Company NameMartha Brook Ltd
DirectorsMartha Keith and Christopher Mark Keith
Company StatusActive
Company Number08555346
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Previous NameLove Give Ink Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Martha Keith
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleOnline Retailer
Country of ResidenceEngland
Correspondence AddressQ West 1110 Great West Road
Brentford
TW8 0GP
Director NameMr Christopher Mark Keith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(3 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ West 1110 Great West Road
Brentford
TW8 0GP

Contact

Websitewww.lovegiveink.com/

Location

Registered AddressQ West
1110 Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Martha Mary Keith
100.00%
Ordinary

Financials

Year2014
Net Worth£14,118
Current Liabilities£47,792

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

24 May 2022Delivered on: 6 June 2022
Persons entitled: Glif Sd LP Acting by Its General Partner Glif Sd Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding

Filing History

8 August 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
15 June 2023Confirmation statement made on 4 June 2023 with updates (6 pages)
16 March 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 2.255822
(8 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
6 June 2022Registration of charge 085553460001, created on 24 May 2022 (22 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 October 2020Sub-division of shares on 4 September 2020 (6 pages)
7 October 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 2.152564
(8 pages)
16 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
13 June 2019Register inspection address has been changed from Wessenden Thornley Drive Teignmouth Devon TQ14 9JH England to 41 Braybrook Street London W12 0AL (1 page)
20 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
20 April 2018Register inspection address has been changed from 47 Goldcroft Road Weymouth Dorset DT4 0EA England to Wessenden Thornley Drive Teignmouth Devon TQ14 9JH (1 page)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
31 October 2017Register inspection address has been changed from 55 Park Lane Carshalton SM5 3EE England to 47 Goldcroft Road Weymouth Dorset DT4 0EA (1 page)
31 October 2017Register inspection address has been changed from 55 Park Lane Carshalton SM5 3EE England to 47 Goldcroft Road Weymouth Dorset DT4 0EA (1 page)
4 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
6 April 2017Appointment of Mr Christopher Mark Keith as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Christopher Mark Keith as a director on 6 April 2017 (2 pages)
27 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 2
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 2
(3 pages)
17 March 2017Register(s) moved to registered inspection location 55 Park Lane Carshalton SM5 3EE (1 page)
17 March 2017Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ to Q West 1110 Great West Road Brentford TW8 0GP on 17 March 2017 (1 page)
17 March 2017Director's details changed for Mrs Martha Keith on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ to Q West 1110 Great West Road Brentford TW8 0GP on 17 March 2017 (1 page)
17 March 2017Register inspection address has been changed to 55 Park Lane Carshalton SM5 3EE (1 page)
17 March 2017Register(s) moved to registered inspection location 55 Park Lane Carshalton SM5 3EE (1 page)
17 March 2017Register inspection address has been changed to 55 Park Lane Carshalton SM5 3EE (1 page)
17 March 2017Director's details changed for Mrs Martha Keith on 17 March 2017 (2 pages)
25 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
25 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
18 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
4 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
4 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
9 August 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 August 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)