Martin Dawn Plc was registered on 03 November 1983 and are based in Essex, it's status at Companies House is "Active". This business has no directors listed. We do not know the number of employees at Martin Dawn Plc.
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA01 - Change of accounting reference date | 30 January 2020 | |
MR04 - N/A | 09 October 2019 | |
MR04 - N/A | 09 October 2019 | |
MR04 - N/A | 09 October 2019 | |
MR04 - N/A | 09 October 2019 | |
MR04 - N/A | 09 October 2019 | |
MR04 - N/A | 09 October 2019 | |
MR04 - N/A | 09 October 2019 | |
MR04 - N/A | 09 October 2019 | |
MR04 - N/A | 09 October 2019 | |
CS01 - N/A | 02 July 2019 | |
MR01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 25 February 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 02 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
AA - Annual Accounts | 19 October 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
TM02 - Termination of appointment of secretary | 18 July 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
CH03 - Change of particulars for secretary | 23 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 09 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 April 2017 | |
AA - Annual Accounts | 11 November 2016 | |
AR01 - Annual Return | 28 July 2016 | |
CH01 - Change of particulars for director | 28 July 2016 | |
CH03 - Change of particulars for secretary | 28 July 2016 | |
CH01 - Change of particulars for director | 28 July 2016 | |
CH01 - Change of particulars for director | 28 July 2016 | |
CH01 - Change of particulars for director | 28 July 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AP01 - Appointment of director | 28 September 2015 | |
MR01 - N/A | 25 September 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA01 - Change of accounting reference date | 29 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AA01 - Change of accounting reference date | 29 January 2014 | |
MR04 - N/A | 08 January 2014 | |
MR01 - N/A | 12 December 2013 | |
AR01 - Annual Return | 06 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2013 | |
DISS16(SOAS) - N/A | 02 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AR01 - Annual Return | 05 August 2011 | |
CH01 - Change of particulars for director | 04 August 2011 | |
AA - Annual Accounts | 03 August 2011 | |
MG01 - Particulars of a mortgage or charge | 10 March 2011 | |
MG01 - Particulars of a mortgage or charge | 10 March 2011 | |
MG01 - Particulars of a mortgage or charge | 10 March 2011 | |
MG01 - Particulars of a mortgage or charge | 10 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 October 2010 | |
AR01 - Annual Return | 11 August 2010 | |
MG01 - Particulars of a mortgage or charge | 06 August 2010 | |
MG01 - Particulars of a mortgage or charge | 21 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
AA - Annual Accounts | 21 May 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363s - Annual Return | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
AA - Annual Accounts | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 19 January 2007 | |
287 - Change in situation or address of Registered Office | 30 August 2006 | |
363s - Annual Return | 09 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
AA - Annual Accounts | 22 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2005 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 06 September 2005 | |
287 - Change in situation or address of Registered Office | 24 November 2004 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 26 January 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 22 September 2003 | |
363s - Annual Return | 07 September 2003 | |
287 - Change in situation or address of Registered Office | 23 July 2003 | |
363s - Annual Return | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2002 | |
287 - Change in situation or address of Registered Office | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 06 March 2002 | |
288a - Notice of appointment of directors or secretaries | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 24 December 2001 | |
395 - Particulars of a mortgage or charge | 08 December 2001 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 21 March 2001 | |
395 - Particulars of a mortgage or charge | 16 March 2001 | |
AA - Annual Accounts | 01 December 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2000 | |
363s - Annual Return | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 March 2000 | |
395 - Particulars of a mortgage or charge | 23 December 1999 | |
225 - Change of Accounting Reference Date | 08 September 1999 | |
363s - Annual Return | 10 August 1999 | |
395 - Particulars of a mortgage or charge | 24 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1999 | |
AA - Annual Accounts | 29 December 1998 | |
395 - Particulars of a mortgage or charge | 08 December 1998 | |
395 - Particulars of a mortgage or charge | 04 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1998 | |
395 - Particulars of a mortgage or charge | 09 September 1998 | |
363s - Annual Return | 28 July 1998 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 July 1998 | |
395 - Particulars of a mortgage or charge | 22 May 1998 | |
395 - Particulars of a mortgage or charge | 20 May 1998 | |
395 - Particulars of a mortgage or charge | 20 May 1998 | |
AA - Annual Accounts | 22 October 1997 | |
288b - Notice of resignation of directors or secretaries | 10 September 1997 | |
363s - Annual Return | 21 August 1997 | |
395 - Particulars of a mortgage or charge | 06 August 1997 | |
288a - Notice of appointment of directors or secretaries | 30 July 1997 | |
395 - Particulars of a mortgage or charge | 29 May 1997 | |
MEM/ARTS - N/A | 03 February 1997 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 02 August 1996 | |
395 - Particulars of a mortgage or charge | 06 March 1996 | |
AAMD - Amended Accounts | 16 January 1996 | |
AA - Annual Accounts | 29 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1995 | |
363s - Annual Return | 18 August 1995 | |
395 - Particulars of a mortgage or charge | 05 April 1995 | |
RESOLUTIONS - N/A | 06 February 1995 | |
RESOLUTIONS - N/A | 06 February 1995 | |
CERT7 - Re-registration of a company from private to public with a change of name | 06 February 1995 | |
MAR - Memorandum and Articles - used in re-registration | 06 February 1995 | |
BS - Balance sheet | 06 February 1995 | |
AUDR - Auditor's report | 06 February 1995 | |
AUDS - Auditor's statement | 06 February 1995 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 06 February 1995 | |
43(3) - Application by a private company for re-registration as a public company | 06 February 1995 | |
395 - Particulars of a mortgage or charge | 04 February 1995 | |
RESOLUTIONS - N/A | 03 February 1995 | |
RESOLUTIONS - N/A | 03 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 1995 | |
395 - Particulars of a mortgage or charge | 24 January 1995 | |
AA - Annual Accounts | 05 November 1994 | |
363s - Annual Return | 25 July 1994 | |
363s - Annual Return | 10 November 1993 | |
AA - Annual Accounts | 09 November 1993 | |
AA - Annual Accounts | 09 November 1993 | |
288 - N/A | 07 July 1993 | |
395 - Particulars of a mortgage or charge | 03 April 1993 | |
363a - Annual Return | 04 March 1993 | |
287 - Change in situation or address of Registered Office | 17 February 1993 | |
AA - Annual Accounts | 20 November 1992 | |
363x - Annual Return | 12 November 1992 | |
288 - N/A | 09 November 1992 | |
288 - N/A | 09 November 1992 | |
395 - Particulars of a mortgage or charge | 23 July 1992 | |
395 - Particulars of a mortgage or charge | 23 July 1992 | |
395 - Particulars of a mortgage or charge | 17 July 1992 | |
288 - N/A | 18 June 1992 | |
288 - N/A | 24 September 1991 | |
395 - Particulars of a mortgage or charge | 16 July 1991 | |
395 - Particulars of a mortgage or charge | 16 July 1991 | |
395 - Particulars of a mortgage or charge | 16 July 1991 | |
AA - Annual Accounts | 01 August 1990 | |
363 - Annual Return | 25 July 1990 | |
395 - Particulars of a mortgage or charge | 07 June 1990 | |
AA - Annual Accounts | 12 April 1990 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 12 April 1990 | |
395 - Particulars of a mortgage or charge | 21 February 1990 | |
288 - N/A | 09 February 1990 | |
395 - Particulars of a mortgage or charge | 07 December 1989 | |
395 - Particulars of a mortgage or charge | 16 October 1989 | |
395 - Particulars of a mortgage or charge | 17 July 1989 | |
SA - Shares agreement | 28 June 1989 | |
88(2)C - N/A | 21 June 1989 | |
363 - Annual Return | 05 June 1989 | |
395 - Particulars of a mortgage or charge | 25 November 1988 | |
AA - Annual Accounts | 28 June 1988 | |
363 - Annual Return | 10 June 1988 | |
395 - Particulars of a mortgage or charge | 01 October 1987 | |
AA - Annual Accounts | 03 June 1987 | |
AA - Annual Accounts | 03 June 1987 | |
CERTNM - Change of name certificate | 12 February 1987 | |
288 - N/A | 27 January 1987 | |
363 - Annual Return | 11 December 1986 | |
363 - Annual Return | 11 December 1986 | |
287 - Change in situation or address of Registered Office | 11 December 1986 | |
MISC - Miscellaneous document | 20 January 1984 | |
288a - Notice of appointment of directors or secretaries | 20 January 1984 | |
MISC - Miscellaneous document | 03 November 1983 | |
NEWINC - New incorporation documents | 03 November 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2019 | Outstanding |
N/A |
A registered charge | 17 September 2015 | Fully Satisfied |
N/A |
A registered charge | 09 December 2013 | Outstanding |
N/A |
Legal charge | 02 March 2011 | Fully Satisfied |
N/A |
Legal charge | 02 March 2011 | Fully Satisfied |
N/A |
Legal charge | 02 March 2011 | Fully Satisfied |
N/A |
Legal charge | 02 March 2011 | Fully Satisfied |
N/A |
Legal charge | 02 August 2010 | Fully Satisfied |
N/A |
Legal charge | 14 May 2010 | Fully Satisfied |
N/A |
Legal charge | 31 December 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 30 July 2007 | Fully Satisfied |
N/A |
Deed of pledge | 03 January 2007 | Fully Satisfied |
N/A |
Debenture | 26 July 2006 | Fully Satisfied |
N/A |
Legal charge | 28 November 2001 | Fully Satisfied |
N/A |
Assignment of yearly rents | 02 March 2001 | Fully Satisfied |
N/A |
Legal charge | 02 March 2001 | Fully Satisfied |
N/A |
Debenture | 21 December 1999 | Fully Satisfied |
N/A |
Charge over shares | 09 April 1999 | Fully Satisfied |
N/A |
Jv on-lending assignment | 24 November 1998 | Fully Satisfied |
N/A |
On-lending assignment | 22 October 1998 | Fully Satisfied |
N/A |
Legal charge | 07 September 1998 | Fully Satisfied |
N/A |
Legal charge | 12 May 1998 | Fully Satisfied |
N/A |
Charge | 12 May 1998 | Fully Satisfied |
N/A |
Security assignment | 12 May 1998 | Fully Satisfied |
N/A |
Legal charge | 25 July 1997 | Fully Satisfied |
N/A |
Legal charge | 21 May 1997 | Fully Satisfied |
N/A |
Legal charge | 04 March 1996 | Fully Satisfied |
N/A |
Legal charge | 03 April 1995 | Fully Satisfied |
N/A |
Legal charge | 02 February 1995 | Fully Satisfied |
N/A |
Charge and assignment | 17 January 1995 | Fully Satisfied |
N/A |
Legal charge | 31 March 1993 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 1992 | Fully Satisfied |
N/A |
Charge and assignment | 03 July 1992 | Fully Satisfied |
N/A |
Charge and assignment | 03 July 1992 | Fully Satisfied |
N/A |
Legal charge | 02 July 1991 | Fully Satisfied |
N/A |
Legal charge | 02 July 1991 | Fully Satisfied |
N/A |
Legal charge | 02 July 1991 | Fully Satisfied |
N/A |
Legal charge | 21 May 1990 | Fully Satisfied |
N/A |
Floating charge | 13 February 1990 | Fully Satisfied |
N/A |
Legal charge | 01 December 1989 | Fully Satisfied |
N/A |
Legal charge | 04 October 1989 | Fully Satisfied |
N/A |
Legal charge | 07 July 1989 | Fully Satisfied |
N/A |
Legal charge | 18 November 1988 | Fully Satisfied |
N/A |
Legal charge | 25 September 1987 | Fully Satisfied |
N/A |