London
NW8 8FS
Director Name | Mr Drew Barwick |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 1994) |
Role | Salesman |
Correspondence Address | 15 Bergholt Mews Camden Town London NW1 0BH |
Director Name | Michael Burgon |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 1994) |
Role | Salesman |
Correspondence Address | Flat 4 1 North Road Highgate London Nw6 |
Secretary Name | Helen Burgon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Flat 4 1 North Road Highgate Village London N6 4BD |
Director Name | Mr Lloyd Barr |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Avenue Close Avenue Road London NW8 6DA |
Secretary Name | Tracey Ann Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 67 Forty Lane Wembley Middlesex HA9 9EU |
Secretary Name | Mrs Helen Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(9 years after company formation) |
Appointment Duration | 8 years (resigned 28 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Avenue Close Avenue Road London NW8 6DA |
Director Name | Mr Jonathan Marcus Simon Dixon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Royal Huts Avenue Hindhead Surrey GU26 6FB |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2006(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | Mr Robin Walia |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Pratik Thakar |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Incorporate Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(17 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 February 2006) |
Correspondence Address | 4th Floor 3 Tenterden Street London W15 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2008) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Magnolia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 November 2017) |
Correspondence Address | 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH |
Website | www.howard-engineering.com |
---|---|
Email address | [email protected] |
Telephone | 020 70601718 |
Telephone region | London |
Registered Address | 3 Fisherton Street Flat 73, 3 Fisherton Street London NW8 8FS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Magnolia Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,763 |
Current Liabilities | £17,763 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
24 January 2024 | Director's details changed for Mr Nikolai Topadze on 12 January 2024 (2 pages) |
---|---|
24 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
13 January 2024 | Termination of appointment of Pratik Thakar as a director on 12 January 2024 (1 page) |
13 January 2024 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 3 Fisherton Street Flat 73, 3 Fisherton Street London NW8 8FS on 13 January 2024 (1 page) |
13 January 2024 | Appointment of Mr Nikolai Topadze as a director on 12 January 2024 (2 pages) |
14 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 August 2021 | Registered office address changed from PO Box 4385 02319301: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 13 August 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 June 2020 | Appointment of Mr Pratik Thakar as a director on 1 June 2020 (2 pages) |
5 May 2020 | Termination of appointment of Robin Walia as a director on 30 April 2020 (1 page) |
22 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 June 2018 | Appointment of Mr Robin Walia as a director on 1 June 2018 (2 pages) |
13 March 2018 | Registered office address changed to PO Box 4385, 02319301: Companies House Default Address, Cardiff, CF14 8LH on 13 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Magnolia Secretaries Limited as a secretary on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Magnolia Secretaries Limited as a secretary on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Michael Anthony Clifford as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Michael Anthony Clifford as a director on 15 November 2017 (1 page) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 June 2014 | Termination of appointment of Jonathan Dixon as a director (1 page) |
6 June 2014 | Termination of appointment of Jonathan Dixon as a director (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2010 | Director's details changed for Mr Jonathan Marcus Simon Dixon on 13 May 2008 (1 page) |
17 February 2010 | Director's details changed for Mr Jonathan Marcus Simon Dixon on 13 May 2008 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2010 | Director's details changed for Mr Jonathan Marcus Simon Dixon on 31 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Magnolia Secretaries Limited on 31 December 2009 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Jonathan Marcus Simon Dixon on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Magnolia Secretaries Limited on 31 December 2009 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 December 2008 | Secretary's change of particulars / magnolia secretaries LIMITED / 30/12/2008 (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from, 4TH floor 3 tenterden street, hanover square, london, W1S 1TD (1 page) |
30 December 2008 | Secretary's change of particulars / magnolia secretaries LIMITED / 30/12/2008 (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
22 May 2008 | Secretary appointed magnolia secretaries LIMITED (1 page) |
22 May 2008 | Secretary appointed magnolia secretaries LIMITED (1 page) |
22 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 December 2007 | Company name changed howard engineering (uk) LTD\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed howard engineering (uk) LTD\certificate issued on 03/12/07 (2 pages) |
27 November 2007 | Company name changed satellite energy LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed satellite energy LIMITED\certificate issued on 27/11/07 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
7 June 2006 | £ nc 1000/100000 07/06/06 (2 pages) |
7 June 2006 | £ nc 1000/100000 07/06/06 (2 pages) |
10 May 2006 | Company name changed satellite energy technologies an d ventures LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed satellite energy technologies an d ventures LIMITED\certificate issued on 10/05/06 (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 4TH floor 3 tanterden street hanover square london W1S 1TD (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 4TH floor, 3 tanterden street, hanover square, london W1S 1TD (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Company name changed satellite T.V. U.K. LIMITED\certificate issued on 06/02/06 (2 pages) |
6 February 2006 | Company name changed satellite T.V. U.K. LIMITED\certificate issued on 06/02/06 (2 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members
|
23 February 2001 | Return made up to 31/12/00; full list of members
|
9 February 2001 | Secretary's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Secretary's particulars changed (1 page) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
16 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
16 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
14 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (3 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (3 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (2 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (2 pages) |
9 August 1990 | Return made up to 31/12/89; full list of members (8 pages) |
9 August 1990 | Return made up to 31/12/89; full list of members (8 pages) |
18 November 1988 | Incorporation (15 pages) |
18 November 1988 | Incorporation (15 pages) |