WILLIAM MARTIN PROPERTY CONSULTANTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 7BE

Company number 07059387
Status Active
Incorporation Date 28 October 2009
Company Type Private Limited Company
Address 75 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7BE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 2-7 Brewery Square Butler''s Wharf London SE1 2LF to 75 King William Street London EC4N 7BE on 11 January 2016. The most likely internet sites of WILLIAM MARTIN PROPERTY CONSULTANTS LIMITED are www.williammartinpropertyconsultants.co.uk, and www.william-martin-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Martin Property Consultants Limited is a Private Limited Company. The company registration number is 07059387. William Martin Property Consultants Limited has been working since 28 October 2009. The present status of the company is Active. The registered address of William Martin Property Consultants Limited is 75 King William Street London England Ec4n 7be. . LEAVER, Neil Herbert James is a Director of the company. MAGRILL, Paul Moritz is a Director of the company. MILLER, Peter Andrew is a Director of the company. SCOTT, Rachel Sarah is a Director of the company. Director SMALLWOOD, Garry Sydney, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
LEAVER, Neil Herbert James
Appointed Date: 01 March 2011
66 years old

Director
MAGRILL, Paul Moritz
Appointed Date: 24 August 2010
55 years old

Director
MILLER, Peter Andrew
Appointed Date: 28 October 2009
75 years old

Director
SCOTT, Rachel Sarah
Appointed Date: 01 May 2011
56 years old

Resigned Directors

Director
SMALLWOOD, Garry Sydney, Dr
Resigned: 01 May 2015
Appointed Date: 24 August 2010
72 years old

Persons With Significant Control

Mr Peter Andrew Miller
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Moritz Magrill
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM MARTIN PROPERTY CONSULTANTS LIMITED Events

01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 30 April 2016
11 Jan 2016
Registered office address changed from 2-7 Brewery Square Butler''s Wharf London SE1 2LF to 75 King William Street London EC4N 7BE on 11 January 2016
06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 17,689.999982

...
... and 20 more events
14 Sep 2010
Appointment of Paul Magrill as a director
08 Sep 2010
Previous accounting period shortened from 31 October 2010 to 30 April 2010
19 May 2010
Statement of capital following an allotment of shares on 1 May 2010
  • GBP 999

19 May 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

28 Oct 2009
Incorporation

WILLIAM MARTIN PROPERTY CONSULTANTS LIMITED Charges

30 September 2014
Charge code 0705 9387 0002
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 April 2011
Debenture
Delivered: 7 April 2011
Status: Satisfied on 25 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…