London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Terence Michael Connor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Folly Much Hadham Hertfordshire SG10 6HW |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | trinity-mirror.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mgl2 LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
9 November 1998 | Delivered 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 |
---|
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
12 April 2021 | Confirmation statement made on 27 March 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
7 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
26 September 2014 | Satisfaction of charge 1 in full (4 pages) |
26 September 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
16 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
21 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
21 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (8 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (8 pages) |
13 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
13 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (9 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (9 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 2 January 2000 (10 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (10 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (10 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
16 March 2000 | Auditor's resignation (2 pages) |
16 March 2000 | Auditor's resignation (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 3 January 1999 (8 pages) |
28 October 1999 | Full accounts made up to 3 January 1999 (8 pages) |
28 October 1999 | Full accounts made up to 3 January 1999 (8 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 01/04/99; full list of members (8 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members (8 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
20 November 1998 | Particulars of mortgage/charge (9 pages) |
20 November 1998 | Particulars of mortgage/charge (9 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed;new director appointed (5 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
19 May 1998 | New secretary appointed;new director appointed (5 pages) |
19 May 1998 | New director appointed (5 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (5 pages) |
11 May 1998 | Company name changed hamsard one thousand and eighty two LIMITED\certificate issued on 11/05/98 (2 pages) |
11 May 1998 | Company name changed hamsard one thousand and eighty two LIMITED\certificate issued on 11/05/98 (2 pages) |
29 April 1998 | Incorporation (29 pages) |
29 April 1998 | Incorporation (29 pages) |