Background WavePink WaveYellow Wave

MARTIN'S FAMILY HOLDINGS LTD (10250843)

MARTIN'S FAMILY HOLDINGS LTD (10250843) is a dissolved UK company. incorporated on 24 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARTIN'S FAMILY HOLDINGS LTD has been registered for 9 years. Current directors include CARLTON-SMITH, Emma Catherine, GILBEY, Beth Christian, MARTIN, Thomas Henry and 2 others.

Company Number
10250843
Status
dissolved
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
6th Floor 25 Farringdon Street, London, EC4A 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARLTON-SMITH, Emma Catherine, GILBEY, Beth Christian, MARTIN, Thomas Henry, NEWMAN, Rex Daniel, NICHOLSON, Paul William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN'S FAMILY HOLDINGS LTD

MARTIN'S FAMILY HOLDINGS LTD is an dissolved company incorporated on 24 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARTIN'S FAMILY HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10250843

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 29 August 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 June 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

6th Floor 25 Farringdon Street London, EC4A 4AB,

Timeline

14 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Share Issue
Oct 16
Share Issue
Oct 16
Funding Round
Oct 16
Capital Update
Mar 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Jul 18
5
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

CARLTON-SMITH, Emma Catherine

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1967
Director
Appointed 03 Oct 2016

GILBEY, Beth Christian

Active
25 Farringdon Street, LondonEC4A 4AB
Born December 1971
Director
Appointed 03 Oct 2016

MARTIN, Thomas Henry

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1966
Director
Appointed 24 Jun 2016

NEWMAN, Rex Daniel

Active
25 Farringdon Street, LondonEC4A 4AB
Born November 1957
Director
Appointed 03 Oct 2016

NICHOLSON, Paul William

Active
Walpole Street, LondonSW3 4QS
Born April 1957
Director
Appointed 26 Jun 2018

Persons with significant control

4

Mr Rex Daniel Newman

Active
Walpole Street, LondonSW3 4QS
Born November 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 27 Jan 2017

Mrs Emma Catherine Carlton-Smith

Active
Walpole Street, LondonSW3 4QS
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 18 Jan 2017

Mr Thomas Henry Martin

Active
Walpole Street, LondonSW3 4QS
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 18 Jan 2017

Mrs Beth Christian Gilbey

Active
Walpole Street, LondonSW3 4QS
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
24 February 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 November 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 July 2020
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
30 May 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
30 May 2019
600600
Resolution
30 May 2019
RESOLUTIONSResolutions
Resolution
7 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Legacy
29 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2017
SH19Statement of Capital
Legacy
29 March 2017
CAP-SSCAP-SS
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
19 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
17 October 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Incorporation Company
24 June 2016
NEWINCIncorporation