MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED
Overview
| Company Name | MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05941870 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor St Magnus House 3 Lower Thames Street EC3R 6HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from 10 Carew Way Watford WD19 5BG to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on Feb 04, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Tony Michael Mcging as a person with significant control on Sep 01, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Tony Michael Mcging on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr Thomas Edward Mullard as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pierre Alexis Clarke as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Tony Michael Mcging as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Pierre Alexis Clarke as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Katherine May as a secretary on Sep 30, 2013 | 1 pages | TM02 | ||||||||||
Who are the officers of MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGING, Tony Michael | Director | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor England | United Kingdom | British | 52182790007 | |||||
| MULLARD, Thomas Edward | Director | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor England | England | British | 202842590004 | |||||
| CUNNINGTON, David Charles | Secretary | 6 Spinney Close KT4 7BS Worcester Park Surrey | British | 74369860005 | ||||||
| LAVERY, Siobhan Joan | Secretary | 17-19 Kempsford Gardens SW5 9LA London Flat 2 | British | 133626820001 | ||||||
| MAY, Katherine | Secretary | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | 172935450001 | |||||||
| CALVERLEY, David | Director | Four Winds House Pitch Hill Ewhurst GU6 7NL Cranleigh Surrey | British | 4527360001 | ||||||
| CLARKE, Pierre | Director | Fleming Drive Stotfold SG5 4FF Hitchin 1 Hertfordshire United Kingdom | England | British | 90870280003 | |||||
| CUNNINGTON, David Charles | Director | 6 Spinney Close KT4 7BS Worcester Park Surrey | United Kingdom | British | 74369860005 | |||||
| MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | 79827580003 | |||||
| TAYLOR, Steven Robert Callum | Director | 58 Stock Road CM12 0BD Billericay Essex | United Kingdom | British | 107766540001 |
Who are the persons with significant control of MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tony Michael Mcging | Apr 06, 2016 | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Pierre Clarke | Apr 06, 2016 | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0