AUGUSTUS MARTIN LIMITED
BROMLEY-BY-BOW

Hellopages » Greater London » Tower Hamlets » E3 3PB

Company number 00950118
Status Active
Incorporation Date 18 March 1969
Company Type Private Limited Company
Address 8 ST. ANDREWS WAY, DEVONS ROAD, BROMLEY-BY-BOW, LONDON, E3 3PB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of AUGUSTUS MARTIN LIMITED are www.augustusmartin.co.uk, and www.augustus-martin.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. The distance to to Battersea Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.6 miles; to Balham Rail Station is 7.9 miles; to Bickley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Augustus Martin Limited is a Private Limited Company. The company registration number is 00950118. Augustus Martin Limited has been working since 18 March 1969. The present status of the company is Active. The registered address of Augustus Martin Limited is 8 St Andrews Way Devons Road Bromley by Bow London E3 3pb. . DIX, Barrie Martin is a Secretary of the company. BARROW, Lascelle Augustus is a Director of the company. BARROW, Myrtle Melvina is a Director of the company. DIX, Adele is a Director of the company. DIX, Barrie Martin is a Director of the company. Director BARROW, Melody Sharon has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director

Director
BARROW, Myrtle Melvina
Appointed Date: 11 December 2013
66 years old

Director
DIX, Adele

78 years old

Director
DIX, Barrie Martin

78 years old

Resigned Directors

Director
BARROW, Melody Sharon
Resigned: 01 May 1996
75 years old

Persons With Significant Control

Mr Barrie Martin Dix
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lascelle Augustus Barrow
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUGUSTUS MARTIN LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 14 October 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

11 Jan 2015
Full accounts made up to 31 March 2014
...
... and 106 more events
10 Feb 1987
Secretary resigned;new secretary appointed

28 Jan 1987
Full accounts made up to 5 April 1985

28 Jan 1987
Return made up to 18/09/86; full list of members

18 Mar 1969
Incorporation
18 Mar 1969
Incorporation

AUGUSTUS MARTIN LIMITED Charges

4 April 2003
Fixed charge
Delivered: 5 April 2003
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Udt Limited
Description: (I) 1 x mercedes benz SL55 amg,reg/no D1 xey,chassis no…
25 February 2000
Fixed charge
Delivered: 26 February 2000
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Udt Limited
Description: 2 x six colour sheet fed offset printing machine rapida…
22 November 1999
Fixed charge
Delivered: 24 November 1999
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Udt Limited
Description: A four colour sheet-fed printing press model rapida 162A-4…
15 October 1998
Fixed charge
Delivered: 16 October 1998
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x 5 colour sheet fed offset printer rapida 162A-5 serial…
6 March 1998
Mortgage deed
Delivered: 25 March 1998
Status: Satisfied on 23 February 1999
Persons entitled: Lloyds Bank PLC
Description: F/H 8 st.andrews way devons road bromley by bow london E3…
25 April 1997
Fixed charge
Delivered: 26 April 1997
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over 1 x 1996 siasprint multiformula…
12 August 1996
Fixed charge
Delivered: 13 August 1996
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over :- silicon graphics 11 xz work station…
27 September 1995
Fixed charge
Delivered: 29 September 1995
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x siasprint multi formula 4 colour screen printer 150CM x…
11 September 1995
Fixed charge
Delivered: 13 September 1995
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Bowmaker Limited
Description: Sparc station 20 model 612 system modern serial number…
6 October 1993
Fixed charge
Delivered: 8 October 1993
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over 1 x 1980 roland four colour press type…
29 January 1992
Legal charge
Delivered: 31 January 1992
Status: Satisfied on 30 April 2011
Persons entitled: Trustees of the A.M.Pension Scheme (As Defined)
Description: 8 st. Andrews way, devon road, bromley-by-bow, london E3…
13 September 1991
Credit agreement
Delivered: 25 September 1991
Status: Satisfied on 30 April 2011
Persons entitled: Close Brothers Limited
Description: All of the the company's right title and interest in and to…
25 November 1987
Legal mortgage
Delivered: 9 December 1987
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Bank PLC
Description: Plot g devons road goods depot, devons road, poplar london…
1 September 1987
Mortgage
Delivered: 22 September 1987
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Bank PLC
Description: Land at devon's road, london E1. Floating charge over all…
29 May 1986
Charge
Delivered: 3 June 1986
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Bowmaker PLC
Description: Machinery as detailed on doc M28 refer for details.
3 November 1981
Debenture
Delivered: 5 November 1981
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds and Scottish Trust Limited
Description: Avecia high speed cylinder press coupled to htb streem feed…