MARTRIDGE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03510347
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of MARTRIDGE LIMITED are www.martridge.co.uk, and www.martridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Martridge Limited is a Private Limited Company. The company registration number is 03510347. Martridge Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Martridge Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THORPE, Julian David has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 21 May 1998
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 21 May 1998
69 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 21 May 1998

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 21 May 1998
Appointed Date: 13 February 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Director
THORPE, Julian David
Resigned: 14 February 2005
Appointed Date: 21 January 2005
64 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 21 May 1998
Appointed Date: 13 February 1998

Persons With Significant Control

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

MARTRIDGE LIMITED Events

24 Feb 2017
Confirmation statement made on 13 February 2017 with updates
16 Jan 2017
Full accounts made up to 31 May 2016
11 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
23 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

13 Nov 2015
Full accounts made up to 31 May 2015
...
... and 65 more events
17 Feb 1998
Secretary resigned
17 Feb 1998
New secretary appointed
17 Feb 1998
New director appointed
17 Feb 1998
Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Feb 1998
Incorporation

MARTRIDGE LIMITED Charges

10 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Bonded warehouse low street sunderland f/h t/n TY339441…
5 March 1999
Legal charge
Delivered: 25 March 1999
Status: Satisfied on 20 March 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former bonded warehouse on the south side of low street…
5 March 1999
General security assignment
Delivered: 25 March 1999
Status: Satisfied on 20 March 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: "The contracts". See the mortgage charge document for full…
5 March 1999
Assignment of yearly rents
Delivered: 25 March 1999
Status: Satisfied on 20 March 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The company's right title and interest in and to the clear…
5 March 1999
Debenture
Delivered: 19 March 1999
Status: Satisfied on 20 March 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…