London
N20 0XG
Director Name | Mr Geoffrey Burns |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Green Southgate London N14 7AB |
Director Name | Mr Robert Serlin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Lescliffe Investments Ltd Hurr |
Correspondence Address | 6 Norfolk Crescent London W2 2PQ |
Director Name | Mr Irving Howard Brecker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 27c Elsworthy Road Hampstead London NW3 3BT |
Secretary Name | Mr Geoffrey Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Green Southgate London N14 7AB |
Secretary Name | Mr Irving Howard Brecker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(14 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27c Elsworthy Road Hampstead London NW3 3BT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
900 at £1 | Margaret Street Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484,597 |
Cash | £415,758 |
Current Liabilities | £258,947 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the company off the register (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
15 May 2018 | Resolutions
|
2 October 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
28 February 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
28 February 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
17 February 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
17 February 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 February 2016 | Termination of appointment of Irving Howard Brecker as a secretary on 18 December 2015 (1 page) |
23 February 2016 | Termination of appointment of Irving Howard Brecker as a secretary on 18 December 2015 (1 page) |
23 February 2016 | Termination of appointment of Irving Howard Brecker as a director on 18 December 2015 (1 page) |
23 February 2016 | Termination of appointment of Irving Howard Brecker as a director on 18 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Secretary's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from the exchange haslucks green road shirley solihull west midlands B90 2EL (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from the exchange haslucks green road shirley solihull west midlands B90 2EL (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
23 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
23 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 February 2007 | Return made up to 16/09/06; full list of members; amend (5 pages) |
22 February 2007 | Return made up to 16/09/06; full list of members; amend (5 pages) |
30 October 2006 | Return made up to 16/09/06; full list of members (5 pages) |
30 October 2006 | Return made up to 16/09/06; full list of members (5 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: farley court allsop place london NW1 5LG (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: farley court allsop place london NW1 5LG (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 November 2005 | Return made up to 16/09/05; full list of members (7 pages) |
24 November 2005 | Return made up to 16/09/05; full list of members (7 pages) |
20 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
5 January 2004 | Return made up to 16/09/03; full list of members (7 pages) |
5 January 2004 | Return made up to 16/09/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 October 2002 | Return made up to 16/09/02; full list of members
|
15 October 2002 | Return made up to 16/09/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
28 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
18 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 31 July 1998 (9 pages) |
26 February 1999 | Full accounts made up to 31 July 1998 (9 pages) |
9 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 July 1997 (9 pages) |
26 February 1998 | Full accounts made up to 31 July 1997 (9 pages) |
13 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
13 November 1996 | Return made up to 16/09/96; full list of members
|
13 November 1996 | Return made up to 16/09/96; full list of members
|
24 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
24 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
21 September 1995 | Return made up to 16/09/95; no change of members (4 pages) |
21 September 1995 | Return made up to 16/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 December 1993 | Ad 31/07/93--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
3 December 1993 | Ad 31/07/93--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
16 September 1992 | Incorporation (16 pages) |
16 September 1992 | Incorporation (16 pages) |