About

Registered Number: 06722775
Date of Incorporation: 14/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor, 26-28 Hammersmith Grove, London, W6 7BA,

 

Martom Developments Ltd was registered on 14 October 2008, it's status is listed as "Active". We do not know the number of employees at the organisation. This business has 2 directors listed as Smyth, James Thomas, Smyth, Marian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, James Thomas 14 October 2008 - 1
SMYTH, Marian 14 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 19 August 2019
AD01 - Change of registered office address 09 April 2019
MR01 - N/A 26 January 2019
MR04 - N/A 26 January 2019
MR04 - N/A 26 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 01 September 2017
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
MR01 - N/A 06 February 2017
MR01 - N/A 06 February 2017
MR04 - N/A 19 January 2017
MR04 - N/A 19 January 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 28 September 2015
AA01 - Change of accounting reference date 01 July 2015
MR01 - N/A 25 February 2015
MR01 - N/A 25 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 05 July 2013
MR01 - N/A 29 May 2013
MR01 - N/A 29 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
CERTNM - Change of name certificate 05 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

A registered charge 06 February 2017 Fully Satisfied

N/A

A registered charge 06 February 2017 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.