London
E1 4NG
Secretary Name | Charlotte Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2008(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Secretary |
Correspondence Address | 83 St Albans Avenue East Ham London E6 6HH |
Director Name | Mr Peter Alfred Magri |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shacklewell Street London E2 7EG |
Director Name | Mr Albert Francis Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Priests Lane Shenfield Essex CM15 8BU |
Secretary Name | Mr Alan Massenhove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bartlett Close Mayland Chelmsford Essex CM3 6TA |
Secretary Name | Martin Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 55 Deepdene Road Loughton Essex IG10 3PP |
Website | magrigroup.co.uk |
---|
Registered Address | 13 Shacklewell Street London E2 7EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
23 December 2005 | Delivered 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 |
---|
24 April 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
1 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Paul Lewis Magri on 1 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Paul Lewis Magri on 1 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Paul Lewis Magri on 1 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 March 2010 | Termination of appointment of Albert Barrett as a director (1 page) |
2 March 2010 | Appointment of Mr Peter Alfred Magri as a director (2 pages) |
2 March 2010 | Appointment of Mr Peter Alfred Magri as a director (2 pages) |
2 March 2010 | Termination of appointment of Albert Barrett as a director (1 page) |
1 March 2010 | Registered office address changed from 37 Priests Lane Shenfield Essex CM15 8BU on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 37 Priests Lane Shenfield Essex CM15 8BU on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 37 Priests Lane Shenfield Essex CM15 8BU on 1 March 2010 (1 page) |
24 February 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Albert Francis Barrett on 21 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Albert Francis Barrett on 21 October 2009 (2 pages) |
22 February 2010 | Annual return made up to 21 October 2008 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 21 October 2008 with a full list of shareholders (6 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2009 | Return made up to 21/10/08; full list of members (4 pages) |
3 August 2009 | Return made up to 21/10/08; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Appointment terminated secretary martin hughes (1 page) |
18 March 2009 | Appointment terminated secretary martin hughes (1 page) |
20 January 2009 | Secretary appointed charlotte williams (2 pages) |
20 January 2009 | Director appointed paul louis magri (2 pages) |
20 January 2009 | Director appointed paul louis magri (2 pages) |
20 January 2009 | Secretary appointed charlotte williams (2 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (8 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (8 pages) |
30 July 2008 | Appointment terminated secretary alan massenhove (1 page) |
30 July 2008 | Appointment terminated secretary alan massenhove (1 page) |
30 July 2008 | Secretary appointed martin hughes (2 pages) |
30 July 2008 | Secretary appointed martin hughes (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
24 January 2008 | Return made up to 21/10/07; full list of members (7 pages) |
24 January 2008 | Return made up to 21/10/07; full list of members (7 pages) |
14 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Incorporation (19 pages) |
21 October 2005 | Incorporation (19 pages) |