Brentwood
Essex
CM14 4QW
Secretary Name | Mrs Rachel Peat |
---|---|
Status | Current |
Appointed | 31 January 2019(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Stuart Clive Butler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(73 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Chief Operating Officer Karen Anita McEwan |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Garry Philip Honeyball |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Ilfracombe Crescent Suttons Farm Hornchurch Essex RM12 6RQ |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 November 1998) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grazings Highfield Lane Hemel Hempstead Hertfordshire HP2 5JN |
Director Name | Mr Robert Leak |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Manor Road Barnet Hertfordshire EN5 2LH |
Director Name | Mr Peter Samuel Symmons |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1992(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | John Richard Talbot |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 November 1998) |
Role | Commercial Director |
Correspondence Address | 14 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Secretary Name | Mr Peter Samuel Symmons |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1992(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Secretary Name | Mr Colin Graham Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | John Michael Rees |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(48 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 1998) |
Role | Finance Director |
Correspondence Address | 6 Nelson Crescent Maldon Essex CM9 6WE |
Director Name | Stephen Howard Wooldridge |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1998) |
Role | Human Resource Director |
Country of Residence | England |
Correspondence Address | Sanibel Wrabness Road Ramsey Essex CO12 5NJ |
Secretary Name | John Michael Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(49 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 102 Pollards Green Chelmer Village Chelmsford CM2 6UL |
Secretary Name | Laurence Henry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 123 Eastern Avenue East Romford Essex RM1 4SH |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(51 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 July 2016) |
Role | Chairman And Chief Executive |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mr Christopher Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2003) |
Role | Secretary |
Correspondence Address | 11 Hepplewhite Close Baughurst Basingstoke Hampshire RG26 5HD |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(55 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Simon Jonathan Miller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(57 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Stephen William Wilkinson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(57 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch, Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(57 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwood Road Brentwood Essex CM15 9ST |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 22 August 2017(70 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Robbie Ian Bell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mrs Rachel Peat |
---|---|
Status | Resigned |
Appointed | 31 January 2019(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Website | martinmccoll.co.uk |
---|---|
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 7 other UK companies use this postal address |
13.3m at £0.2 | Martin Retail Group LTD 83.21% Ordinary |
---|---|
210.4k at £1 | Martin Retail Group LTD 5.27% Cumulative Preference |
46m at £0.01 | Martin Retail Group LTD 11.52% New Ordinary |
Latest Accounts | 29 November 2020 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 22 November 2023 (1 month, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 May |
Latest Return | 4 October 2022 (12 months ago) |
---|---|
Next Return Due | 18 October 2023 (2 weeks from now) |
13 July 2016 | Delivered on: 20 July 2016 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Particulars: The leasehold property known as tm house, ashwells road, pilgrims hatch, brentwood CM15 9ST with title number EX223096 and the trade mark with number 1271865 each as further decribed in the instrument. Outstanding |
---|---|
15 March 2013 | Delivered on: 22 March 2013 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Group debenture Secured details: All monies due or to become due of each obligor to the chargee and/or the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, cash collateral accounts and all monies standing to the credit of the cash collateral accounts, all plant & machinery see image for full details. Outstanding |
26 February 2021 | Delivered on: 8 March 2021 Persons entitled: U.S. Bank Trustees Limited Acting as Security Agent for the Secured Parties Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land and intellectual property (except for any restricted land or restricted ip) owned by the company as specified and defined in the debenture as registered by this MR01 including, amongst others, the trade mark numbered 1271865. Outstanding |
15 March 2013 | Delivered on: 27 March 2013 Satisfied on: 20 November 2015 Persons entitled: Cavendish Security Trustee Limited (The Mezzanine Security Agent) Classification: Group debenture Secured details: All monies due or to become due of each obligor to the chargee and/or the other mezzanine secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, cash collateral accounts and all monies standing to the credit of the cash collateral accounts, all plant & machinery see image for full details. Fully Satisfied |
17 October 2005 | Delivered on: 22 October 2005 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Legal charge Secured details: All monies due or to become from the company to the security beneficiaries (or any of them) on any account whatsoever. Particulars: L/H property k/a tm house, ashwells road, pilgrims hatch, brentwood, essex t/no EX223096. See the mortgage charge document for full details. Fully Satisfied |
17 October 2005 | Delivered on: 21 October 2005 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee) Classification: Debenture accession deed Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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. See the mortgage charge document for full details. Fully Satisfied |
28 November 1998 | Delivered on: 8 December 1998 Satisfied on: 14 June 2002 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined). 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. See the mortgage charge document for full details. Fully Satisfied |
23 June 1997 | Delivered on: 10 July 1997 Satisfied on: 3 December 1998 Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries (As Defined) Classification: Share charge Secured details: All monies due or to become due from martin retail group PLC to the chargee on any account, and all monies due or to become due from any guarantor (as defined) (other than tog limited and other than, in the case of the obligors (as defined) pursuant to the loan agreement) to the chargee and all monies due or to become due by each of the guarantors (as defined) (other than tog limited) to the chargee under the guarantee. Particulars: 24,999 ordinary shares in the share capital of a harris limited (registered in scotland under number 11912); 39,999 ordinary shares in the share capital of birrell limited (registered in scotland under number 101099); all present and future interests (other than any dividends or cash amounts arising therefrom) in the shares referred to above. Fully Satisfied |
23 June 1997 | Delivered on: 25 June 1997 Satisfied on: 3 December 1998 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: For securing all monies due or owing by the company under a retail agreement dated 20TH june 1997 to barclays bank PLC as agent and trustee and the lenders on any account and all monies due or owing from martin retail group PLC,martins the newsagent PLC,rsmccoll (UK) limited,lewis meeson limited,martin mc coll group limited,a harris limited,martin mccoll limited,martin ctn group limited,birrell limited and clark retail limited (each a guarantor) to barclays bank PLC as agent and trustee and the lenders in respect of any further borrowing by any guarantor other than tog limited andall monies which may become due or owing by each of the guarantors under the guarantee. Particulars: All the beneficial interest in 1,099,000 ordinary 5P shares in lovells limited 1,099,999 10P shares in martin mc coll limited and 4,999 ordinary £1 shares in martin ctn group limited and any proceeds dividends interest and other income relating thereto please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
23 October 1992 | Delivered on: 29 October 1992 Satisfied on: 4 December 1992 Persons entitled: Five Oaks Properties Limited Classification: Rent deposit deed Secured details: £128,775 due from the company to five oaks properties limited secured by the charge together with interest and any sums payable under the rent deposit deed which created the charge. Particulars: £128,775 together with interest pursuant to the terms of rent deposit deed see relevant form 395 for full details. Fully Satisfied |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
15 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
14 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 27 November 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
8 August 2016 | Termination of appointment of James Lancaster as a director on 13 July 2016 (1 page) |
29 July 2016 | Appointment of Simon Fuller as a director on 13 July 2016 (3 pages) |
20 July 2016 | Registration of charge 004380050009, created on 13 July 2016 (80 pages) |
6 April 2016 | Satisfaction of charge 7 in full (4 pages) |
20 November 2015 | Satisfaction of charge 8 in full (4 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (6 pages) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 July 2013 | Memorandum and Articles of Association (11 pages) |
10 June 2013 | Accounts for a dormant company made up to 25 November 2012 (6 pages) |
19 April 2013 | Resolutions
|
27 March 2013 | Particulars of a mortgage or charge / charge no: 8 (23 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (6 pages) |
17 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
17 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (6 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (6 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
31 July 2009 | Resolutions
|
13 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (6 pages) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
5 March 2008 | Secretary's change of particulars simon jonathan miller logged form (1 page) |
5 November 2007 | Return made up to 04/10/07; no change of members
|
26 September 2007 | Accounts for a dormant company made up to 26 November 2006 (6 pages) |
20 September 2007 | Resolutions
|
19 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (6 pages) |
12 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (18 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
25 October 2005 | Resolutions
|
22 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (19 pages) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (6 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (6 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
9 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (6 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 25 November 2000 (6 pages) |
8 December 2000 | Return made up to 04/10/00; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 27 November 1999 (9 pages) |
3 November 1999 | Return made up to 04/10/99; full list of members
|
21 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
29 September 1999 | Full accounts made up to 28 November 1998 (9 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page) |
11 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
11 December 1998 | Memorandum and Articles of Association (7 pages) |
8 December 1998 | Particulars of mortgage/charge (11 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
20 November 1998 | Company name changed\certificate issued on 20/11/98 (2 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 1998 | Application for reregistration from PLC to private (1 page) |
20 November 1998 | Re-registration of Memorandum and Articles (43 pages) |
23 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
9 July 1998 | Full accounts made up to 26 April 1998 (10 pages) |
27 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
18 September 1997 | Full accounts made up to 27 April 1997 (10 pages) |
10 July 1997 | Particulars of mortgage/charge (8 pages) |
25 June 1997 | Particulars of mortgage/charge (6 pages) |
3 December 1996 | Full accounts made up to 28 April 1996 (10 pages) |
28 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
2 August 1996 | Secretary resigned;director resigned (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
4 February 1996 | New director appointed (2 pages) |
4 December 1995 | Company name changed martin retail group public limit ed company\certificate issued on 05/12/95 (4 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
15 November 1995 | New director appointed (4 pages) |
25 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
22 March 1995 | New director appointed (3 pages) |
22 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 July 1992 | Resolutions
|
22 November 1989 | Full accounts made up to 30 April 1989 (19 pages) |
3 February 1988 | Company name changed martin ctn group PUBLIC LIMITED COMPANY\certificate issued on 04/02/88 (2 pages) |
24 August 1987 | Company name changed martin the newsagent public limi ted company\certificate issued on 25/08/87 (2 pages) |
28 July 1987 | Return made up to 26/06/87; full list of members (11 pages) |
24 July 1987 | Full accounts made up to 28 December 1986 (24 pages) |
16 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1984 | Accounts made up to 2 October 1983 (30 pages) |
24 March 1984 | Accounts made up to 2 October 1983 (30 pages) |
8 March 1983 | Accounts made up to 3 October 1982 (19 pages) |
8 March 1983 | Accounts made up to 3 October 1982 (19 pages) |
23 March 1979 | Accounts made up to 1 October 1978 (24 pages) |
23 March 1979 | Accounts made up to 1 October 1978 (24 pages) |
19 April 1977 | Accounts made up to 3 October 1976 (28 pages) |
19 April 1977 | Accounts made up to 3 October 1976 (28 pages) |
9 July 1976 | Particulars of mortgage/charge (4 pages) |
17 March 1976 | Annual return made up to 25/02/76 (4 pages) |
18 February 1965 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1947 | Incorporation (35 pages) |