MARTELLO PROFESSIONAL RISKS LIMITED

Register to unlock more data on OkredoRegister

MARTELLO PROFESSIONAL RISKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03276482

Incorporation date

10/11/1996

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1996)
dot icon20/03/2017
Final Gazette dissolved following liquidation
dot icon20/12/2016
Return of final meeting in a members' voluntary winding up
dot icon20/12/2016
Insolvency filing
dot icon05/11/2016
Termination of appointment of Jon Lawton Hancock as a director on 2016-10-14
dot icon17/10/2016
Termination of appointment of Jon Lawton Hancock as a director on 2016-10-14
dot icon13/10/2016
Appointment of Neville Howe as a director on 2016-10-14
dot icon06/06/2016
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 2016-06-07
dot icon01/06/2016
Appointment of a voluntary liquidator
dot icon01/06/2016
Resolutions
dot icon01/06/2016
Declaration of solvency
dot icon19/05/2016
Termination of appointment of Simon Edward Logan as a director on 2016-05-17
dot icon04/05/2016
Satisfaction of charge 3 in full
dot icon03/05/2016
Director's details changed for Jon Hancock on 2013-03-28
dot icon27/04/2016
Satisfaction of charge 2 in full
dot icon25/04/2016
Miscellaneous
dot icon18/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Termination of appointment of Sarah Isabelle Gray as a director on 2015-04-02
dot icon19/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon05/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Termination of appointment of Patrick Brice as a director on 2014-09-30
dot icon07/08/2014
Director's details changed for Sarah Isabelle Gray on 2014-05-19
dot icon07/08/2014
Director's details changed for Simon Edward Logan on 2014-05-19
dot icon07/08/2014
Director's details changed for Mr Patrick Brice on 2014-05-19
dot icon07/08/2014
Director's details changed for Jon Hancock on 2014-05-19
dot icon09/06/2014
Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom
dot icon30/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon26/06/2013
Auditor's resignation
dot icon26/06/2013
Accounts made up to 2012-12-31
dot icon02/05/2013
Termination of appointment of Michael Lawton as a director
dot icon11/02/2013
Appointment of Mr Patrick Brice as a director
dot icon07/02/2013
Appointment of Simon Edward Logan as a director
dot icon18/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon05/08/2012
Accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Norman Donaldson as a director
dot icon05/10/2011
Appointment of Sarah Isabelle Gray as a director
dot icon05/10/2011
Appointment of Jon Hancock as a director
dot icon27/09/2011
Accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Accounts made up to 2009-12-31
dot icon18/07/2010
Termination of appointment of Paul Miles as a director
dot icon04/07/2010
Resolutions
dot icon04/07/2010
Statement of company's objects
dot icon20/06/2010
Termination of appointment of Julia Possener as a secretary
dot icon17/06/2010
Appointment of Roysun Limited as a secretary
dot icon04/11/2009
Accounts made up to 2008-12-31
dot icon03/11/2009
Director's details changed for Michael Francis Lawton on 2009-10-01
dot icon23/10/2009
Appointment of Mr Paul Lewis Miles as a director
dot icon21/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon21/10/2009
Director's details changed for Norman Gerald Paul Donaldson on 2009-10-12
dot icon13/10/2009
Secretary's details changed for Julia Caroline Possener on 2009-10-12
dot icon13/10/2009
Register inspection address has been changed
dot icon27/05/2009
Director appointed michael francis lawton
dot icon27/05/2009
Appointment terminated director aaron devitt
dot icon04/02/2009
Accounts made up to 2007-12-31
dot icon29/01/2009
Registered office changed on 30/01/2009 from, caveat house, 14 lovat lane, london, EC3R 8DZ
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon27/10/2008
Appointment terminated director michael cant
dot icon29/04/2008
Appointment terminated director brendan mccafferty
dot icon29/04/2008
Secretary appointed julia caroline possener
dot icon29/04/2008
Appointment terminated secretary luke thomas
dot icon13/02/2008
Director resigned
dot icon12/02/2008
Auditor's resignation
dot icon03/02/2008
Director resigned
dot icon06/12/2007
Return made up to 11/11/07; full list of members
dot icon18/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon28/10/2007
Director's particulars changed
dot icon16/08/2007
Director resigned
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon17/07/2007
Accounts made up to 2006-12-31
dot icon31/03/2007
Director resigned
dot icon19/02/2007
New secretary appointed
dot icon01/01/2007
Secretary resigned
dot icon27/12/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon21/11/2006
Return made up to 11/11/06; full list of members
dot icon07/11/2006
New secretary appointed
dot icon03/09/2006
Director's particulars changed
dot icon20/03/2006
Accounts made up to 2005-10-31
dot icon03/01/2006
Accounting reference date shortened from 31/10/06 to 30/06/06
dot icon23/11/2005
Return made up to 11/11/05; full list of members
dot icon19/07/2005
Registered office changed on 20/07/05 from: lower mill, kingston road, ewell, surrey KT17 2AE
dot icon10/07/2005
Certificate of change of name
dot icon09/06/2005
Director resigned
dot icon01/06/2005
Accounts made up to 2004-10-31
dot icon23/03/2005
New director appointed
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
New secretary appointed
dot icon16/11/2004
Return made up to 11/11/04; full list of members
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Declaration of assistance for shares acquisition
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Declaration of assistance for shares acquisition
dot icon16/08/2004
Resolutions
dot icon09/03/2004
Accounts made up to 2003-10-31
dot icon19/02/2004
Location of register of members
dot icon19/02/2004
Director resigned
dot icon30/11/2003
Return made up to 11/11/03; full list of members
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon27/05/2003
Particulars of mortgage/charge
dot icon25/03/2003
Director resigned
dot icon24/03/2003
Accounts made up to 2002-10-31
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Declaration of assistance for shares acquisition
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/01/2003
£ sr 10000@25 25/10/02
dot icon12/01/2003
Return made up to 11/11/02; full list of members
dot icon15/10/2002
Accounting reference date extended from 31/08/02 to 31/10/02
dot icon16/06/2002
Accounts made up to 2001-08-31
dot icon10/03/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon03/12/2001
Return made up to 11/11/01; full list of members
dot icon15/07/2001
New director appointed
dot icon20/05/2001
Accounts made up to 2000-08-31
dot icon30/01/2001
Return made up to 11/11/00; full list of members
dot icon03/07/2000
Accounts made up to 1999-08-31
dot icon28/03/2000
Director resigned
dot icon25/11/1999
Return made up to 11/11/99; full list of members
dot icon25/10/1999
Particulars of mortgage/charge
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon04/07/1999
Accounts made up to 1998-08-31
dot icon08/12/1998
Return made up to 11/11/98; full list of members
dot icon03/07/1998
Director's particulars changed
dot icon17/04/1998
Accounts made up to 1997-08-31
dot icon18/01/1998
Director resigned
dot icon15/12/1997
Return made up to 11/11/97; full list of members
dot icon29/09/1997
Ad 01/08/97--------- £ si 10000@25=250000 £ ic 810000/1060000
dot icon18/09/1997
Ad 01/08/97--------- £ si 10000@25=250000 £ ic 560140/810140
dot icon10/09/1997
New director appointed
dot icon10/09/1997
Ad 01/08/97--------- £ si 36285@1=36285 £ ic 523855/560140
dot icon10/09/1997
Ad 01/08/97--------- £ si 22715@1=22715 £ ic 501140/523855
dot icon10/09/1997
Ad 01/08/97--------- £ si 20000@25=500000 £ ic 1140/501140
dot icon10/09/1997
Nc inc already adjusted 01/08/97
dot icon10/09/1997
Memorandum and Articles of Association
dot icon10/09/1997
Resolutions
dot icon10/09/1997
Resolutions
dot icon10/09/1997
Conve 01/08/97
dot icon30/07/1997
Accounting reference date shortened from 31/12/97 to 31/08/97
dot icon20/07/1997
New director appointed
dot icon17/07/1997
Miscellaneous
dot icon17/07/1997
Miscellaneous
dot icon17/07/1997
Miscellaneous
dot icon17/07/1997
Miscellaneous
dot icon26/05/1997
Memorandum and Articles of Association
dot icon26/05/1997
Resolutions
dot icon20/05/1997
Certificate of change of name
dot icon13/05/1997
Ad 10/04/97--------- £ si 140@1=140 £ ic 1000/1140
dot icon13/05/1997
New director appointed
dot icon24/04/1997
Ad 07/04/97--------- £ si 140@1=140 £ ic 860/1000
dot icon24/04/1997
Ad 07/04/97--------- £ si 140@1=140 £ ic 720/860
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Ad 11/02/97--------- £ si 385@1=385 £ ic 335/720
dot icon16/03/1997
New director appointed
dot icon16/03/1997
Ad 25/02/97--------- £ si 140@1=140 £ ic 195/335
dot icon09/02/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon09/02/1997
Ad 29/11/96--------- £ si 193@1=193 £ ic 2/195
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned
dot icon05/01/1997
Memorandum and Articles of Association
dot icon05/01/1997
Nc inc already adjusted 03/12/96
dot icon05/01/1997
Resolutions
dot icon05/01/1997
Resolutions
dot icon02/12/1996
Memorandum and Articles of Association
dot icon01/12/1996
Certificate of change of name
dot icon27/11/1996
Registered office changed on 28/11/96 from: 788/790 finchley road, london, NW11 7UR
dot icon10/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Possener, Julia Caroline
Secretary
21/04/2008 - 08/06/2010
26
Gray, Sarah Isabelle
Director
15/09/2011 - 01/04/2015
13
COMPANY DIRECTORS LIMITED
Nominee Director
10/11/1996 - 02/12/1996
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/11/1996 - 02/12/1996
68517
Bradley, Richard
Director
28/06/2007 - 30/01/2008
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARTELLO PROFESSIONAL RISKS LIMITED

MARTELLO PROFESSIONAL RISKS LIMITED is an(a) Dissolved company incorporated on 10/11/1996 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARTELLO PROFESSIONAL RISKS LIMITED?

toggle

MARTELLO PROFESSIONAL RISKS LIMITED is currently Dissolved. It was registered on 10/11/1996 and dissolved on 20/03/2017.

Where is MARTELLO PROFESSIONAL RISKS LIMITED located?

toggle

MARTELLO PROFESSIONAL RISKS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does MARTELLO PROFESSIONAL RISKS LIMITED do?

toggle

MARTELLO PROFESSIONAL RISKS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for MARTELLO PROFESSIONAL RISKS LIMITED?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved following liquidation.