Company NameTeyrise Limited
DirectorsPaul Lewis Magri and Peter Alfred Magri
Company StatusActive
Company Number05600020
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Lewis Magri
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Louisa Gardens
London
E1 4NG
Secretary NameCharlotte Williams
NationalityBritish
StatusCurrent
Appointed21 August 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleSecretary
Correspondence Address83 St Albans Avenue
East Ham
London
E6 6HH
Director NameMr Peter Alfred Magri
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(4 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Shacklewell Street
London
E2 7EG
Director NameMr Albert Francis Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Priests Lane
Shenfield
Essex
CM15 8BU
Secretary NameMr Alan Massenhove
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bartlett Close
Mayland
Chelmsford
Essex
CM3 6TA
Secretary NameMartin Hughes
NationalityBritish
StatusResigned
Appointed28 July 2008(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 December 2008)
RoleCompany Director
Correspondence Address55 Deepdene Road
Loughton
Essex
IG10 3PP

Contact

Websitemagrigroup.co.uk

Location

Registered Address13 Shacklewell Street
London
E2 7EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

23 December 2005Delivered on: 11 January 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge (third party)
Secured details: All monies due or to become due from magri builders limited to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 35, 37 and 41 london road, marks tey, colchester, essex t/no. EX614123 and all that additional land. Fixed charge all plant, machinery, implements, utensils, furniture and equipment thereon and the goodwill of any business carried on by the company at the property.. See the mortgage charge document for full details.
Outstanding

Filing History

24 April 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
1 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Paul Lewis Magri on 1 October 2011 (2 pages)
8 November 2011Director's details changed for Paul Lewis Magri on 1 October 2011 (2 pages)
8 November 2011Director's details changed for Paul Lewis Magri on 1 October 2011 (2 pages)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 March 2010Termination of appointment of Albert Barrett as a director (1 page)
2 March 2010Appointment of Mr Peter Alfred Magri as a director (2 pages)
2 March 2010Appointment of Mr Peter Alfred Magri as a director (2 pages)
2 March 2010Termination of appointment of Albert Barrett as a director (1 page)
1 March 2010Registered office address changed from 37 Priests Lane Shenfield Essex CM15 8BU on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 37 Priests Lane Shenfield Essex CM15 8BU on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 37 Priests Lane Shenfield Essex CM15 8BU on 1 March 2010 (1 page)
24 February 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Albert Francis Barrett on 21 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Albert Francis Barrett on 21 October 2009 (2 pages)
22 February 2010Annual return made up to 21 October 2008 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 21 October 2008 with a full list of shareholders (6 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
3 August 2009Return made up to 21/10/08; full list of members (4 pages)
3 August 2009Return made up to 21/10/08; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Appointment terminated secretary martin hughes (1 page)
18 March 2009Appointment terminated secretary martin hughes (1 page)
20 January 2009Secretary appointed charlotte williams (2 pages)
20 January 2009Director appointed paul louis magri (2 pages)
20 January 2009Director appointed paul louis magri (2 pages)
20 January 2009Secretary appointed charlotte williams (2 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
30 July 2008Appointment terminated secretary alan massenhove (1 page)
30 July 2008Appointment terminated secretary alan massenhove (1 page)
30 July 2008Secretary appointed martin hughes (2 pages)
30 July 2008Secretary appointed martin hughes (2 pages)
31 January 2008Accounts for a dormant company made up to 31 October 2006 (7 pages)
31 January 2008Accounts for a dormant company made up to 31 October 2006 (7 pages)
24 January 2008Return made up to 21/10/07; full list of members (7 pages)
24 January 2008Return made up to 21/10/07; full list of members (7 pages)
14 November 2006Return made up to 21/10/06; full list of members (6 pages)
14 November 2006Return made up to 21/10/06; full list of members (6 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
21 October 2005Incorporation (19 pages)
21 October 2005Incorporation (19 pages)