London
SW9 9BT
Secretary Name | Sandra Caroline Weddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Red Post Hill North Dulwich London SE24 9JJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | mag-sol.com |
---|
Registered Address | Flat 2, 391a Clapham Road London SW9 9BT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
2 at £1 | Mr David Mark Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,383 |
Current Liabilities | £19,768 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Termination of appointment of Sandra Weddell as a secretary (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for David Mark Cross on 21 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 July 2007 | Return made up to 21/03/07; full list of members (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: menzies nevile house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
8 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 September 2002 | Return made up to 21/03/02; full list of members (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 48 portland place london W1N 4AJ (1 page) |
29 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 June 2001 | Return made up to 21/03/01; full list of members (5 pages) |
13 March 2001 | Amended accounts made up to 30 April 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 July 2000 | Return made up to 21/03/00; full list of members (5 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
20 May 1999 | Return made up to 21/03/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
8 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
24 April 1997 | Return made up to 21/03/97; no change of members (6 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
18 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: international house 31 church rd hendon london NW4 4EB (1 page) |
4 May 1995 | Accounting reference date notified as 30/04 (1 page) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Resolutions
|
21 March 1995 | Incorporation (12 pages) |