Canary Wharf
London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(36 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(36 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Charles Martin Wilson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(27 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Campden Hill Square London W8 7JY |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(33 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(44 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | trinity-mirror.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Mgl2 LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
12 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
13 January 2021 | Confirmation statement made on 1 January 2021 with updates (3 pages) |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
3 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 28 December 2014 (4 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 28 December 2014 (4 pages) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
21 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
21 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (8 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (8 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (8 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (8 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (5 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
21 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
20 January 2006 | Return made up to 01/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 01/01/06; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 28 December 2003 (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 28 December 2003 (7 pages) |
17 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
17 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
7 June 2003 | Accounts for a dormant company made up to 29 December 2002 (7 pages) |
7 June 2003 | Accounts for a dormant company made up to 29 December 2002 (7 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
1 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
21 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
21 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
19 October 1999 | Accounts for a dormant company made up to 3 January 1999 (5 pages) |
19 October 1999 | Accounts for a dormant company made up to 3 January 1999 (5 pages) |
19 October 1999 | Accounts for a dormant company made up to 3 January 1999 (5 pages) |
13 January 1999 | Return made up to 01/01/99; no change of members (7 pages) |
13 January 1999 | Return made up to 01/01/99; no change of members (7 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
30 October 1998 | Full accounts made up to 28 December 1997 (7 pages) |
30 October 1998 | Full accounts made up to 28 December 1997 (7 pages) |
12 March 1998 | New director appointed (3 pages) |
12 March 1998 | New director appointed (3 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 01/01/98; no change of members (6 pages) |
11 January 1998 | Return made up to 01/01/98; no change of members (6 pages) |
2 November 1997 | Full accounts made up to 29 December 1996 (7 pages) |
2 November 1997 | Full accounts made up to 29 December 1996 (7 pages) |
14 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
14 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
22 February 1996 | Return made up to 01/01/96; no change of members (5 pages) |
22 February 1996 | Return made up to 01/01/96; no change of members (5 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
29 August 1995 | Full accounts made up to 1 January 1995 (8 pages) |
29 August 1995 | Full accounts made up to 1 January 1995 (8 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
29 August 1995 | Full accounts made up to 1 January 1995 (8 pages) |