About

Registered Number: 01231097
Date of Incorporation: 24/10/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: Albert Yard, 7 Glasshouse Walk, London, SE11 5ES

 

Based in London, Martinspeed Ltd was founded on 24 October 1975, it has a status of "Active". The current directors of Martinspeed Ltd are listed as Sheffield, Simon, Sheffield, Simon Robert Alexander, Smith, Paul Charles, Bailey, Ivan Lawrence, Chapman, Anthony Michael, Kennedy, Jonathan Charles, Kidson, Nigel David Learmonth, Kneale, Christopher John, Martin, Jillian Anne at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEFFIELD, Simon Robert Alexander 15 December 2009 - 1
SMITH, Paul Charles 01 June 2019 - 1
BAILEY, Ivan Lawrence 08 May 2017 01 July 2020 1
CHAPMAN, Anthony Michael N/A 21 October 2010 1
KENNEDY, Jonathan Charles 24 November 2014 27 July 2020 1
KIDSON, Nigel David Learmonth N/A 21 October 2010 1
KNEALE, Christopher John 17 January 1996 11 April 2017 1
MARTIN, Jillian Anne N/A 04 May 2001 1
Secretary Name Appointed Resigned Total Appointments
SHEFFIELD, Simon 21 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 03 September 2020
CH03 - Change of particulars for secretary 05 August 2020
TM01 - Termination of appointment of director 27 July 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 05 September 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 August 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 24 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2017
AD04 - Change of location of company records to the registered office 07 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 08 July 2015
AP01 - Appointment of director 28 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 September 2014
MR01 - N/A 24 April 2014
AP01 - Appointment of director 03 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 September 2012
MG01 - Particulars of a mortgage or charge 05 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 12 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2011
MG01 - Particulars of a mortgage or charge 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
AP03 - Appointment of secretary 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
AA - Annual Accounts 27 October 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 11 January 2010
RESOLUTIONS - N/A 05 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 17 October 2008
225 - Change of Accounting Reference Date 12 December 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 26 August 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 25 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 27 October 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 13 September 1996
288 - N/A 25 January 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 17 August 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 13 July 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 26 August 1993
363b - Annual Return 16 October 1992
363b - Annual Return 12 October 1992
AA - Annual Accounts 02 October 1992
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
RESOLUTIONS - N/A 20 July 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 05 February 1990
363 - Annual Return 05 February 1990
RESOLUTIONS - N/A 21 November 1989
288 - N/A 19 February 1989
AA - Annual Accounts 10 February 1989
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
RESOLUTIONS - N/A 24 April 1987
395 - Particulars of a mortgage or charge 04 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1987
363 - Annual Return 20 November 1986
AA - Annual Accounts 27 October 1986
NEWINC - New incorporation documents 24 October 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

Rent deposit deed 29 September 2011 Outstanding

N/A

Legal assignment 23 November 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 25 October 2010 Outstanding

N/A

Debenture 21 October 2010 Outstanding

N/A

Legal mortgage 25 February 1987 Fully Satisfied

N/A

Mortgage debenture 24 April 1986 Fully Satisfied

N/A

Charge 13 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.