July 2008Return made up to 19/06/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
19 June 2007Incorporation (14 pages)
19 June 2007Incorporation (14 pages)