About

Registered Number: 01225975
Date of Incorporation: 10/09/1975 (49 years and 7 months ago)
Company Status: Active
Registered Address: Roots Hall Stadium, Victoria Avenue, Southend On Sea, Essex, SS2 6NQ

 

Founded in 1975, R. Martin Developments Ltd have registered office in Essex, it's status is listed as "Active". The company does not have any directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 27 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 01 August 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 13 January 2016
CH03 - Change of particulars for secretary 13 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
363a - Annual Return 13 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
353 - Register of members 13 October 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 27 September 2005
287 - Change in situation or address of Registered Office 24 November 2004
363s - Annual Return 29 October 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 27 August 2003
AA - Annual Accounts 27 August 2003
287 - Change in situation or address of Registered Office 23 July 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
287 - Change in situation or address of Registered Office 11 March 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
363s - Annual Return 22 November 2001
AA - Annual Accounts 29 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 13 October 2000
363s - Annual Return 20 October 1999
225 - Change of Accounting Reference Date 08 September 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 16 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 20 October 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 12 November 1993
AA - Annual Accounts 12 November 1993
288 - N/A 27 October 1993
287 - Change in situation or address of Registered Office 02 April 1993
363a - Annual Return 03 March 1993
DISS40 - Notice of striking-off action discontinued 13 November 1992
AA - Annual Accounts 13 November 1992
363x - Annual Return 13 November 1992
288 - N/A 04 November 1992
GAZ1 - First notification of strike-off action in London Gazette 07 July 1992
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1989
AA - Annual Accounts 11 October 1989
AUD - Auditor's letter of resignation 11 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 11 March 1988
AA - Annual Accounts 11 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1987
363 - Annual Return 24 June 1987
363 - Annual Return 24 June 1987
363 - Annual Return 24 June 1987
AA - Annual Accounts 05 May 1987
AA - Annual Accounts 05 May 1987
AA - Annual Accounts 05 May 1987
363 - Annual Return 05 May 1987
363 - Annual Return 05 May 1987
363 - Annual Return 05 May 1987
395 - Particulars of a mortgage or charge 30 April 1987
395 - Particulars of a mortgage or charge 30 April 1987
287 - Change in situation or address of Registered Office 09 December 1986
395 - Particulars of a mortgage or charge 06 November 1986
288 - N/A 19 August 1986
NEWINC - New incorporation documents 10 September 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 1987 Fully Satisfied

N/A

Legal charge 27 October 1986 Fully Satisfied

N/A

Legal charge 01 April 1985 Fully Satisfied

N/A

Legal charge 01 April 1985 Fully Satisfied

N/A

Legal charge 13 May 1983 Fully Satisfied

N/A

Legal charge 31 March 1983 Fully Satisfied

N/A

Legal charge 31 March 1983 Fully Satisfied

N/A

Legal charge 22 February 1983 Fully Satisfied

N/A

Legal charge 22 February 1983 Fully Satisfied

N/A

Legal charge 05 January 1983 Fully Satisfied

N/A

Legal charge 22 March 1982 Fully Satisfied

N/A

Legal charge 21 January 1982 Fully Satisfied

N/A

Legal charge 24 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.