Ayr Road, Newton Mearns
Glasgow
Lanarkshire
G77 6AZ
Scotland
Secretary Name | Ms Melaine Lilias King |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1993(1 year after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield Mearns Road Newton Mearns Glasgow G77 5RY Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | martongateschool.co.uk |
---|---|
Telephone | 01262 673975 |
Telephone region | Bridlington |
Registered Address | 101 A Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Melanie Lilias King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,794 |
Cash | £192,364 |
Current Liabilities | £3,049 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
5 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 July 2018 | Change of details for Ms Melaine Lilias King as a person with significant control on 24 July 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Secretary's details changed for Ms Melaine Lilias King on 29 June 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Ms Melaine Lilias King on 29 June 2012 (2 pages) |
9 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 August 2009 | Return made up to 06/05/09; full list of members (9 pages) |
6 August 2009 | Return made up to 06/05/09; full list of members (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 November 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
28 November 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
7 October 2008 | Return made up to 06/05/08; full list of members (6 pages) |
7 October 2008 | Return made up to 06/05/08; full list of members (6 pages) |
3 August 2007 | Return made up to 06/05/07; no change of members (6 pages) |
3 August 2007 | Return made up to 06/05/07; no change of members (6 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
24 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
3 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
27 September 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
27 September 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
31 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
31 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
7 April 2003 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
7 April 2003 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
19 June 2002 | Return made up to 06/05/02; full list of members
|
19 June 2002 | Return made up to 06/05/02; full list of members
|
15 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
31 October 2000 | Full accounts made up to 30 June 1999 (13 pages) |
31 October 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (11 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 June 1999 | Return made up to 06/05/99; full list of members
|
18 June 1999 | Return made up to 06/05/99; full list of members
|
16 July 1998 | Return made up to 06/05/98; no change of members (4 pages) |
16 July 1998 | Return made up to 06/05/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 46 forest heights epping new road buckhurst hill essex IG9 5TE (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 46 forest heights epping new road buckhurst hill essex IG9 5TE (1 page) |
12 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
12 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
23 May 1996 | Return made up to 06/05/96; full list of members
|
23 May 1996 | Return made up to 06/05/96; full list of members
|
9 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
9 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 April 1995 | Return made up to 06/05/95; full list of members (6 pages) |
28 April 1995 | Return made up to 06/05/95; full list of members (6 pages) |