Company NameMargaretta Corporate Services Limited
DirectorHugo Winkler
Company StatusActive
Company Number01809467
CategoryPrivate Limited Company
Incorporation Date17 April 1984(40 years ago)
Previous NameIssuewalk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameCromwell Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 December 2003(19 years, 7 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressSuite 164
56 Gloucester Road
London
SW7 4UB
Director NameMohammad Zin Meran
Date of BirthJune 1928 (Born 95 years ago)
NationalityMalaysian
StatusResigned
Appointed18 October 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 1996)
RoleCompany Director
Correspondence Address40 Kampung Melayu
Panchor-Muar
Johore 84500
Malaysia
Director NameNorani Winkler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 1996)
RoleCompany Director
Correspondence Address40 Kampung Melayu
Panchor
Muar 84500
Malaysia
Secretary NameHugo Winkler
NationalitySwiss
StatusResigned
Appointed18 October 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 1996)
RoleCompany Director
Correspondence Address40 Kampung Melayu
84500 Panchor-Muar
Malaysia
Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameVanita Sundralingam
NationalityBritish
StatusResigned
Appointed19 November 1996(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(15 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 11 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN

Contact

Websitemargaretta-corporate-services.or

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Margaretta Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

18 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
25 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 August 2018Registered office address changed from Suite 54 464 Edgware Road London W2 1AH to 665 Finchley Road London NW2 2HN on 26 August 2018 (1 page)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
11 May 2018Appointment of Hugo Winkler as a director on 11 May 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Elizabeth Anne Winzar as a director on 11 May 2018 (1 page)
1 May 2018Registered office address changed from 665 Finchley Road London NW2 2HN to Suite 54 464 Edgware Road London W2 1AH on 1 May 2018 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 21 July 2016 with updates (10 pages)
19 December 2016Confirmation statement made on 21 July 2016 with updates (10 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(15 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(15 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(15 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (15 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (15 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Return made up to 18/10/08; full list of members (5 pages)
14 May 2009Return made up to 18/10/08; full list of members (5 pages)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 October 2007Return made up to 18/10/07; full list of members (6 pages)
31 October 2007Return made up to 18/10/07; full list of members (6 pages)
15 March 2007Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/07
(6 pages)
15 March 2007Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/07
(6 pages)
6 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Return made up to 18/10/04; full list of members (6 pages)
31 May 2005Return made up to 18/10/04; full list of members (6 pages)
7 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Return made up to 18/10/03; full list of members (6 pages)
27 November 2003Return made up to 18/10/03; full list of members (6 pages)
3 July 2003Company name changed issuewalk LIMITED\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed issuewalk LIMITED\certificate issued on 03/07/03 (2 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 April 2003Return made up to 18/10/02; full list of members (6 pages)
29 April 2003Return made up to 18/10/02; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 July 2001Return made up to 18/10/00; full list of members (6 pages)
31 July 2001Return made up to 18/10/00; full list of members (6 pages)
31 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
28 October 1998Return made up to 18/10/98; full list of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 October 1998Return made up to 18/10/98; full list of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 January 1998Return made up to 18/10/97; no change of members (4 pages)
30 January 1998Return made up to 18/10/97; no change of members (4 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 November 1996Return made up to 18/10/96; no change of members (4 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Return made up to 18/10/96; no change of members (4 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996Director resigned (1 page)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
13 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)