MARTINSPEED LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 5ES
Company number 01231097
Status Active
Incorporation Date 24 October 1975
Company Type Private Limited Company
Address ALBERT YARD, 7 GLASSHOUSE WALK, LONDON, SE11 5ES
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100 . The most likely internet sites of MARTINSPEED LIMITED are www.martinspeed.co.uk, and www.martinspeed.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martinspeed Limited is a Private Limited Company. The company registration number is 01231097. Martinspeed Limited has been working since 24 October 1975. The present status of the company is Active. The registered address of Martinspeed Limited is Albert Yard 7 Glasshouse Walk London Se11 5es. . SHEFFIELD, Simon is a Secretary of the company. KENNEDY, Jonathan Charles is a Director of the company. KNEALE, Christopher John is a Director of the company. SHEFFIELD, Simon Robert Alexander is a Director of the company. STOREY, Mark Henry is a Director of the company. Secretary KIDSON, Nigel David Learmonth has been resigned. Secretary MARTIN, Jillian Anne has been resigned. Director CHAPMAN, Anthony Michael has been resigned. Director KIDSON, Nigel David Learmonth has been resigned. Director MARTIN, Jillian Anne has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SHEFFIELD, Simon
Appointed Date: 21 October 2010

Director
KENNEDY, Jonathan Charles
Appointed Date: 24 November 2014
55 years old

Director
KNEALE, Christopher John
Appointed Date: 17 January 1996
68 years old

Director
SHEFFIELD, Simon Robert Alexander
Appointed Date: 15 December 2009
61 years old

Director
STOREY, Mark Henry
Appointed Date: 19 March 2014
64 years old

Resigned Directors

Secretary
KIDSON, Nigel David Learmonth
Resigned: 21 October 2010
Appointed Date: 20 May 2001

Secretary
MARTIN, Jillian Anne
Resigned: 04 May 2001

Director
CHAPMAN, Anthony Michael
Resigned: 21 October 2010
82 years old

Director
KIDSON, Nigel David Learmonth
Resigned: 21 October 2010
80 years old

Director
MARTIN, Jillian Anne
Resigned: 04 May 2001
84 years old

Persons With Significant Control

Syon Art Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARTINSPEED LIMITED Events

05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
05 Jul 2016
Full accounts made up to 31 January 2016
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

31 Jul 2015
Full accounts made up to 31 January 2015
08 Jul 2015
Registration of charge 012310970010, created on 23 June 2015
...
... and 86 more events
04 Mar 1987
Particulars of mortgage/charge
11 Feb 1987
Declaration of satisfaction of mortgage/charge
20 Nov 1986
Return made up to 22/09/86; full list of members

27 Oct 1986
Accounts for a small company made up to 31 December 1985

24 Oct 1975
Incorporation

MARTINSPEED LIMITED Charges

23 June 2015
Charge code 0123 1097 0010
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC, Securities Processing Centre, Po Box 6304, Coventry, CV3 9JY
Description: The leasehold property known as 161 clayton road hayes…
14 April 2014
Charge code 0123 1097 0009
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as unit 163, clayton road…
29 September 2011
Rent deposit deed
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Hxruk 3 (South) Limited
Description: The deposit account, the rent deposit and the deposit…
23 November 2010
Legal assignment
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
25 October 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
21 October 2010
Debenture
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 1987
Legal mortgage
Delivered: 4 March 1987
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: Albert yard 7 glasshouse walk london SE11, london borough…
24 April 1986
Mortgage debenture
Delivered: 1 May 1986
Status: Satisfied on 19 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…
13 March 1986
Charge
Delivered: 21 March 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…