Company NameMartin Penny Limited
DirectorAbraham Aharon Dodi
Company StatusActive
Company Number02493216
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(26 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameTerrence Raymond Martin
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1997)
RolePrinter
Correspondence AddressTinkers Watch
119 Mill Road Hawley
Dartford
Kent
DA2 7RT
Director NameKevin Cheeseman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 3 months after company formation)
Appointment Duration25 years (resigned 29 July 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address41 Seaton Road
Dartford
Kent
DA1 3LB
Secretary NameKevin Cheeseman
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 3 months after company formation)
Appointment Duration25 years (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Seaton Road
Dartford
Kent
DA1 3LB
Director NameJacqueline Cheeseman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Seaton Road
Dartford
Kent
DA1 3LB

Location

Registered AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Jacqueline Cheeseman
50.00%
Ordinary
40 at £1Kevin Cheeseman
50.00%
Ordinary

Financials

Year2014
Net Worth£58,376
Cash£19,022
Current Liabilities£27,125

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

16 February 2022Delivered on: 17 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Units 4 and 5, st james industrial mews 276 st james' road london SE1 5JX with title numbers TGL130907 and TGL130908. For more details please refer to schedule 4.
Outstanding
24 November 2017Delivered on: 5 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 4, st james industrial mews,. 276 st james's road,. London SE1 5JX. Registered at hm land registry under title number TGL130907.. Unit 5, st james industrial mews,. 276 st james's road,. London SE1 5JX. Registered at hm land registry under title number TGL130908.
Outstanding
24 November 2017Delivered on: 5 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 4, st james industrial mews, 276 st james'S. Road, london SE1 5JX registered at the. Land registry with title number tgl 130907. unit 5, st james industrial mews, 276 st james'S. Road, london SE1 5JX registered at the. Land registry with title number tgl. 130908.
Outstanding
29 July 2016Delivered on: 4 August 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Unit 4 st james industrial mews 276 st james's road london t/no.TGL130907 and unit 5 st james industrial mews 276 st james's road london t/no.TGL130908.
Outstanding
29 July 2016Delivered on: 4 August 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
29 July 2016Delivered on: 4 August 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
14 February 1997Delivered on: 6 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 5 st james mews st james road london borough of southwark title number SGL427108 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 February 1997Delivered on: 6 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 4 st james mews st james road london borough of southwark title number SGL427108 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 February 2022Delivered on: 21 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 1. (1) unit 4, st james industrial mews 276 st james' road london SE1 5JX with the title number TGL130907 and (2) unit 5, st james industrial mews 276 st james' road london SE1 5JX with the title number TGL130908. For more details please refer to schedule 4 of the instrument.
Outstanding
14 February 1997Delivered on: 6 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 28 December 2022 (11 pages)
17 September 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
23 March 2023Total exemption full accounts made up to 28 December 2021 (11 pages)
23 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
28 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
5 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
22 February 2022Satisfaction of charge 024932160008 in full (1 page)
22 February 2022Satisfaction of charge 024932160007 in full (1 page)
21 February 2022Registration of charge 024932160010, created on 16 February 2022 (50 pages)
17 February 2022Registration of charge 024932160009, created on 16 February 2022 (49 pages)
23 December 2021Total exemption full accounts made up to 30 December 2020 (11 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 August 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
3 February 2020Satisfaction of charge 024932160005 in full (1 page)
3 February 2020Satisfaction of charge 024932160006 in full (1 page)
3 February 2020Satisfaction of charge 024932160004 in full (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
22 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
22 December 2017Previous accounting period shortened from 28 July 2017 to 31 December 2016 (1 page)
22 December 2017Previous accounting period shortened from 28 July 2017 to 31 December 2016 (1 page)
5 December 2017Registration of charge 024932160007, created on 24 November 2017 (31 pages)
5 December 2017Registration of charge 024932160008, created on 24 November 2017 (34 pages)
5 December 2017Registration of charge 024932160008, created on 24 November 2017 (34 pages)
5 December 2017Registration of charge 024932160007, created on 24 November 2017 (31 pages)
30 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 August 2016Total exemption small company accounts made up to 28 July 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 28 July 2016 (6 pages)
11 August 2016Termination of appointment of Jacqueline Cheeseman as a director on 29 July 2016 (1 page)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
11 August 2016Termination of appointment of Kevin Cheeseman as a secretary on 29 July 2016 (1 page)
11 August 2016Termination of appointment of Jacqueline Cheeseman as a director on 29 July 2016 (1 page)
11 August 2016Termination of appointment of Kevin Cheeseman as a secretary on 29 July 2016 (1 page)
11 August 2016Termination of appointment of Kevin Cheeseman as a director on 29 July 2016 (1 page)
11 August 2016Termination of appointment of Kevin Cheeseman as a director on 29 July 2016 (1 page)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
11 August 2016Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 11 August 2016 (1 page)
11 August 2016Appointment of Mr Abraham Aharon Dodi as a director on 29 July 2016 (2 pages)
11 August 2016Appointment of Mr Abraham Aharon Dodi as a director on 29 July 2016 (2 pages)
11 August 2016Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 11 August 2016 (1 page)
4 August 2016Registration of charge 024932160004, created on 29 July 2016 (40 pages)
4 August 2016Registration of charge 024932160004, created on 29 July 2016 (40 pages)
4 August 2016Registration of charge 024932160006, created on 29 July 2016 (36 pages)
4 August 2016Registration of charge 024932160006, created on 29 July 2016 (36 pages)
4 August 2016Registration of charge 024932160005, created on 29 July 2016 (41 pages)
4 August 2016Registration of charge 024932160005, created on 29 July 2016 (41 pages)
3 August 2016Previous accounting period shortened from 30 November 2016 to 28 July 2016 (1 page)
3 August 2016Previous accounting period shortened from 30 November 2016 to 28 July 2016 (1 page)
22 July 2016Satisfaction of charge 3 in full (2 pages)
22 July 2016Satisfaction of charge 1 in full (1 page)
22 July 2016Satisfaction of charge 3 in full (2 pages)
22 July 2016Satisfaction of charge 2 in full (2 pages)
22 July 2016Satisfaction of charge 2 in full (2 pages)
22 July 2016Satisfaction of charge 1 in full (1 page)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 80
(5 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 80
(5 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 80
(5 pages)
3 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 80
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 80
(5 pages)
9 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 80
(5 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Kevin Cheeseman on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Jacqueline Cheeseman on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Kevin Cheeseman on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Kevin Cheeseman on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Jacqueline Cheeseman on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Jacqueline Cheeseman on 1 July 2010 (2 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 September 2008Registered office changed on 25/09/2008 from 41 seaton road dartford kent DA1 3LB (1 page)
25 September 2008Registered office changed on 25/09/2008 from 41 seaton road dartford kent DA1 3LB (1 page)
25 September 2008Return made up to 30/07/08; full list of members (3 pages)
25 September 2008Return made up to 30/07/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 September 2007Return made up to 30/07/07; full list of members (2 pages)
21 September 2007Return made up to 30/07/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 October 2006Return made up to 30/07/06; full list of members (2 pages)
31 October 2006Return made up to 30/07/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 August 2005Return made up to 30/07/05; full list of members (2 pages)
26 August 2005Return made up to 30/07/05; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
10 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
23 August 2004Return made up to 30/07/04; full list of members (7 pages)
23 August 2004Return made up to 30/07/04; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
10 March 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
18 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
18 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
11 September 2002Return made up to 30/07/02; change of members (7 pages)
11 September 2002Return made up to 30/07/02; change of members (7 pages)
15 March 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
15 March 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
6 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Full accounts made up to 30 November 2000 (9 pages)
21 May 2001Full accounts made up to 30 November 2000 (9 pages)
16 August 2000Full accounts made up to 30 November 1999 (9 pages)
16 August 2000Full accounts made up to 30 November 1999 (9 pages)
14 August 2000Return made up to 30/07/00; full list of members (6 pages)
14 August 2000Return made up to 30/07/00; full list of members (6 pages)
28 September 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1999Full accounts made up to 30 November 1998 (7 pages)
23 May 1999Full accounts made up to 30 November 1998 (7 pages)
24 September 1998Return made up to 30/07/98; no change of members (4 pages)
24 September 1998Return made up to 30/07/98; no change of members (4 pages)
13 August 1998Full accounts made up to 30 November 1997 (7 pages)
13 August 1998Full accounts made up to 30 November 1997 (7 pages)
23 September 1997Registered office changed on 23/09/97 from: unit 5 276 st james road london SE1 5JX (1 page)
23 September 1997Registered office changed on 23/09/97 from: unit 5 276 st james road london SE1 5JX (1 page)
12 September 1997Return made up to 30/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/09/97
(6 pages)
12 September 1997Return made up to 30/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/09/97
(6 pages)
3 September 1997Full accounts made up to 30 November 1996 (8 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Full accounts made up to 30 November 1996 (8 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
2 September 1996Return made up to 30/07/96; no change of members (4 pages)
2 September 1996Full accounts made up to 30 November 1995 (8 pages)
2 September 1996Return made up to 30/07/96; no change of members (4 pages)
2 September 1996Full accounts made up to 30 November 1995 (8 pages)
11 May 1995Full accounts made up to 30 November 1994 (8 pages)
11 May 1995Full accounts made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 August 1991Return made up to 30/07/91; full list of members (7 pages)
13 August 1991Return made up to 30/07/91; full list of members (7 pages)
14 December 1990Company name changed\certificate issued on 14/12/90 (2 pages)
14 December 1990Company name changed\certificate issued on 14/12/90 (2 pages)
19 November 1990Ad 01/11/90--------- £ si 78@1=78 £ ic 2/80 (2 pages)
19 November 1990Ad 01/11/90--------- £ si 78@1=78 £ ic 2/80 (2 pages)
18 April 1990Incorporation (14 pages)
18 April 1990Incorporation (14 pages)