Church Road
Bulphan
Essex
RM14 3QH
Director Name | Anthony John Martin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 28 April 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Downs Church Lane Bulphan Upminster Essex RM14 3QH |
Secretary Name | Yvonne Madeleine Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Downs Church Road Bulphan Essex RM14 3QH |
Website | johnmartin-motors.co.uk/home.aspx |
---|---|
Telephone | 01708 445632 |
Telephone region | Romford |
Registered Address | 1 Sopwith Crescent Wickford SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
97 at £1 | Anthony John Martin 97.00% Ordinary |
---|---|
2 at £1 | Linda Jean Miller 2.00% Ordinary |
1 at £1 | Wendy Antoinette Hanks 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£456,627 |
Current Liabilities | £558,294 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2022 (2 years ago) |
---|---|
Next Return Due | 14 April 2023 (overdue) |
28 July 2016 | Delivered on: 4 August 2016 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 2A northdown road, hornchurch, RM11 1NE. (1ST charge) title no: EGL320896. Land lying to the north of hornchurch road, hornchurch, RM11 1QH. (1ST charge) title no: EGL256861. Outstanding |
---|---|
24 April 2001 | Delivered on: 4 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 170 hornchurch road hornchurch and forecourt of 170 hornchurch road hornchurch london borough of havering title numbers EGL285523 and EGL27527. Outstanding |
9 October 2000 | Delivered on: 23 October 2000 Persons entitled: Barclays Bank PLC 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 |
18 May 2001 | Delivered on: 25 May 2001 Satisfied on: 30 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 168 hornchurch road hornchurch essex. Fully Satisfied |
24 April 2001 | Delivered on: 4 May 2001 Satisfied on: 30 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of hornchurch road hornchurch l/b of havering t/n EGL256861. Fully Satisfied |
9 October 1998 | Delivered on: 13 October 1998 Satisfied on: 30 January 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a yard at 166 hornchurch road hornchurch essex t/no.EGL87425. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 November 1993 | Delivered on: 1 December 1993 Satisfied on: 30 January 2016 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 170 hornchurch road hornchurch essex; forecourt of 170 hornchurch road hornchurch essex; 172 hornchurch road hornchurch essex. 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. Fully Satisfied |
27 November 1989 | Delivered on: 11 December 1989 Satisfied on: 30 January 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164A hornchurch road, hornchurch essex together with buildings & fixtures & goodwill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1989 | Delivered on: 11 December 1989 Satisfied on: 30 January 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 164 hornchurch road, hornchurch, essex together with buildings & fixtures & goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
30 January 2019 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 August 2017 | Registered office address changed from Conquest House Arterial Road Laindon Basildon SS15 6DP England to 1 Sopwith Crescent Wickford SS11 8YU on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from Conquest House Arterial Road Laindon Basildon SS15 6DP England to 1 Sopwith Crescent Wickford SS11 8YU on 24 August 2017 (1 page) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to Conquest House Arterial Road Laindon Basildon SS15 6DP on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to Conquest House Arterial Road Laindon Basildon SS15 6DP on 30 January 2017 (1 page) |
4 August 2016 | Registration of charge 007464770009, created on 28 July 2016 (36 pages) |
4 August 2016 | Registration of charge 007464770009, created on 28 July 2016 (36 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 January 2016 | Satisfaction of charge 2 in full (1 page) |
30 January 2016 | Satisfaction of charge 3 in full (2 pages) |
30 January 2016 | Satisfaction of charge 3 in full (2 pages) |
30 January 2016 | Satisfaction of charge 4 in full (2 pages) |
30 January 2016 | Satisfaction of charge 7 in full (1 page) |
30 January 2016 | Satisfaction of charge 4 in full (2 pages) |
30 January 2016 | Satisfaction of charge 1 in full (1 page) |
30 January 2016 | Satisfaction of charge 8 in full (1 page) |
30 January 2016 | Satisfaction of charge 2 in full (1 page) |
30 January 2016 | Satisfaction of charge 8 in full (1 page) |
30 January 2016 | Satisfaction of charge 7 in full (1 page) |
30 January 2016 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 March 2015 | Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 88 North Street Hornchurch Essex RM11 1SR on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 88 North Street Hornchurch Essex RM11 1SR on 12 March 2015 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 September 2013 | Termination of appointment of Yvonne Martin as a secretary (1 page) |
16 September 2013 | Termination of appointment of Yvonne Martin as a secretary (1 page) |
8 April 2013 | Secretary's details changed for Yvonne Madeleine Martin on 10 May 2012 (1 page) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Secretary's details changed for Yvonne Madeleine Martin on 10 May 2012 (1 page) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
10 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Termination of appointment of Yvonne Martin as a director (1 page) |
10 May 2012 | Termination of appointment of Yvonne Martin as a director (1 page) |
10 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Registered office address changed from 2a Station Road Gidea Park Romford RM2 6DA United Kingdom on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 2a Station Road Gidea Park Romford RM2 6DA United Kingdom on 23 December 2010 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 June 2010 | Director's details changed for Anthony John Martin on 30 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony John Martin on 30 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Yvonne Madeleine Martin on 30 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Yvonne Madeleine Martin on 30 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 2A station road gidea park romford essex RM2 6DA (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 2A station road gidea park romford essex RM2 6DA (1 page) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
24 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (10 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (10 pages) |
22 November 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
22 November 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
5 June 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 October 2000 | Particulars of mortgage/charge (4 pages) |
23 October 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 April 2000 | Amended accounts made up to 30 April 1999 (7 pages) |
5 April 2000 | Amended accounts made up to 30 April 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 October 1998 | Particulars of mortgage/charge (4 pages) |
13 October 1998 | Particulars of mortgage/charge (4 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: rear of 174 hornchurch road hornchurch essex RM11 1QL (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: rear of 174 hornchurch road hornchurch essex RM11 1QL (1 page) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
26 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 April 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
27 April 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
21 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |