St. Albans
Hertfordshire
AL1 1DU
Secretary Name | Elizabeth Nicolaou |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2007(2 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Cromwell Avenue Cheshunt Hertfordshire EN7 5DJ |
Secretary Name | Deborah Mary Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 11 Hall Gardens Colney Heath St Albans Hertfordshire AL4 0QF |
Secretary Name | Mr Nicholas Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Barnet Lane Barnet Hertfordshire EN5 2DW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | magranite.co.uk |
---|---|
Telephone | 01992 558320 |
Telephone region | Lea Valley |
Registered Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Matthew Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,072 |
Cash | £5,917 |
Current Liabilities | £75,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
18 April 2018 | Delivered on: 28 April 2018 Persons entitled: Anthony John Rogers Janet Rogers Classification: A registered charge Particulars: 6 warrenwood industrial estate stapleford herts. Outstanding |
---|
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
21 January 2022 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
9 September 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 April 2018 | Registration of charge 053368130001, created on 18 April 2018 (28 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
2 January 2018 | Notification of Matthew Adams as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 April 2016 | Registered office address changed from Grand Arcade Tally Ho Corner London N12 0EH to Apex House Grand Arcade Tally Ho Corner London N12 0EH on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Grand Arcade Tally Ho Corner London N12 0EH to Apex House Grand Arcade Tally Ho Corner London N12 0EH on 21 April 2016 (1 page) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 July 2014 | Director's details changed for Matthew Adams on 27 March 2014 (2 pages) |
7 July 2014 | Director's details changed for Matthew Adams on 27 March 2014 (2 pages) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from 176a High Street Barnet Hertfordshire EN5 5SZ on 13 October 2010 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 October 2010 | Registered office address changed from 176a High Street Barnet Hertfordshire EN5 5SZ on 13 October 2010 (1 page) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Matthew Adams on 19 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Matthew Adams on 19 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 February 2008 | Return made up to 19/01/08; no change of members (6 pages) |
20 February 2008 | Return made up to 19/01/08; no change of members (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
19 January 2005 | Incorporation (15 pages) |
19 January 2005 | Incorporation (15 pages) |