Company NameMargin Designs Limited
DirectorMalcolm Trevor Gin
Company StatusActive
Company Number02268573
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Malcolm Trevor Gin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address52 Chipstead Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RE
Secretary NameMelanie Jane Gin
NationalityBritish
StatusCurrent
Appointed01 December 2007(19 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address52 Chipstead Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RE
Director NameMr Alan Roderick Gin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 December 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address33 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Secretary NameMr Alan Roderick Gin
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL

Contact

Telephone01737 833844
Telephone regionRedhill

Location

Registered Address52 Chipstead Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RE
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath

Shareholders

25 at £1M.t. Gin
25.00%
Ordinary
25 at £1M.t. Gin
25.00%
Ordinary A
25 at £1Melanie Gin
25.00%
Ordinary
25 at £1Melanie Gin
25.00%
Ordinary A

Financials

Year2014
Net Worth£157,506
Cash£13,532
Current Liabilities£318,410

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

17 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 31 century house, 245 streatham high road, london t/no:TGL1174. Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 12 century huse, 245 streatham high road, london t/no:SGL491046. Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 11 century house, 245 streatham high road, london t/no:TGL18359. Notification of addition to or amendment of charge.
Outstanding
15 December 2008Delivered on: 16 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 83 jebb avenue and garage london t/no TGL205173 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 August 2004Delivered on: 17 August 2004
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: 244A york road battersea london.
Outstanding
6 March 2000Delivered on: 16 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 244A york road battersea london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 July 1988Delivered on: 11 July 1988
Satisfied on: 2 April 2004
Persons entitled: Fairmount Trust Limited

Classification: Legal charge
Secured details: £200,000.
Particulars: 1 woodside, london SW19.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
24 January 2024Satisfaction of charge 022685730005 in full (1 page)
17 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
6 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
2 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
26 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
27 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
29 May 2020Cessation of Melanie Jane Gin as a person with significant control on 6 April 2016 (1 page)
4 May 2020Change of details for Mr Malcolm Trevor Gin as a person with significant control on 22 April 2017 (2 pages)
4 May 2020Cessation of Malcolm Trevor Gin as a person with significant control on 6 April 2016 (1 page)
2 May 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
24 April 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
24 April 2018Notification of Melanie Jane Gin as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (6 pages)
24 April 2018Notification of Malcolm Trevor Gin as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 November 2017Satisfaction of charge 2 in full (2 pages)
6 November 2017Satisfaction of charge 2 in full (2 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
2 February 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 150
(6 pages)
2 February 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 150
(6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
18 December 2013Registration of charge 022685730005 (39 pages)
18 December 2013Registration of charge 022685730007 (41 pages)
18 December 2013Registration of charge 022685730006 (41 pages)
18 December 2013Registration of charge 022685730005 (39 pages)
18 December 2013Registration of charge 022685730006 (41 pages)
18 December 2013Registration of charge 022685730007 (41 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2010Director's details changed for Mr Malcolm Trevor Gin on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Malcolm Trevor Gin on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
15 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
24 February 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
24 February 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
6 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
20 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
20 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2001Full accounts made up to 30 June 2000 (10 pages)
14 March 2001Full accounts made up to 30 June 2000 (10 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
16 February 2000Return made up to 05/12/99; full list of members (6 pages)
16 February 2000Return made up to 05/12/99; full list of members (6 pages)
17 April 1999Full accounts made up to 30 June 1998 (9 pages)
17 April 1999Full accounts made up to 30 June 1998 (9 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1997Full accounts made up to 30 June 1996 (7 pages)
8 May 1997Full accounts made up to 30 June 1996 (7 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (7 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 August 1995Company name changed gin developments LIMITED\certificate issued on 21/08/95 (4 pages)
18 August 1995Company name changed gin developments LIMITED\certificate issued on 21/08/95 (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)