Company NameMagri Developments Limited
DirectorsPaul Lewis Magri and Peter Alfred Magri
Company StatusActive
Company Number02765382
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)
Previous NameAmtrox Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Lewis Magri
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(1 week after company formation)
Appointment Duration31 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Shacklewell Street
London
E2 7EG
Director NameMr Peter Alfred Magri
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(1 week after company formation)
Appointment Duration31 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 C/O Magri Builders Limited
Shacklewell Street
London
E2 7EG
Secretary NameMr Peter Alfred Magri
NationalityBritish
StatusCurrent
Appointed03 September 2004(11 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 C/O Magri Builders Limited
Shacklewell Street
London
E2 7EG
Director NameLouis Magri
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 1994)
RoleBuilder
Correspondence Address3 Louisa Gardens
London
E1 4NG
Director NameJacqualine Joan Julie Patterson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(1 week after company formation)
Appointment Duration20 years, 7 months (resigned 27 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Secretary NameJacqualine Joan Julie Patterson
NationalityBritish
StatusResigned
Appointed24 November 1992(1 week after company formation)
Appointment Duration20 years, 7 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.lavenderstudios.co.uk

Location

Registered Address13 Shacklewell Street
London
E2 7EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

33.3k at £1Magri Group LTD
33.33%
Ordinary
33.3k at £1Paul Lewis Magri
33.33%
Ordinary
33.3k at £1Peter Alfred Magri
33.33%
Ordinary
1 at £1Peter Alfred Magri & Paul Lewis Magri & Magri Group LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£9,544,062
Cash£1,734,249
Current Liabilities£4,524,596

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Charges

14 February 1997Delivered on: 27 February 1997
Satisfied on: 25 April 1998
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H land and office premises situate at and known as 63, 65 and 67 rosoman street london EC1. By way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above mentioned property.
Fully Satisfied
7 November 1996Delivered on: 19 November 1996
Satisfied on: 12 March 2010
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold residential land known as 630-636 mile end road and 77 brokelsey st,london E.1. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1996Delivered on: 2 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 magri builders limited on any account whatsoever.
Particulars: 14 grove road bow l/b of tower hamlets t/no 451362.
Fully Satisfied
24 October 1995Delivered on: 27 October 1995
Satisfied on: 12 March 2010
Persons entitled: The Heritable and General Investment Bank 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 & warehouse and office situate & k/a 18 north tenter street london with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1994Delivered on: 12 November 1994
Satisfied on: 12 March 2010
Persons entitled: The Heritable and General Investment Bank 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 k/a 22 to 32 (even numbers) copperfield road london E3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1994Delivered on: 12 November 1994
Satisfied on: 12 March 2010
Persons entitled: The Heritable and General Investment Bank 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 k/a quaker square shacklewell street london E2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1994Delivered on: 12 November 1994
Satisfied on: 1 March 2021
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums held to the credit of the company by the chargee at the date of the charge if any. The debts respectively represented by all other sums which shall in future from time to time be standing to the credit of the company with the chargee.
Fully Satisfied
11 May 2006Delivered on: 19 May 2006
Satisfied on: 25 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 114-118 bethnal green road london t/n LN108039. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 May 2006Delivered on: 19 May 2006
Satisfied on: 25 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 25 louisa street london t/n LN78208. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 2003Delivered on: 10 November 2003
Satisfied on: 23 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from magri builders limited to the chargee on any account whatsoever.
Particulars: F/H 22-32 (even) copperfield road london t/n LN94973 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
1 November 1994Delivered on: 12 November 1994
Satisfied on: 1 March 2021
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: By way of floating security. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 March 2003Delivered on: 28 March 2003
Satisfied on: 12 March 2010
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 507, 509, 511 and 513 cambridge heath road london E2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 2002Delivered on: 6 August 2002
Satisfied on: 12 March 2010
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over 14-24 beaumont grove mile end london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 2000Delivered on: 13 July 2000
Satisfied on: 12 March 2010
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 114-118 bethnal green road london E2 by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1999Delivered on: 9 June 1999
Satisfied on: 30 January 2004
Persons entitled: Close Brothers Limited

Classification: Third party legal mortgage
Secured details: All monies obligations and liabilities due or to become due from magri builders limited to the chargee and the company to the chargee under the mortgage together with all expenses (as defined).
Particulars: 22 to 32 (even numbers) copperfield road mile end stepney t/no: LN94973.
Fully Satisfied
26 June 1998Delivered on: 11 July 1998
Satisfied on: 12 March 2010
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over property at 63-67 rosoman street london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1993Delivered on: 2 November 1993
Satisfied on: 22 July 1995
Persons entitled: Chancery 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 property (a) 22 to 32 (even nos.) copperfield road, mile end, stepney E3 and (b) 16-30 (even) padbury court, 1-9 (odd) and 37/39 shacklewell street, bethnal green, london and land at the rear thereof and all buildings fixtures fittings and fixed machinery thereon.
Fully Satisfied
13 January 2020Delivered on: 17 January 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 61 roman road, london, E2 0QN, united kingdom and registered at the land registry with title absolute under title number LN54249.
Outstanding
13 January 2020Delivered on: 17 January 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 61 roman road, london, E2 0QN, united kingdom and registered at the land registry with title absolute under title number LN54249.
Outstanding
26 March 2019Delivered on: 29 March 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 25 louisa street, stepney, london, E1 4NF, united kingdom and registered at the land registry with title absolute under title number LN78208. All that freehold interest in the land and property known as 116 the verge, bethnal green road, shoreditch, london, E2 3DG, united kingdom and registered at the land registry with title absolute under title number LN108039.
Outstanding
26 March 2019Delivered on: 29 March 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 25 louisa street, stepney, london, E1 4NF, united kingdom and registered at the land registry with title absolute under title number LN78208. All that freehold interest in the land and property known as 116 the verge, bethnal green road, shoreditch, london, E2 3DG, united kingdom and registered at the land registry with title absolute under title number LN108039.
Outstanding
6 October 2015Delivered on: 13 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 57 roman road london title number EGL205262.
Outstanding
28 August 2015Delivered on: 3 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Flat 25 perryn house bromyard avenue london and store t/no AGL196239.
Outstanding
27 February 2015Delivered on: 5 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 61 roman road, london t/no LN54249.
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: Land on the north side of cable street, stepney.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: 34 settles street, london E1 1JP.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: 63, 65, 67 and 69 rosoman street, london EC1 0HY.
Outstanding
31 January 2012Delivered on: 2 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries (or any one of them) on any account whatsoever.
Particulars: 25 louisa street road london by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all insurances, the benefit of all authorisations in connection with use of any charged assets.
Outstanding
31 January 2012Delivered on: 2 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries (or any one of them) on any account whatsoever.
Particulars: 116 bethnal green road london by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all insurances, the benefit of all authorisations in connection with use of any charged assets.
Outstanding
21 October 2011Delivered on: 25 October 2011
Persons entitled: Investec Bank PLC (The Bank)

Classification: Legal charge
Secured details: All monies due or to become due from magri builders limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1 and 2 candy wharf, 22-23 copperfield road, london t/no LN94973.
Outstanding
21 October 2011Delivered on: 25 October 2011
Persons entitled: Investec Bank PLC (The Bank)

Classification: Legal charge
Secured details: All monies due or to become due from magri builders limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 72 and 73 candy wharf, 22 copperfield road, london, t/no LN94973.
Outstanding
1 March 2010Delivered on: 12 March 2010
Persons entitled: The Trustees of the Magri Builders Limited

Classification: Legal charge
Secured details: £207375.00.
Particulars: 18 north trenter street aldgate london t/n LN10177 1-27 equity square london and nos 4-23 shacklewell street t/n NGL437188 spa heights 63-69 (odd nos only) rosoman street clerkenwell t/n NGL340958 hayfield house nos 11 13 & 15 hayfield passage stepney green t/n LN250363 630-636 mile end road bow london and 77 brokesly street t/n EGL250249 1-25 hanover place.
Outstanding
16 May 2008Delivered on: 30 May 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge (third party)
Secured details: All monies due or to become due from the company and magri builders limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 to 32 (even numbers) copperfield road, mile end, stepney, london t/no LN94973, fixed charge all plant, machinery, implements, utensils, furniture and equipment and the goodwill see image for full details.
Outstanding
26 May 2006Delivered on: 9 June 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge (third party)
Secured details: All monies due or to become due from magri builders limited to the chargee on any account whatsoever.
Particulars: L/H land being units a,b and c 6 asylum road london fixed charge all plant,machinery,implements,utensils,furniture and equipment,the goodwill. See the mortgage charge document for full details.
Outstanding
2 April 2003Delivered on: 16 April 2003
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 on any account whatsoever.
Particulars: All sums held to the credit of the company by the chargee.
Outstanding
21 March 2003Delivered on: 28 March 2003
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 on any account whatsoever.
Particulars: All sums held to the credit of the company and the debts represented by all other sums.
Outstanding
28 March 2000Delivered on: 31 March 2000
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on land at the north side of cable street, stepney, london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1998Delivered on: 11 July 1998
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over land on the north side of cable street stepney. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,000
(5 pages)
13 October 2015Registration of charge 027653820036, created on 6 October 2015 (28 pages)
13 October 2015Registration of charge 027653820036, created on 6 October 2015 (28 pages)
3 September 2015Registration of charge 027653820035, created on 28 August 2015 (28 pages)
10 August 2015Accounts for a small company made up to 31 July 2014 (7 pages)
5 March 2015Registration of charge 027653820034, created on 27 February 2015 (28 pages)
4 February 2015Registration of charge 027653820033, created on 30 January 2015 (50 pages)
3 February 2015Registration of charge 027653820031, created on 30 January 2015 (32 pages)
3 February 2015Registration of charge 027653820032, created on 30 January 2015 (32 pages)
3 February 2015Registration of charge 027653820030, created on 30 January 2015 (32 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(5 pages)
4 June 2014Accounts for a small company made up to 31 July 2013 (8 pages)
28 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100,000
(5 pages)
1 August 2013Termination of appointment of Jacqualine Patterson as a director (2 pages)
1 August 2013Termination of appointment of Jacqualine Patterson as a secretary (2 pages)
31 July 2013Accounts for a small company made up to 31 July 2012 (8 pages)
6 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
1 October 2012Accounts for a small company made up to 31 July 2011 (8 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
19 December 2011Accounts for a small company made up to 31 July 2010 (9 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
2 November 2011Director's details changed for Paul Lewis Magri on 1 October 2011 (2 pages)
2 November 2011Director's details changed for Paul Lewis Magri on 1 October 2011 (2 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
30 July 2010Auditor's resignation - section 519 (1 page)
21 June 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
22 March 2010Accounts for a small company made up to 30 April 2009 (5 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 November 2009Director's details changed for Mr Peter Alfred Magri on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
2 April 2009Accounts for a small company made up to 30 April 2008 (5 pages)
17 November 2008Director and secretary's change of particulars / peter magri / 01/10/2007 (1 page)
17 November 2008Return made up to 17/11/08; full list of members (5 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
31 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
20 December 2007Return made up to 17/11/07; full list of members (3 pages)
26 October 2007Accounts for a small company made up to 30 April 2006 (5 pages)
18 April 2007Return made up to 17/11/06; full list of members (9 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
9 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
5 January 2006Return made up to 17/11/05; full list of members (9 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
24 November 2004Return made up to 17/11/04; full list of members (10 pages)
22 September 2004Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004New secretary appointed (2 pages)
24 August 2004Accounts for a small company made up to 30 April 2003 (5 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Return made up to 17/11/03; full list of members (8 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
10 January 2003Return made up to 17/11/02; full list of members (8 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
17 August 2002Accounts for a small company made up to 30 April 2001 (5 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
23 November 2001Return made up to 17/11/01; full list of members (8 pages)
23 January 2001Return made up to 17/11/00; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Return made up to 17/11/99; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 June 1999Ad 21/05/99--------- £ si 99900@1=99900 £ ic 99/99999 (2 pages)
14 June 1999Ad 20/05/99--------- £ si 1@1=1 £ ic 99999/100000 (2 pages)
14 June 1999£ nc 100/100000 21/05/99 (3 pages)
9 June 1999Particulars of mortgage/charge (7 pages)
15 February 1999Return made up to 17/11/98; full list of members (6 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
7 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 July 1998Particulars of mortgage/charge (7 pages)
11 July 1998Particulars of mortgage/charge (6 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 December 1997Return made up to 17/11/97; no change of members (4 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
30 December 1996Return made up to 17/11/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
30 December 1996Registered office changed on 30/12/96 from: 13 shacklewell street london E2 7EG (1 page)
19 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
5 November 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
19 December 1995Return made up to 17/11/95; full list of members (6 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Full accounts made up to 31 October 1994 (11 pages)
18 December 1994Return made up to 17/11/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 November 1994Particulars of mortgage/charge (3 pages)
3 September 1994Full accounts made up to 31 October 1993 (11 pages)
31 March 1994Return made up to 17/11/93; full list of members (5 pages)
25 March 1994Accounting reference date shortened from 31/03 to 31/10 (1 page)
2 November 1993Particulars of mortgage/charge (3 pages)
19 February 1993Registered office changed on 19/02/93 from: 110 whitchurch rd cardiff CF4 3LY (1 page)
19 February 1993Director resigned;new director appointed (8 pages)
19 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1993Accounting reference date notified as 31/03 (1 page)
16 February 1993Ad 03/02/93--------- £ si 97@1=97 £ ic 2/99 (2 pages)
18 December 1992Company name changed amtrox services LIMITED\certificate issued on 21/12/92 (2 pages)
17 November 1992Incorporation (15 pages)