Company NameMargrange Investments Limited
DirectorsAmmar Wafaie and Omar Wafaie
Company StatusActive
Company Number00949570
CategoryPrivate Limited Company
Incorporation Date10 March 1969(55 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ammar Wafaie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(47 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Brompton Road
London
SW3 1HY
Director NameMr Omar Wafaie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(47 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Brompton Road
London
SW3 1HY
Director NameGordon Eric Goodhew
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressSouth Court Queens Hill
London Road
Ascot
Berks
SL5 7EG
Director NameJohn Michael Lloyd
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(22 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressFlat 2 34 Victoria Road
London
W8 5RF
Director NameWilliam Janson Collins
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(22 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressHigh Coodham
Symington
Kilmarnock
Ayrshire
KA1 5SJ
Scotland
Secretary NameJohn Michael Lloyd
NationalityBritish
StatusResigned
Appointed24 October 1991(22 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressFlat 2 34 Victoria Road
London
W8 5RF
Director NameMs Anne Machin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 09 September 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24a Petersham Mews
London
SW7 5NR
Director NameMr John Patrick Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(26 years, 12 months after company formation)
Appointment Duration20 years, 6 months (resigned 09 September 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameAnne Machin
NationalityBritish
StatusResigned
Appointed09 March 2001(32 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2005)
RoleCompany Director
Correspondence AddressThe Old Nursery Hempstead Lane
Potten End
Berkhamsted
Hertfordshire
HP4 2SD
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed01 October 2005(36 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2015)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Location

Registered Address37a Curzon Street
London
W1J 7TX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10.8k at £1Mr William Janson Collins
9.00%
Ordinary
10.8k at £1Mrs Rosemary Collins
9.00%
Ordinary
7.2k at £1Jakafraik Properties LTD
6.00%
Ordinary
5.4k at £1Mr John Patrick Lewis
4.50%
Ordinary
5.4k at £1Ms Katherine Dobbs
4.50%
Ordinary
5k at £1Mr Benjamin Mark Timothy Collins
4.17%
Ordinary
5k at £1Mr Sampson William Francis Collins
4.17%
Ordinary
4.3k at £1Executors Of F.d. Physick
3.60%
Ordinary
18.3k at £1Mrs Julia Browning
15.25%
Ordinary
18.3k at £1Ms Anne Machin
15.25%
Ordinary
17.3k at £1Searcy Group Holdings
14.40%
Ordinary
12.2k at £1Trustee Of Julia Browning
10.17%
Ordinary

Financials

Year2014
Net Worth£3,068,417
Cash£553,196
Current Liabilities£139,782

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

9 September 2016Delivered on: 13 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 136 brompton road and 7 cheval place, knightsbridge, london, SW3 1HY (title no: LN177882).
Outstanding
9 September 2016Delivered on: 13 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 March 1985Delivered on: 18 March 1985
Satisfied on: 16 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 brompton road london 7 cheval place london SW3 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
15 November 2022Satisfaction of charge 009495700002 in full (1 page)
15 November 2022Satisfaction of charge 009495700003 in full (1 page)
14 November 2022Cessation of Omar Wafaie as a person with significant control on 3 November 2022 (1 page)
14 November 2022Notification of Cheval Estates Limited as a person with significant control on 3 November 2022 (2 pages)
14 November 2022Cessation of Rohini Finch as a person with significant control on 3 November 2022 (1 page)
14 November 2022Cessation of Robert Paul Finch as a person with significant control on 3 November 2022 (1 page)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 November 2021Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 37a Curzon Street London W1J 7TX on 19 November 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
5 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
4 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
2 October 2019Director's details changed for Mr Ammar Wafaie on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Omar Wafaie on 2 October 2019 (2 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
26 September 2016Appointment of Mr Omar Wafaie as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Omar Wafaie as a director on 26 September 2016 (2 pages)
13 September 2016Registration of charge 009495700002, created on 9 September 2016 (9 pages)
13 September 2016Registration of charge 009495700003, created on 9 September 2016 (9 pages)
13 September 2016Registration of charge 009495700003, created on 9 September 2016 (9 pages)
13 September 2016Registration of charge 009495700002, created on 9 September 2016 (9 pages)
12 September 2016Appointment of Mr Ammar Wafaie as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Ammar Wafaie as a director on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of William Janson Collins as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of John Patrick Lewis as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Anne Machin as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of William Janson Collins as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Anne Machin as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of John Patrick Lewis as a director on 9 September 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Satisfaction of charge 1 in full (1 page)
16 December 2015Satisfaction of charge 1 in full (1 page)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 120,000
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 120,000
(6 pages)
7 May 2015Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
7 April 2015Director's details changed for Anne Machin on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Anne Machin on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Anne Machin on 7 April 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 120,000
(7 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 120,000
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120,000
(7 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120,000
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 30 September 2011 (6 pages)
17 November 2011Annual return made up to 30 September 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
27 October 2008Return made up to 24/10/08; full list of members (7 pages)
27 October 2008Return made up to 24/10/08; full list of members (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Return made up to 24/10/07; full list of members (5 pages)
2 November 2007Return made up to 24/10/07; full list of members (5 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Return made up to 24/10/06; full list of members (5 pages)
9 November 2006Return made up to 24/10/06; full list of members (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 November 2005New secretary appointed (1 page)
22 November 2005Return made up to 24/10/05; full list of members (11 pages)
22 November 2005Return made up to 24/10/05; full list of members (11 pages)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
10 July 2005Registered office changed on 10/07/05 from: 5 hardcourts close west wickham kent BR4 9LG (1 page)
10 July 2005Registered office changed on 10/07/05 from: 5 hardcourts close west wickham kent BR4 9LG (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
9 November 2004Full accounts made up to 31 March 2004 (11 pages)
9 November 2004Full accounts made up to 31 March 2004 (11 pages)
31 October 2004Return made up to 24/10/04; full list of members (11 pages)
31 October 2004Return made up to 24/10/04; full list of members (11 pages)
22 January 2004Full accounts made up to 31 March 2003 (10 pages)
22 January 2004Full accounts made up to 31 March 2003 (10 pages)
7 January 2004Return made up to 24/10/03; full list of members (11 pages)
7 January 2004Return made up to 24/10/03; full list of members (11 pages)
25 November 2002Full accounts made up to 31 March 2002 (11 pages)
25 November 2002Full accounts made up to 31 March 2002 (11 pages)
30 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
14 December 2001Full accounts made up to 31 March 2001 (11 pages)
14 December 2001Full accounts made up to 31 March 2001 (11 pages)
9 November 2001Return made up to 24/10/01; full list of members (9 pages)
9 November 2001Return made up to 24/10/01; full list of members (9 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned;director resigned (1 page)
17 November 2000Full accounts made up to 31 March 2000 (11 pages)
17 November 2000Full accounts made up to 31 March 2000 (11 pages)
1 November 2000Return made up to 24/10/00; no change of members (7 pages)
1 November 2000Return made up to 24/10/00; no change of members (7 pages)
16 November 1999Full accounts made up to 31 March 1999 (11 pages)
16 November 1999Full accounts made up to 31 March 1999 (11 pages)
3 November 1999Return made up to 24/10/99; no change of members (5 pages)
3 November 1999Return made up to 24/10/99; no change of members (5 pages)
4 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
5 August 1997Full accounts made up to 31 March 1997 (9 pages)
5 August 1997Full accounts made up to 31 March 1997 (9 pages)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
13 November 1996Full accounts made up to 31 March 1996 (11 pages)
13 November 1996Full accounts made up to 31 March 1996 (11 pages)
30 October 1996Return made up to 24/10/96; full list of members (6 pages)
30 October 1996Return made up to 24/10/96; full list of members (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
10 November 1995Return made up to 24/10/95; full list of members (10 pages)
10 November 1995Return made up to 24/10/95; full list of members (10 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 February 1987Full accounts made up to 31 March 1986 (10 pages)
5 February 1987Full accounts made up to 31 March 1986 (10 pages)
27 March 1986Accounts made up to 31 March 1985 (11 pages)
27 March 1986Accounts made up to 31 March 1985 (11 pages)
17 January 1985Accounts made up to 31 March 1984 (10 pages)
17 January 1985Accounts made up to 31 March 1984 (10 pages)
31 March 1984Accounts made up to 31 March 1983 (8 pages)
31 March 1984Accounts made up to 31 March 1983 (8 pages)
19 November 1982Accounts made up to 31 March 1982 (5 pages)
19 November 1982Accounts made up to 31 March 1982 (5 pages)
10 March 1969Incorporation (15 pages)
10 March 1969Incorporation (15 pages)