Company NameMargin Drive Green Limited
Company StatusActive
Company Number08854888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 2014(10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Gregory Vaughan Aldridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
SW19 4NG
Director NameKenneth David Foy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
SW19 4NG
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
SW19 4NG
Director NameMr Daniel Alexander Dayan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
SW19 4NG
Director NameAnthony Martin Christopher Bazley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
SW19 4NG
Director NameNathan Saul Goldblatt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2015(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 November 2021)
RoleBusiness Planning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4000 Thornton House
Thornton Road Wimbledon
London
SW19 4NG

Location

Registered AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
6 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
13 December 2021Appointment of Mr Daniel Alexander Dayan as a director on 8 December 2021 (2 pages)
18 November 2021Termination of appointment of Nathan Saul Goldblatt as a director on 16 November 2021 (1 page)
29 September 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
20 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
22 January 2016Annual return made up to 21 January 2016 no member list (5 pages)
22 January 2016Annual return made up to 21 January 2016 no member list (5 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
23 September 2015Termination of appointment of Anthony Martin Christopher Bazley as a director on 6 September 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
23 September 2015Appointment of Nathan Saul Goldblatt as a director on 6 September 2015 (3 pages)
23 September 2015Appointment of Nathan Saul Goldblatt as a director on 6 September 2015 (3 pages)
23 September 2015Termination of appointment of Anthony Martin Christopher Bazley as a director on 6 September 2015 (2 pages)
23 September 2015Termination of appointment of Anthony Martin Christopher Bazley as a director on 6 September 2015 (2 pages)
23 September 2015Appointment of Nathan Saul Goldblatt as a director on 6 September 2015 (3 pages)
25 February 2015Annual return made up to 21 January 2015 no member list (5 pages)
25 February 2015Annual return made up to 21 January 2015 no member list (5 pages)
21 January 2014Incorporation (26 pages)
21 January 2014Incorporation (26 pages)