About

Registered Number: 04404366
Date of Incorporation: 26/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

 

Martyrs Ltd was registered on 26 March 2002, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mary 27 November 2012 - 1
HILL, Christine Katherine 26 March 2002 27 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Mary 03 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
AA01 - Change of accounting reference date 15 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 29 March 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 March 2013
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 17 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 24 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
225 - Change of Accounting Reference Date 28 January 2003
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.