Company NameMargram Developments Limited
Company StatusDissolved
Company Number02934466
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameListlend Company Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Bryant
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowncote Cottage
Summersdale Road
Chichester
West Sussex
PO19 6PN
Director NameMr David Bernard Alexander Davis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Secretary NameMr David Bernard Alexander Davis
NationalityBritish
StatusClosed
Appointed02 August 2005(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Secretary NameMr Ronald Edwin Heath
NationalityBritish
StatusResigned
Appointed26 July 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address6 Brett Drive
Bromham
Bedford
Bedfordshire
MK43 8RF
Secretary NameKenneth Bruce Anderson
NationalityBritish
StatusResigned
Appointed14 March 1997(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2003)
RoleSecretary
Correspondence Address11 Parsley Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DA
Secretary NameNaznin Dhanji
NationalityBritish
StatusResigned
Appointed17 December 2004(10 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 August 2005)
RoleAccountant
Correspondence Address4 Cashmere Close
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
18 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (2 pages)
15 December 2009Application to strike the company off the register (2 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 April 2009Full accounts made up to 31 July 2008 (14 pages)
5 April 2009Full accounts made up to 31 July 2008 (14 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
6 June 2007Full accounts made up to 31 July 2006 (16 pages)
6 June 2007Full accounts made up to 31 July 2006 (16 pages)
6 December 2006Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page)
6 December 2006Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page)
31 October 2006Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
1 June 2006Particulars of mortgage/charge (6 pages)
1 June 2006Particulars of mortgage/charge (6 pages)
7 April 2006Full accounts made up to 31 July 2005 (14 pages)
7 April 2006Full accounts made up to 31 July 2005 (14 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
5 September 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
5 September 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
12 August 2005Return made up to 31/05/05; full list of members (7 pages)
12 August 2005Return made up to 31/05/05; full list of members (7 pages)
29 December 2004Return made up to 31/05/04; full list of members (7 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 December 2004New secretary appointed (2 pages)
19 August 2004Full accounts made up to 31 January 2004 (15 pages)
19 August 2004Full accounts made up to 31 January 2004 (15 pages)
2 September 2003Full accounts made up to 31 January 2003 (13 pages)
2 September 2003Full accounts made up to 31 January 2003 (13 pages)
19 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 August 2002Full accounts made up to 31 January 2002 (12 pages)
5 August 2002Full accounts made up to 31 January 2002 (12 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 July 2001Full accounts made up to 31 January 2001 (11 pages)
27 July 2001Full accounts made up to 31 January 2001 (11 pages)
29 June 2001Return made up to 31/05/01; full list of members (6 pages)
29 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page)
10 May 2001Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page)
3 August 2000Full accounts made up to 31 January 2000 (11 pages)
3 August 2000Full accounts made up to 31 January 2000 (11 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 July 1999Full accounts made up to 31 January 1999 (11 pages)
4 July 1999Full accounts made up to 31 January 1999 (11 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1999Return made up to 31/05/99; no change of members (6 pages)
28 June 1999Return made up to 31/05/99; no change of members (6 pages)
15 May 1999Particulars of mortgage/charge (11 pages)
15 May 1999Particulars of mortgage/charge (7 pages)
15 May 1999Particulars of mortgage/charge (11 pages)
15 May 1999Particulars of mortgage/charge (7 pages)
9 December 1998Remove an aud form 391 (2 pages)
9 December 1998Remove an aud form 391 (2 pages)
15 September 1998Full accounts made up to 31 January 1998 (13 pages)
15 September 1998Full accounts made up to 31 January 1998 (13 pages)
22 June 1998Return made up to 31/05/98; full list of members (8 pages)
22 June 1998Return made up to 31/05/98; full list of members (8 pages)
20 March 1998Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP (1 page)
20 March 1998Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP (1 page)
24 January 1998Particulars of property mortgage/charge (3 pages)
24 January 1998Particulars of property mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (11 pages)
17 January 1998Particulars of property mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (11 pages)
17 January 1998Particulars of property mortgage/charge (3 pages)
1 September 1997Full accounts made up to 31 January 1997 (5 pages)
1 September 1997Full accounts made up to 31 January 1997 (5 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Registered office changed on 02/04/97 from: suite 15E challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page)
2 April 1997Registered office changed on 02/04/97 from: suite 15E challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
22 August 1996Full accounts made up to 31 January 1996 (5 pages)
22 August 1996Full accounts made up to 31 January 1996 (5 pages)
14 June 1996Return made up to 31/05/96; no change of members (4 pages)
14 June 1996Return made up to 31/05/96; no change of members (4 pages)
11 July 1995Full accounts made up to 31 January 1995 (5 pages)
11 July 1995Full accounts made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 August 1994Company name changed listlend company LIMITED\certificate issued on 23/08/94 (2 pages)
22 August 1994Company name changed listlend company LIMITED\certificate issued on 23/08/94 (2 pages)
31 May 1994Incorporation (9 pages)