Rochford
Essex
SS4 1DB
Secretary Name | Xavier John Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | mghs.co.uk |
---|
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michaela Theresia Goetz Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,935 |
Cash | £16,860 |
Current Liabilities | £23,694 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 February 2020 | Change of details for Mrs Michaela Theresia Goetz-Hunter as a person with significant control on 1 July 2016 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 November 2018 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 November 2018 (1 page) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Secretary's details changed for Xavier John Hunter on 1 December 2013 (1 page) |
4 March 2014 | Secretary's details changed for Xavier John Hunter on 1 December 2013 (1 page) |
4 March 2014 | Secretary's details changed for Xavier John Hunter on 1 December 2013 (1 page) |
4 March 2014 | Director's details changed for Michaela Theresia Goetz Hunter on 1 December 2013 (2 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Michaela Theresia Goetz Hunter on 1 December 2013 (2 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Michaela Theresia Goetz Hunter on 1 December 2013 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Michaela Theresia Goetz Hunter on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Michaela Theresia Goetz Hunter on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Michaela Theresia Goetz Hunter on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from clements hoouse, 1279 london road, leigh on sea essex SS9 2AD (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from clements hoouse, 1279 london road, leigh on sea essex SS9 2AD (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 1279 london road leigh-on-sea essex SS9 2AD (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 1279 london road leigh-on-sea essex SS9 2AD (1 page) |
24 January 2007 | Company name changed michaela goetz-hunter, jan swane poel LIMITED\certificate issued on 24/01/07 (2 pages) |
24 January 2007 | Company name changed michaela goetz-hunter, jan swane poel LIMITED\certificate issued on 24/01/07 (2 pages) |
13 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
13 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (18 pages) |
1 February 2006 | Incorporation (18 pages) |