About

Registered Number: 05033705
Date of Incorporation: 04/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

William Martin Developments Ltd was setup in 2004, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, David Martin 04 February 2004 - 1
GUNN, Dawn 15 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 December 2019
RP04CS01 - N/A 15 May 2019
CS01 - N/A 16 April 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 16 April 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 13 March 2017
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 10 December 2015
MR01 - N/A 07 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 December 2013
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 22 April 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 15 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
225 - Change of Accounting Reference Date 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Fully Satisfied

N/A

Legal charge 11 March 2013 Partially Satisfied

N/A

Legal charge 12 May 2011 Fully Satisfied

N/A

Debenture 07 April 2011 Fully Satisfied

N/A

Legal charge 23 April 2004 Fully Satisfied

N/A

Debenture 08 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.