London
NW2 2HN
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Director Name | Elizabeth Anne Winzar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 May 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | Suite A Bank House 81 Judes Road Egham TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Margaretta Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
18 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
18 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
20 October 2022 | Registered office address changed from 665 Finchley Road London NW2 2HN to Suite a Bank House 81 Judes Road Egham TW20 0DF on 20 October 2022 (1 page) |
20 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 May 2020 | Appointment of Hugo Winkler as a director on 29 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Elizabeth Anne Winzar as a director on 29 May 2020 (1 page) |
29 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
23 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
23 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Notification of Margaretta Trustees Ltd as a person with significant control on 1 January 2017 (2 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders
|
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders
|
22 April 2013 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 22 April 2013 (1 page) |
22 April 2013 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 665 Finchley Road London NW2 2HN England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 665 Finchley Road London NW2 2HN England on 22 April 2013 (1 page) |
22 April 2013 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 22 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 665 Finchley Road London NW2 2HN on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from 665 Finchley Road London NW2 2HN on 15 April 2013 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 March 2009 | Return made up to 10/11/08; full list of members (7 pages) |
26 March 2009 | Return made up to 10/11/08; full list of members (7 pages) |
2 November 2008 | Director appointed elizabeth anne winzar (2 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 November 2008 | Director appointed elizabeth anne winzar (2 pages) |
2 November 2008 | Appointment terminated director margaretta nominees LIMITED (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 November 2008 | Appointment terminated director margaretta nominees LIMITED (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 February 2007 | Return made up to 10/11/06; full list of members (6 pages) |
1 February 2007 | Return made up to 10/11/06; full list of members (6 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 January 2005 | Return made up to 10/11/04; full list of members (6 pages) |
20 January 2005 | Return made up to 10/11/04; full list of members (6 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 April 2004 | Return made up to 10/11/03; full list of members (6 pages) |
21 April 2004 | Return made up to 10/11/03; full list of members (6 pages) |
18 August 2003 | Return made up to 10/11/02; full list of members (6 pages) |
18 August 2003 | Return made up to 10/11/02; full list of members (6 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
18 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
24 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
24 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
10 November 2000 | Incorporation (15 pages) |
10 November 2000 | Incorporation (15 pages) |