Company NameMartini Road Limited
DirectorsMitul Popat and Shivani Popat
Company StatusActive
Company Number09034724
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mitul Popat
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
London
HA7 1JS
Director NameMrs Shivani Popat
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
London
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Ambika Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

9 December 2022Delivered on: 21 December 2022
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Outstanding
9 December 2022Delivered on: 21 December 2022
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: All rights, title, interest and benefit in the property being ellingham house, ellingham, BH24 3PJ as registered at the land registry with title numbers HP511982. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further details of properties charged please see the charging instrument.
Outstanding
15 April 2022Delivered on: 5 May 2022
Persons entitled: Reim Katch Securities LTD

Classification: A registered charge
Particulars: The freehold properties known as 1. 49 beach road west, portishead, BS20 7HX, registered at hm land registry under title number ST248901; 2. police station, station road, portishead, bristol, BS20 7BZ, registered at hm land registry under title number ST241458; 3. first floor flat, 3 south avenue, portishead, bristol BS20 7EP, registered at hm land registry under title number ST190125; 4. 1 south avenue, portishead, bristol BS20 7EP, registered at hm land registry under title number ST134061; and 5. ellingham house, ellingham, BH24 3PJ, registered at hm land registry under title number HP511982, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
15 April 2022Delivered on: 5 May 2022
Persons entitled: Reim Katch Securities LTD

Classification: A registered charge
Particulars: The freehold properties known as 1. 49 beach road west, portishead, BS20 7HX, registered at hm land registry under title number ST248901; 2. police station, station road, portishead, bristol, BS20 7BZ, registered at hm land registry under title number ST241458; 3. first floor flat, 3 south avenue, portishead, bristol BS20 7EP, registered at hm land registry under title number ST190125; 4. 1 south avenue, portishead, bristol BS20 7EP, registered at hm land registry under title number ST134061; and 5. ellingham house, ellingham, BH24 3PJ, registered at hm land registry under title number HP511982, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
24 January 2020Delivered on: 24 January 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Leasehold flat 1, hilton house, leavesden road, watford, WD24 5ED registered under title HD581675.
Outstanding

Filing History

23 November 2023Registration of charge 090347240006, created on 21 November 2023 (41 pages)
10 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
19 July 2023Confirmation statement made on 17 July 2023 with updates (6 pages)
21 December 2022Registration of charge 090347240004, created on 9 December 2022 (9 pages)
21 December 2022Registration of charge 090347240005, created on 9 December 2022 (40 pages)
11 November 2022Satisfaction of charge 090347240002 in full (1 page)
11 November 2022Satisfaction of charge 090347240003 in full (1 page)
19 August 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
18 July 2022Confirmation statement made on 17 July 2022 with updates (6 pages)
5 May 2022Registration of charge 090347240002, created on 15 April 2022 (17 pages)
5 May 2022Registration of charge 090347240003, created on 15 April 2022 (55 pages)
2 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
19 July 2021Confirmation statement made on 17 July 2021 with updates (6 pages)
27 July 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
21 July 2020Confirmation statement made on 17 July 2020 with updates (7 pages)
24 January 2020Registration of charge 090347240001, created on 24 January 2020 (6 pages)
16 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 September 2019Particulars of variation of rights attached to shares (2 pages)
12 September 2019Change of share class name or designation (2 pages)
2 September 2019Change of details for Mr Mitul Popat as a person with significant control on 13 August 2019 (2 pages)
2 September 2019Notification of Shivani Popat as a person with significant control on 13 August 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
31 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
15 July 2019Appointment of Mrs Shivani Popat as a director on 1 July 2019 (2 pages)
6 June 2019Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
5 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
3 August 2018Cessation of Ambika Investments Limited as a person with significant control on 16 July 2018 (1 page)
3 August 2018Notification of Mitul Popat as a person with significant control on 16 July 2018 (2 pages)
3 August 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
23 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
8 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
8 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
25 July 2017Change of details for Ambika Investments Limited as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Change of details for Ambika Investments Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from 4 Linslade Close Pinner Middlesex HA5 2BJ to Devonshire House 582 Honeypot Lane Stanmore London HA7 1JS on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 4 Linslade Close Pinner Middlesex HA5 2BJ to Devonshire House 582 Honeypot Lane Stanmore London HA7 1JS on 24 July 2017 (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
14 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)