Company NameMargaret Street Holdings Limited
Company StatusActive
Company Number06914872
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Irving Howard Brecker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address27c Elsworthy Road
Hampstead
London
NW3 3BT
Director NameMr Damien Spencer Field
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address49 Friars Avenue
London
N20 0XG
Secretary NameMr Irving Howard Brecker
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address27c Elsworthy Road
Hampstead
London
NW3 3BT
Director NameCarole Brecker
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2014(5 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameCaroline Field
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2014(5 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2009(same day as company formation)
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Carole Brecker
50.00%
Ordinary
50 at £1Caroline Field
50.00%
Ordinary

Financials

Year2014
Net Worth£881,848
Cash£518,088
Current Liabilities£2,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
22 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 26 May 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 26 May 2014 with a full list of shareholders (5 pages)
15 July 2014Appointment of Caroline Field as a director on 15 June 2014 (2 pages)
15 July 2014Appointment of Carole Brecker as a director on 15 June 2014 (2 pages)
15 July 2014Appointment of Carole Brecker as a director on 15 June 2014 (2 pages)
15 July 2014Appointment of Caroline Field as a director on 15 June 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Secretary's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages)
21 September 2011Secretary's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
22 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
8 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 October 2009Particulars of contract relating to shares (2 pages)
14 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 100
(2 pages)
14 October 2009Particulars of contract relating to shares (2 pages)
14 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 100
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 100
(2 pages)
10 June 2009Director and secretary appointed irving howard brecker (3 pages)
10 June 2009Director appointed damien spencer field (3 pages)
10 June 2009Director appointed damien spencer field (3 pages)
10 June 2009Director and secretary appointed irving howard brecker (3 pages)
6 June 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
6 June 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
6 June 2009Appointment terminated director john purdon (1 page)
6 June 2009Appointment terminated director john purdon (1 page)
26 May 2009Incorporation (10 pages)
26 May 2009Incorporation (10 pages)