Company NameMg Estates Limited
Company StatusActive
Company Number03555219
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 12 months ago)
Previous NameHamsard One Thousand And Eighty Two Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(6 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitetrinity-mirror.co.uk

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mgl2 LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

9 November 1998Delivered on: 20 November 1998
Satisfied on: 26 September 2014
Persons entitled: Westdeutsche Immobilienbank

Classification: Share charge made between the company and westdeutsche immobilienbank (the security trustee) as agent and trustee for the secured parties
Secured details: All present and future obligations and liabilities of the company to any of the secured parties (as defined) pursuant to the financing documents (as defined) and hedging contracts (as defined).
Particulars: 2 ordinary shares of £1 fully paid shares in alice developments limited (the borrower) including all dividends interest or other distributions. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
12 April 2021Confirmation statement made on 27 March 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
7 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
26 September 2014Satisfaction of charge 1 in full (4 pages)
26 September 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
16 April 2008Return made up to 01/04/08; full list of members (3 pages)
16 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
21 April 2007Return made up to 01/04/07; full list of members (6 pages)
21 April 2007Return made up to 01/04/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
12 April 2006Return made up to 01/04/06; full list of members (6 pages)
12 April 2006Return made up to 01/04/06; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
8 April 2005Return made up to 01/04/05; full list of members (6 pages)
8 April 2005Return made up to 01/04/05; full list of members (6 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
15 April 2004Return made up to 01/04/04; full list of members (6 pages)
15 April 2004Return made up to 01/04/04; full list of members (6 pages)
1 July 2003Full accounts made up to 29 December 2002 (8 pages)
1 July 2003Full accounts made up to 29 December 2002 (8 pages)
13 April 2003Return made up to 01/04/03; full list of members (6 pages)
13 April 2003Return made up to 01/04/03; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (9 pages)
7 October 2002Full accounts made up to 30 December 2001 (9 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Full accounts made up to 2 January 2000 (10 pages)
31 October 2000Full accounts made up to 2 January 2000 (10 pages)
31 October 2000Full accounts made up to 2 January 2000 (10 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
16 March 2000Auditor's resignation (2 pages)
16 March 2000Auditor's resignation (2 pages)
14 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1999Full accounts made up to 3 January 1999 (8 pages)
28 October 1999Full accounts made up to 3 January 1999 (8 pages)
28 October 1999Full accounts made up to 3 January 1999 (8 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
4 May 1999Return made up to 01/04/99; full list of members (8 pages)
4 May 1999Return made up to 01/04/99; full list of members (8 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
20 November 1998Particulars of mortgage/charge (9 pages)
20 November 1998Particulars of mortgage/charge (9 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
19 May 1998New secretary appointed;new director appointed (5 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
19 May 1998New secretary appointed;new director appointed (5 pages)
19 May 1998New director appointed (5 pages)
19 May 1998Registered office changed on 19/05/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (5 pages)
11 May 1998Company name changed hamsard one thousand and eighty two LIMITED\certificate issued on 11/05/98 (2 pages)
11 May 1998Company name changed hamsard one thousand and eighty two LIMITED\certificate issued on 11/05/98 (2 pages)
29 April 1998Incorporation (29 pages)
29 April 1998Incorporation (29 pages)