JOHN MARTIN OF LONDON LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 00407392
Status Active
Incorporation Date 30 March 1946
Company Type Private Limited Company
Address 820 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, UNITED KINGDOM, CO4 9YQ
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registration of charge 004073920002, created on 6 September 2016; Director's details changed for Tara Emily Whelan on 8 August 2016. The most likely internet sites of JOHN MARTIN OF LONDON LIMITED are www.johnmartinoflondon.co.uk, and www.john-martin-of-london.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventy-nine years and six months. John Martin of London Limited is a Private Limited Company. The company registration number is 00407392. John Martin of London Limited has been working since 30 March 1946. The present status of the company is Active. The registered address of John Martin of London Limited is 820 The Crescent Colchester Business Park Colchester United Kingdom Co4 9yq. The company`s financial liabilities are £200.2k. It is £109.14k against last year. The cash in hand is £277.62k. It is £-36.5k against last year. And the total assets are £917.61k, which is £-58.79k against last year. MARTIN, Katherine Margaret is a Secretary of the company. MARTIN, Brian Anthony John is a Director of the company. MARTIN, John Alexander Frederick is a Director of the company. WHELAN, Tara Emily is a Director of the company. Secretary MARTIN, Brian Anthony John has been resigned. Secretary MARTIN, John Alexander Frederick has been resigned. Director GOMERSALL, Tony Butler has been resigned. Director MARTIN, Christine Elizabeth has been resigned. The company operates in "Retail sale in commercial art galleries".


john martin of london Key Finiance

LIABILITIES £200.2k
+119%
CASH £277.62k
-12%
TOTAL ASSETS £917.61k
-7%
All Financial Figures

Current Directors

Secretary
MARTIN, Katherine Margaret
Appointed Date: 12 May 2000

Director

Director

Director
WHELAN, Tara Emily
Appointed Date: 01 October 2005
51 years old

Resigned Directors

Secretary
MARTIN, Brian Anthony John
Resigned: 21 July 1992

Secretary
MARTIN, John Alexander Frederick
Resigned: 12 May 2000

Director
GOMERSALL, Tony Butler
Resigned: 12 February 2003
Appointed Date: 10 August 1997
89 years old

Director
MARTIN, Christine Elizabeth
Resigned: 21 July 1992
83 years old

Persons With Significant Control

Mr John Alexander Frederick Martin Ma (Hons)
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

JOHN MARTIN OF LONDON LIMITED Events

16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
12 Sep 2016
Registration of charge 004073920002, created on 6 September 2016
08 Aug 2016
Director's details changed for Tara Emily Whelan on 8 August 2016
08 Aug 2016
Secretary's details changed for Katherine Margaret Martin on 8 August 2016
08 Aug 2016
Director's details changed for Mr John Alexander Frederick Martin on 8 August 2016
...
... and 89 more events
06 Jan 1989
Return made up to 25/11/88; no change of members

14 Jun 1988
Accounts made up to 30 September 1986

14 Jun 1988
Return made up to 14/12/87; no change of members

18 Mar 1987
Accounts for a dormant company made up to 30 September 1985

29 Oct 1986
Return made up to 06/11/86; full list of members

JOHN MARTIN OF LONDON LIMITED Charges

6 September 2016
Charge code 0040 7392 0002
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 December 2006
Rent deposit deed
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Ronald Michael Harris and Andrew James Thompson
Description: Interest in the deposit account. See the mortgage charge…