Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director Name | Mr Jeremy Clive Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(5 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Robert Michael Trojan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 370 7th Avenue, Suite 1801 New York Ny 10001 |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
5 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
3 September 2019 | Resolutions
|
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 May 2019 | Appointment of Mr Jeremy Clive Harrison as a director on 21 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
10 September 2018 | Second filing for the appointment of Mr Richard Gumbrecht as a director (5 pages) |
16 July 2018 | Director's details changed for Richard Gumbrecht on 16 July 2018 (2 pages) |
16 July 2018 | Notification of Richard Gumbrecht as a person with significant control on 6 April 2016 (2 pages) |
16 July 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Robert Michael Trojan as a director on 12 December 2017 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 March 2018 | Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 7 March 2018 (2 pages) |
7 March 2018 | Previous accounting period extended from 31 May 2017 to 30 September 2017 (3 pages) |
19 January 2018 | Confirmation statement made on 6 May 2017 with updates (2 pages) |
2 January 2018 | Resolutions
|
19 December 2017 | Appointment of Richard Gumbrecht as a director on 12 December 2017
|
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Annual return made up to 6 May 2016 no member list (4 pages) |
12 August 2016 | Annual return made up to 6 May 2016 no member list (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 6 May 2015 no member list (2 pages) |
14 May 2015 | Annual return made up to 6 May 2015 no member list (2 pages) |
14 May 2015 | Annual return made up to 6 May 2015 no member list (2 pages) |
6 May 2014 | Incorporation (25 pages) |
6 May 2014 | Incorporation (25 pages) |