London
E2 7EG
Director Name | Mr Peter Alfred Magri |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1992(1 week after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 13 C/O Magri Builders Limited Shacklewell Street London E2 7EG |
Secretary Name | Mr Peter Alfred Magri |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2004(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 C/O Magri Builders Limited Shacklewell Street London E2 7EG |
Director Name | Louis Magri |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 1994) |
Role | Builder |
Correspondence Address | 3 Louisa Gardens London E1 4NG |
Director Name | Jacqualine Joan Julie Patterson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sudbury Court Road Harrow Middlesex HA1 3SD |
Secretary Name | Jacqualine Joan Julie Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sudbury Court Road Harrow Middlesex HA1 3SD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.lavenderstudios.co.uk |
---|
Registered Address | 13 Shacklewell Street London E2 7EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
33.3k at £1 | Magri Group LTD 33.33% Ordinary |
---|---|
33.3k at £1 | Paul Lewis Magri 33.33% Ordinary |
33.3k at £1 | Peter Alfred Magri 33.33% Ordinary |
1 at £1 | Peter Alfred Magri & Paul Lewis Magri & Magri Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,544,062 |
Cash | £1,734,249 |
Current Liabilities | £4,524,596 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (6 months, 4 weeks from now) |
14 February 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1994 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2015 | Delivered on: 13 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 57 roman road london title number EGL205262. Outstanding |
28 August 2015 | Delivered 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 2015 | Delivered on: 5 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 61 roman road, london t/no LN54249. Outstanding |
30 January 2015 | Delivered on: 4 February 2015 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
30 January 2015 | Delivered 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 2015 | Delivered on: 3 February 2015 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: 34 settles street, london E1 1JP. Outstanding |
30 January 2015 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Registration of charge 027653820036, created on 6 October 2015 (28 pages) |
13 October 2015 | Registration of charge 027653820036, created on 6 October 2015 (28 pages) |
3 September 2015 | Registration of charge 027653820035, created on 28 August 2015 (28 pages) |
10 August 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
5 March 2015 | Registration of charge 027653820034, created on 27 February 2015 (28 pages) |
4 February 2015 | Registration of charge 027653820033, created on 30 January 2015 (50 pages) |
3 February 2015 | Registration of charge 027653820031, created on 30 January 2015 (32 pages) |
3 February 2015 | Registration of charge 027653820032, created on 30 January 2015 (32 pages) |
3 February 2015 | Registration of charge 027653820030, created on 30 January 2015 (32 pages) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 June 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
28 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
1 August 2013 | Termination of appointment of Jacqualine Patterson as a director (2 pages) |
1 August 2013 | Termination of appointment of Jacqualine Patterson as a secretary (2 pages) |
31 July 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
1 October 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
29 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Director's details changed for Paul Lewis Magri on 1 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Paul Lewis Magri on 1 October 2011 (2 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
22 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Auditor's resignation - section 519 (1 page) |
21 June 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
22 March 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 November 2009 | Director's details changed for Mr Peter Alfred Magri on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
2 April 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
17 November 2008 | Director and secretary's change of particulars / peter magri / 01/10/2007 (1 page) |
17 November 2008 | Return made up to 17/11/08; full list of members (5 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
31 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
20 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
26 October 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
18 April 2007 | Return made up to 17/11/06; full list of members (9 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
9 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
5 January 2006 | Return made up to 17/11/05; full list of members (9 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (10 pages) |
22 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
24 August 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Return made up to 17/11/03; full list of members (8 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Return made up to 17/11/02; full list of members (8 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 August 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members (8 pages) |
23 January 2001 | Return made up to 17/11/00; full list of members (8 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Return made up to 17/11/99; full list of members (7 pages) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 June 1999 | Ad 21/05/99--------- £ si 99900@1=99900 £ ic 99/99999 (2 pages) |
14 June 1999 | Ad 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 1999 | Particulars of mortgage/charge (7 pages) |
15 February 1999 | Return made up to 17/11/98; full list of members (6 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 July 1998 | Particulars of mortgage/charge (7 pages) |
11 July 1998 | Particulars of mortgage/charge (6 pages) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Return made up to 17/11/96; no change of members
|
30 December 1996 | Registered office changed on 30/12/96 from: 13 shacklewell street london E2 7EG (1 page) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Accounting reference date extended from 31/10/96 to 30/04/97 (1 page) |
5 November 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |
18 December 1994 | Return made up to 17/11/94; no change of members
|
12 November 1994 | Particulars of mortgage/charge (3 pages) |
3 September 1994 | Full accounts made up to 31 October 1993 (11 pages) |
31 March 1994 | Return made up to 17/11/93; full list of members (5 pages) |
25 March 1994 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
2 November 1993 | Particulars of mortgage/charge (3 pages) |
19 February 1993 | Registered office changed on 19/02/93 from: 110 whitchurch rd cardiff CF4 3LY (1 page) |
19 February 1993 | Director resigned;new director appointed (8 pages) |
19 February 1993 | Resolutions
|
16 February 1993 | Accounting reference date notified as 31/03 (1 page) |
16 February 1993 | Ad 03/02/93--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
18 December 1992 | Company name changed amtrox services LIMITED\certificate issued on 21/12/92 (2 pages) |
17 November 1992 | Incorporation (15 pages) |