81 Judes Road
Egham
TW20 0DF
Secretary Name | Hugo Winkler |
---|---|
Status | Current |
Appointed | 01 March 2022(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Secretary Name | Hugo Winkler |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 40 Kampung Melayu 84500 Panchor-Muar Malaysia |
Secretary Name | Pietro Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 March 1999) |
Role | Company Director |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Mr Hugo Winkler |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 January 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Secretary Name | Hugo Winkler |
---|---|
Status | Resigned |
Appointed | 08 May 2021(30 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 May 2021) |
Role | Company Director |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Secretary Name | Vanita Winkler |
---|---|
Status | Resigned |
Appointed | 19 May 2021(30 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Apartment A Bank House 81 Judes Road Egham TW20 0DF |
Director Name | U S Management Inc (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1992) |
Correspondence Address | 6 Denny Road Wilmington Delaware 19809 United States |
Director Name | Margaretta Corporate Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 July 2013) |
Correspondence Address | 1409 Madison Avenue Cheyenne Wyoming 82001 |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 08 May 2021) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | Suite A Bank House 81 Judes Road Egham TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Margaretta Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 March 2021 | Registered office address changed from Suite a Bank House 81 Judes Road Egham TW20 0DF England to 169 Piccadilly London W1J 9EH on 3 March 2021 (1 page) |
---|---|
22 February 2021 | Resolutions
|
25 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 January 2021 | Registered office address changed from 665 Finchley Road London NW2 2HN to Suite a Bank House 81 Judes Road Egham TW20 0DF on 25 January 2021 (1 page) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
24 January 2021 | Termination of appointment of Hugo Winkler as a director on 24 January 2021 (1 page) |
24 January 2021 | Appointment of Vanita Winkler as a director on 24 January 2021 (2 pages) |
24 January 2021 | Cessation of Margaretta Nominees Ltd as a person with significant control on 24 January 2021 (1 page) |
24 January 2021 | Notification of Vanita Winkler as a person with significant control on 24 January 2021 (2 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
23 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
23 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 July 2013 | Appointment of Hugo Winkler as a director (2 pages) |
30 July 2013 | Termination of appointment of Margaretta Corporate Services Inc as a director (1 page) |
30 July 2013 | Termination of appointment of Margaretta Corporate Services Inc as a director (1 page) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2013 | Appointment of Hugo Winkler as a director (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 November 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 23 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 23 November 2012 (2 pages) |
23 November 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 23 November 2012 (1 page) |
23 November 2012 | Director's details changed for Margaretta Corporate Services Inc on 23 November 2012 (1 page) |
23 November 2012 | Director's details changed for Margaretta Corporate Services Inc on 23 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 19 November 2012 (2 pages) |
25 October 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 25 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN on 23 October 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (9 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (9 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 March 2007 | Return made up to 17/10/06; full list of members (6 pages) |
2 March 2007 | Return made up to 17/10/06; full list of members (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 February 2005 | Return made up to 17/10/04; full list of members (6 pages) |
4 February 2005 | Return made up to 17/10/04; full list of members (6 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
29 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 March 1999 | Return made up to 17/10/98; no change of members (4 pages) |
16 March 1999 | Return made up to 17/10/98; no change of members (4 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 February 1998 | Return made up to 17/10/97; full list of members
|
10 February 1998 | Return made up to 17/10/97; full list of members
|
6 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 November 1996 | Return made up to 17/10/96; no change of members
|
27 November 1996 | Return made up to 17/10/96; no change of members
|
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
23 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |