AKARI MARTHA LIMITED
LEEDS BONDCARE (MARTHA) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 6AG

Company number 03402958
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address 84 ALBION STREET, LEEDS, ENGLAND, LS1 6AG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Second filing of Confirmation Statement dated 14/07/2016; Appointment of Mr Oliver James Lightowlers as a director on 1 November 2016; Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 84 Albion Street Leeds LS1 6AG on 7 November 2016. The most likely internet sites of AKARI MARTHA LIMITED are www.akarimartha.co.uk, and www.akari-martha.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Akari Martha Limited is a Private Limited Company. The company registration number is 03402958. Akari Martha Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Akari Martha Limited is 84 Albion Street Leeds England Ls1 6ag. . HOW, Alistair Maxwell is a Director of the company. LIGHTOWLERS, Oliver James is a Director of the company. ROBERTS, Kevin Wei is a Director of the company. Secretary LEVISON, Leib has been resigned. Secretary SMITH, Philip Antony has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director KONIG, Henri has been resigned. Director LEVISON, Jack has been resigned. Director LEVISON, Leib has been resigned. Director LUMB, Tony has been resigned. Director NEWMAN, Hilary Naomi has been resigned. Director NEWMAN, Hilary Naomi has been resigned. Director SMITH, Philip Antony has been resigned. Director SOROTZKIN, Jacob has been resigned. Director SOROTZKIN, Jacob has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
HOW, Alistair Maxwell
Appointed Date: 03 August 2016
60 years old

Director
LIGHTOWLERS, Oliver James
Appointed Date: 01 November 2016
52 years old

Director
ROBERTS, Kevin Wei
Appointed Date: 03 August 2016
56 years old

Resigned Directors

Secretary
LEVISON, Leib
Resigned: 19 June 2012
Appointed Date: 16 July 1997

Secretary
SMITH, Philip Antony
Resigned: 03 August 2016
Appointed Date: 19 June 2012

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 16 July 1997
Appointed Date: 14 July 1997

Director
KONIG, Henri
Resigned: 07 September 1998
Appointed Date: 16 July 1997
76 years old

Director
LEVISON, Jack
Resigned: 25 November 2004
Appointed Date: 07 September 1998
93 years old

Director
LEVISON, Leib
Resigned: 19 June 2012
Appointed Date: 07 September 1998
60 years old

Director
LUMB, Tony
Resigned: 03 August 2016
Appointed Date: 19 June 2012
61 years old

Director
NEWMAN, Hilary Naomi
Resigned: 08 June 2007
Appointed Date: 08 December 2004
70 years old

Director
NEWMAN, Hilary Naomi
Resigned: 25 November 2004
Appointed Date: 10 June 2002
70 years old

Director
SMITH, Philip Antony
Resigned: 03 August 2016
Appointed Date: 19 June 2012
53 years old

Director
SOROTZKIN, Jacob
Resigned: 19 June 2012
Appointed Date: 08 June 2007
55 years old

Director
SOROTZKIN, Jacob
Resigned: 01 August 2006
Appointed Date: 25 November 2004
55 years old

Nominee Director
BUYVIEW LTD
Resigned: 16 July 1997
Appointed Date: 14 July 1997

Persons With Significant Control

Akari Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AKARI MARTHA LIMITED Events

23 Nov 2016
Second filing of Confirmation Statement dated 14/07/2016
07 Nov 2016
Appointment of Mr Oliver James Lightowlers as a director on 1 November 2016
07 Nov 2016
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 84 Albion Street Leeds LS1 6AG on 7 November 2016
19 Aug 2016
Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 23/11/2016.

19 Aug 2016
Termination of appointment of Philip Antony Smith as a secretary on 3 August 2016
...
... and 104 more events
10 Nov 1997
Secretary resigned
10 Nov 1997
Director resigned
17 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Sep 1997
Particulars of mortgage/charge
14 Jul 1997
Incorporation

AKARI MARTHA LIMITED Charges

16 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H & l/h property k/a st marthas residential nursing home…
14 October 2011
Legal mortgage
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: F/H 65 victoria road stechford birmingham t/no WM302624 see…
5 November 2007
Debenture
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Debenture
Delivered: 27 July 2005
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for the Securedfinance Parties
Description: The property k/a st martha's, 55, 59, 61 and 63 victoria…
30 November 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied on 21 July 2005
Persons entitled: Citibank International PLC the Security Trustee
Description: Fixed and floating charges over the undertaking and all…
22 May 1998
Legal charge
Delivered: 28 May 1998
Status: Satisfied on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 victoria road stechford birmingham west by way of legal…
12 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 55, 57, 59, 61 and 63 victoria road stechford birmingham…
12 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 victoria road stechford birmingham west midlands the…
8 September 1997
Debenture
Delivered: 18 September 1997
Status: Satisfied on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…