Bethnal Green
London
E2 7EG
Director Name | Mr Peter Alfred Magri |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 13 C/O Magri Builders Limited Shacklewell Street London E2 7EG |
Secretary Name | Mr Peter Alfred Magri |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2004(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 C/O Magri Builders Limited Shacklewell Street London E2 7EG |
Director Name | Louis Magri |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 1994) |
Role | Builder |
Correspondence Address | 3 Louisa Gardens London E1 4NG |
Director Name | Jacqualine Joan Julie Patterson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sudbury Court Road Harrow Middlesex HA1 3SD |
Secretary Name | Jacqualine Joan Julie Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sudbury Court Road Harrow Middlesex HA1 3SD |
Website | magrigroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77298370 |
Telephone region | London |
Registered Address | 13 Shacklewell Street London E2 7EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
30 at £1 | Magri Group LTD 30.00% Ordinary |
---|---|
30 at £1 | Paul Lewis Magri 30.00% Ordinary |
30 at £1 | Peter Alfred Magri 30.00% Ordinary |
10 at £1 | Alfred Magri Peter & Paul Lewis Magri 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,328,915 |
Cash | £54,190 |
Current Liabilities | £3,801,119 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
12 February 1988 | Delivered on: 25 February 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company louis magri t paul magri to the chargee on any account whatsoever. Particulars: F/H 182, 184, 186 and 188 mile end road and 1,2,3 and 4 hayfield yard and site of hayfield yard in l/b of tower hamlets tile no: ln 416993. Fully Satisfied |
---|---|
12 February 1988 | Delivered on: 25 February 1988 Satisfied on: 13 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company louis magri t paul magri to the chargee on any account whatsoever. Particulars: F/H 233, 235 and 237 bow common lane, l/b of tower hamlets title no: egl 181455. Fully Satisfied |
12 February 1988 | Delivered on: 25 February 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or louis magri & paul magri to the chargee on any account whatsoever. Particulars: F/H 15A clark street and 2,6,8 & 9A sidney square l/b of tower hamlets title no:ngl 221446. Fully Satisfied |
12 February 1988 | Delivered on: 25 February 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or louis magri & paul magri to the chargee on any account whatsoever. Particulars: F/H 29,30, 31 and 32 ford square, l/b of tower hamlets title no: ngl 330649. Fully Satisfied |
12 February 1988 | Delivered on: 25 February 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or louis magri & paul magri to the chargee on any account whatsoever. Particulars: F/H 190 mile end road l/b of tower hamlets title no: 411076. Fully Satisfied |
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 23 March 2011 Persons entitled: Heritable Bank Limited Classification: Assignment of contract for lease Secured details: All monies due or to become due from the company to the chargee. Particulars: The rights title and interest of the company in a contract dated 21ST december 2007 for the lease of the proprty k/a 513 cambridge heath road london all right and benefits. See the mortgage charge document for full details. Fully Satisfied |
3 December 1987 | Delivered on: 4 December 1987 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35/37, white horse lane, stepley in the london borough of tower hamlets. Fully Satisfied |
27 October 2003 | Delivered on: 30 October 2003 Satisfied on: 9 December 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15B clark street london tower hamlets t/no EGL324736. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
27 October 2003 | Delivered on: 30 October 2003 Satisfied on: 9 December 2014 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets present and future. Fully Satisfied |
2 September 2003 | Delivered on: 5 September 2003 Satisfied on: 9 December 2014 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company. Fully Satisfied |
2 September 2003 | Delivered on: 5 September 2003 Satisfied on: 9 December 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as unit 3 5 & 7 tanners yard and parking spaces 1 and 5 1-3 treadway street london E2 6QW. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
1 August 2002 | Delivered on: 13 August 2002 Satisfied on: 9 December 2014 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets both present and future. Fully Satisfied |
1 August 2002 | Delivered on: 13 August 2002 Satisfied on: 9 December 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H propert 182, 184, 186 & 188; 190 mile end road stepney l/b of tower hamlets and the site of hayfield yard stepney; 180 mile end road l/b of stepney t/nos: 416993 411076 LN30008. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
23 January 2002 | Delivered on: 25 January 2002 Satisfied on: 30 January 2004 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings lying to the south of bow road l/b of tower hamlets t/no.LN157492 including all fixtures fittings plant and machinery. Fully Satisfied |
25 October 2000 | Delivered on: 27 October 2000 Satisfied on: 30 January 2004 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land the carlton works ayslum road in the london borough of southwark SE15 2SB. And all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1978). Fully Satisfied |
12 January 2000 | Delivered on: 14 January 2000 Satisfied on: 30 January 2004 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 1 and 3 treadway street in the london borough or tower hamlets. T/no. 261224 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1978). Fully Satisfied |
13 August 1987 | Delivered on: 24 August 1987 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
13 July 1999 | Delivered on: 22 July 1999 Satisfied on: 30 January 2004 Persons entitled: Close Brothers Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in and over all that f/h property k/a 186C mile end road stepney grrrn t/n EGL328867 together with all buildings and fixtures thereon t/n EGL328867. Fully Satisfied |
13 November 1998 | Delivered on: 18 November 1998 Satisfied on: 30 January 2004 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings k/a 59 and 61 vallance road mile end t/n NGL141580, 61 vallance road mile end t/n 49485, 63,65 and 67 vallance road mile end t/n 296212, 91,93 and 95 underwood street stepney t/n LN248939 for further properties listed please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 1998 | Delivered on: 18 November 1998 Satisfied on: 30 January 2004 Persons entitled: Close Brohers Limited Classification: Legal charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £133,000 and all interest held by the bank on account number 427401. Fully Satisfied |
22 July 1996 | Delivered on: 29 July 1996 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or paul magri to the chargee under the terms of the charge. Particulars: 1 to 9 sidney square and 15 and 15A clark street stepney london borough of tower hamlets t/no:-EGL324736. Fully Satisfied |
20 October 1995 | Delivered on: 26 October 1995 Satisfied on: 17 February 1998 Persons entitled: The Heritable and General Investment Bank Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company and/or magri developments limited to the chargee on any account whatsoever. Particulars: F/H property k/a 11 13 and 15 hayfield passage london E1 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 October 1995 | Delivered on: 26 October 1995 Satisfied on: 29 January 2019 Persons entitled: The Heritable and General Investment Bank Limited Classification: Secured debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 1993 | Delivered on: 14 December 1993 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 umberstone street, tower hamlets, l/b of tower hamlets t/no: egl 263411. Fully Satisfied |
20 February 1992 | Delivered on: 2 March 1992 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 clarke street london E1. Fully Satisfied |
13 November 1990 | Delivered on: 26 November 1990 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14A marina court, alfred street, l/b of tower hamlets title no ngl 254174. Fully Satisfied |
13 April 1989 | Delivered on: 24 April 1989 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59-61 vallance road london E1. Fully Satisfied |
10 August 1987 | Delivered on: 11 August 1987 Satisfied on: 26 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 204-206 mile end road l/b of tower hamlets title no ngl 115987. Fully Satisfied |
4 August 1988 | Delivered on: 8 August 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site of 128 carr street E1 the victory benjohnson road E1 146 & 148 ben johnson road f/h land in ben johnson road title nos 101853, 222392, 22095, 102313, 123902. Fully Satisfied |
4 August 1988 | Delivered on: 8 August 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Workshops at the rear of 18, 19, 20, 21,22, 23 sidney square E1 and 21 sidney square E1 title nos ngl 185889 & ngl 173782. Fully Satisfied |
4 August 1988 | Delivered on: 8 August 1988 Satisfied on: 13 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110-114 (even) fairfoot road E3 and 1-5 (odd) sparby road E3 and 201-203 (odd) swaton road E3 title nos ngl 101383 & 280543. Fully Satisfied |
27 June 1988 | Delivered on: 4 July 1988 Satisfied on: 13 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or jacqueline patterson and peter alford magri to the chargee on any account whatsoever. Particulars: 3 to 17 (odd numbers) louisa gardens, mile end l/b of tower hamlets title nos ngl 258169 & egl 166493. Fully Satisfied |
10 June 1988 | Delivered on: 14 June 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 vallance road london E1. Fully Satisfied |
24 March 1988 | Delivered on: 27 May 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge was registered pursuant to an order of court dated 16/5/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 clemence street, tower hamlets, london E14. Fully Satisfied |
5 April 1988 | Delivered on: 25 April 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11,13,15, hayfield passage, london E1. Fully Satisfied |
24 March 1988 | Delivered on: 4 March 1988 Satisfied on: 19 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge was registered pursuant to an order of court dated 16/5/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 arrow road, tower hamlets, london E3. Fully Satisfied |
26 February 1988 | Delivered on: 4 March 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2-4, amazon street in the london borough of tower hamlets title no 66775. Fully Satisfied |
12 February 1988 | Delivered on: 25 February 1988 Satisfied on: 19 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company louis magri t paul magri to the chargee on any account whatsoever. Particulars: F/H 180 mile end road l/b of tower hamlets title no: - ln 30008. Fully Satisfied |
27 January 1987 | Delivered on: 4 February 1987 Satisfied on: 13 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 carlton avenue east north wembley, l/b of brent title no: ngl 277085. Fully Satisfied |
23 March 2022 | Delivered on: 30 March 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: 1. freehold land and buildings known as part of the site of 26 bow road, poplar, E3 4LN registered at the land registry with title number LN117194; and. 2. freehold land and buildings known as 24 bow road, E3 4LN registered at the land registry with title number 118718. Outstanding |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Property: all that freehold land known as pole hole farm, eastwick road, harlow CM20 2RP registered at hm land registry with title absolute under title number HD573290.. Title number:HD573290. Outstanding |
20 April 2018 | Delivered on: 28 April 2018 Persons entitled: Arbuthnot Latham & Co, Limited Classification: A registered charge Outstanding |
20 April 2018 | Delivered on: 26 April 2018 Persons entitled: Roger James Beaumont Mary Blanche Pope Classification: A registered charge Particulars: F/H property k/a part of the land on the south-west side of high wych road high wych sawbridgeworth t/no HD146507. Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Freehold land known as land lying to the south side of london road, marks tey, colchester registered at the land registry with title number EX906271. Outstanding |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: 184-188 mile end road london part t/no EGL443010. Outstanding |
5 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15 clark street london. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15B clark street, london. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flats 2 & 3, 31 & 32 ford square, london. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 21 sidney square, london. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 sidney square. London. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 3 & 7 tanners yard, 1-3 treadway street, london. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 180, 182 and 190 mile end road, london. Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 30 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 March 2013 | Delivered on: 13 March 2013 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being land on the south side of london road marks tey colchester t/n EX614123 together with all buildings trade and other fixtures, fixed plant and machinery. The insurances and the insurance proceeds. See image for full details. Outstanding |
29 September 2006 | Delivered on: 10 October 2006 Persons entitled: Heritable Bank Limited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums held to the credit of the company and all other sums from time to time. Outstanding |
29 September 2006 | Delivered on: 10 October 2006 Persons entitled: Roger James Beaumont Mary Blanche Pope Heritable Bank Limited Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 516 516A 518 520 522 commercial road stepney london floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 May 2006 | Delivered on: 9 June 2006 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises at 33 london road marks tey t/no EX710090 and all f/h land and premises at 33 london road mark tey t/no EX660569 fixed charge all plant,machinery,implements,utensils,furniture and equipment,the goodwill. See the mortgage charge document for full details. Outstanding |
8 July 2005 | Delivered on: 27 July 2005 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents relating to 24 & 26 bow road london and all monies standing to the credit of the rent account. Outstanding |
8 July 2005 | Delivered on: 27 July 2005 Persons entitled: Investec Bank (UK) Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account at the bank numbered 130305 and all interest accruing. Outstanding |
8 July 2005 | Delivered on: 27 July 2005 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 February 2004 | Delivered on: 13 February 2004 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings known as 21 umberton street, london t/n EGL263411 and all that f/h land and buildings known as 2, 2A, 3 and 4 amazon street, stepney t/n 66775. by way of fixed charge all plant and machinery, furniture and equipment and the goodwill. Outstanding |
11 December 2003 | Delivered on: 17 December 2003 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 and 26 bow road london t/ns LN188718 and LN117194 fixed charge the goodwill of any business and floating charge all plant machinery equipment furniture and other chattel assets of any nature on or about the property. Outstanding |
30 October 2003 | Delivered on: 19 November 2003 Persons entitled: Investec Bank (UK) Limited Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right's title and interest present and future in and to a contract in respect of the purchase of f/h titles to 24 and 26 bow road, mile end. Outstanding |
30 October 2003 | Delivered on: 10 November 2003 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 26 bow road london t/n LN157492 fixed charge the goodwill of any business and floating charge all plant machinery equipment furniture and other chattel assets of any nature on or about the property. Outstanding |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
---|---|
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
31 March 2015 | Registration of charge 020136560060, created on 27 March 2015 (38 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 December 2014 | Registration of charge 020136560059, created on 4 December 2014
|
10 December 2014 | Registration of charge 020136560059, created on 4 December 2014
|
9 December 2014 | Satisfaction of charge 37 in full (4 pages) |
9 December 2014 | Satisfaction of charge 34 in full (4 pages) |
9 December 2014 | Satisfaction of charge 36 in full (4 pages) |
9 December 2014 | Satisfaction of charge 33 in full (4 pages) |
9 December 2014 | Satisfaction of charge 35 in full (4 pages) |
9 December 2014 | Satisfaction of charge 38 in full (4 pages) |
6 May 2014 | Accounts for a small company made up to 31 July 2013 (9 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 December 2013 | Registration of charge 020136560053
|
18 December 2013 | Registration of charge 020136560055
|
18 December 2013 | Registration of charge 020136560057
|
18 December 2013 | Registration of charge 020136560052
|
18 December 2013 | Registration of charge 020136560058
|
18 December 2013 | Registration of charge 020136560054
|
18 December 2013 | Registration of charge 020136560056
|
30 November 2013 | Registration of charge 020136560051 (44 pages) |
5 August 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
1 August 2013 | Termination of appointment of Jacqualine Patterson as a director (2 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Auditor's resignation - section 519 (1 page) |
12 April 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Paul Lewis Magri on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Paul Lewis Magri on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Peter Alfred Magri on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Peter Alfred Magri on 1 October 2009 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
14 April 2009 | Director's change of particulars / paul magri / 01/03/2009 (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 April 2008 | Director and secretary's change of particulars / peter magri / 10/01/2008 (2 pages) |
17 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
31 March 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
26 July 2007 | Return made up to 20/03/07; full list of members (8 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
9 March 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 March 2005 | Return made up to 20/03/05; full list of members
|
14 September 2004 | New secretary appointed (2 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (4 pages) |
5 September 2003 | Particulars of mortgage/charge (4 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Return made up to 23/02/03; full list of members (8 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 August 2002 | Particulars of mortgage/charge (7 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 23/02/02; full list of members
|
30 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Return made up to 23/02/00; full list of members (8 pages) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
2 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1998 | Particulars of mortgage/charge (27 pages) |
18 November 1998 | Particulars of mortgage/charge (7 pages) |
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: the galleria first floor, station road crawley west sussex RH10 1HY (1 page) |
5 August 1996 | Accounts made up to 31 March 1995 (18 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 23/02/96; no change of members
|
26 October 1995 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | Return made up to 23/02/95; full list of members
|
1 May 1995 | Accounts made up to 31 March 1994 (17 pages) |
6 May 1994 | Accounts made up to 31 March 1993 (15 pages) |
1 September 1992 | Accounts made up to 31 March 1991 (14 pages) |
24 November 1988 | Memorandum and Articles of Association (10 pages) |
12 July 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 July 1986 | New director appointed (2 pages) |
24 April 1986 | Certificate of incorporation (1 page) |
24 April 1986 | Incorporation (18 pages) |