About

Registered Number: 00296417
Date of Incorporation: 21/01/1935 (89 years and 3 months ago)
Company Status: Active
Registered Address: 93 Bladindon Drive, Bladindon Drive, Bexley, Kent, DA5 3BT

 

Martin Dene Sports Ltd was registered on 21 January 1935 with its registered office in Bexley, it's status is listed as "Active". There are 11 directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBS, Kenneth John 05 January 2000 - 1
MILTON, Ian Martin Gaylord 19 June 2013 - 1
RAFFERTY, Gillian Elizabeth 19 June 2013 - 1
SIMS, Anthony N/A - 1
ELSWORTH, Kevin Morris 05 January 2000 01 April 2000 1
HAYES, Eric Ernest 05 January 2000 01 December 2017 1
LYNCH, Harry Edward N/A 01 April 1999 1
REID, Eric Vernon N/A 21 November 2013 1
WEBB, Nicholas John 05 January 2000 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
MILTON, Ian Martin, Gaylord 12 March 2014 - 1
BOWDEN, Godfrey Harold 16 March 1993 12 March 2014 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 12 November 2014
AD01 - Change of registered office address 02 May 2014
CH03 - Change of particulars for secretary 02 May 2014
AP03 - Appointment of secretary 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 18 January 2014
AP01 - Appointment of director 18 January 2014
AP01 - Appointment of director 18 January 2014
AP01 - Appointment of director 18 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 17 January 2013
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 29 January 2007
363a - Annual Return 19 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 24 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 29 January 2003
AA - Annual Accounts 26 January 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 24 January 2001
363s - Annual Return 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
AA - Annual Accounts 18 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2000
363s - Annual Return 18 January 1999
AA - Annual Accounts 18 January 1999
AA - Annual Accounts 08 January 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 07 February 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
363s - Annual Return 30 January 1997
363s - Annual Return 05 January 1996
AA - Annual Accounts 28 December 1995
AA - Annual Accounts 15 January 1995
RESOLUTIONS - N/A 10 January 1995
363s - Annual Return 10 January 1995
288 - N/A 10 January 1995
RESOLUTIONS - N/A 24 January 1994
287 - Change in situation or address of Registered Office 24 January 1994
AA - Annual Accounts 24 January 1994
363a - Annual Return 24 January 1994
AA - Annual Accounts 05 May 1993
363a - Annual Return 05 May 1993
288 - N/A 15 April 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 04 September 1990
363 - Annual Return 07 March 1989
RESOLUTIONS - N/A 28 February 1989
287 - Change in situation or address of Registered Office 28 February 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 31 October 1987
287 - Change in situation or address of Registered Office 31 October 1987
288 - N/A 24 August 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 30 September 1986
AA - Annual Accounts 01 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 December 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.