About

Registered Number: 01442704
Date of Incorporation: 08/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

 

Founded in 1979, Martworld Ltd has its registered office in Harrow, it's status at Companies House is "Active". There are 2 directors listed as Goldsworthy, Ann, Moore, Heather for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSWORTHY, Ann 28 February 2002 - 1
MOORE, Heather 02 February 2011 14 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 11 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 23 February 2010
AD01 - Change of registered office address 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 20 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
395 - Particulars of a mortgage or charge 09 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 06 June 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 29 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 17 March 1997
395 - Particulars of a mortgage or charge 13 March 1997
395 - Particulars of a mortgage or charge 18 February 1997
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 08 November 1996
395 - Particulars of a mortgage or charge 08 November 1996
395 - Particulars of a mortgage or charge 24 September 1996
287 - Change in situation or address of Registered Office 16 July 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 31 March 1996
363x - Annual Return 25 July 1995
363(353) - N/A 25 July 1995
363(190) - N/A 25 July 1995
AA - Annual Accounts 05 June 1995
287 - Change in situation or address of Registered Office 05 June 1995
287 - Change in situation or address of Registered Office 06 October 1994
AA - Annual Accounts 24 May 1994
363x - Annual Return 13 April 1994
AA - Annual Accounts 18 May 1993
363x - Annual Return 05 May 1993
363s - Annual Return 19 March 1992
AA - Annual Accounts 21 January 1992
363x - Annual Return 05 March 1991
AA - Annual Accounts 01 March 1991
363 - Annual Return 10 May 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 17 March 1989
287 - Change in situation or address of Registered Office 13 July 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
AUD - Auditor's letter of resignation 04 August 1987
287 - Change in situation or address of Registered Office 30 June 1987
287 - Change in situation or address of Registered Office 18 June 1987
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
MEM/ARTS - N/A 01 October 1979
NEWINC - New incorporation documents 08 August 1979
MISC - Miscellaneous document 08 August 1979

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 September 2001 Fully Satisfied

N/A

Deed of substituted legal charge 28 February 1997 Outstanding

N/A

Legal mortgage 14 February 1997 Fully Satisfied

N/A

Fixed and floating charge 05 November 1996 Outstanding

N/A

Legal mortgage 05 November 1996 Outstanding

N/A

Legal mortgage 05 November 1996 Outstanding

N/A

Legal mortgage 19 September 1996 Outstanding

N/A

Legal charge 07 August 1985 Outstanding

N/A

Legal mortgage 07 February 1984 Outstanding

N/A

Legal charge 06 October 1981 Outstanding

N/A

Legal mortgage 10 August 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.