Company NameMGHS Limited
DirectorMichaela Theresia Goetz Hunter
Company StatusActive
Company Number05693641
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Previous NameMichaela Goetz-Hunter, Jan Swanepoel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichaela Theresia Goetz Hunter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2006(same day as company formation)
RoleArchitect & Interior Design
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameXavier John Hunter
NationalityBritish
StatusCurrent
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitemghs.co.uk

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michaela Theresia Goetz Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£5,935
Cash£16,860
Current Liabilities£23,694

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 February 2020Change of details for Mrs Michaela Theresia Goetz-Hunter as a person with significant control on 1 July 2016 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 November 2018Registered 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 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Secretary's details changed for Xavier John Hunter on 1 December 2013 (1 page)
4 March 2014Secretary's details changed for Xavier John Hunter on 1 December 2013 (1 page)
4 March 2014Secretary's details changed for Xavier John Hunter on 1 December 2013 (1 page)
4 March 2014Director's details changed for Michaela Theresia Goetz Hunter on 1 December 2013 (2 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Director's details changed for Michaela Theresia Goetz Hunter on 1 December 2013 (2 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Director's details changed for Michaela Theresia Goetz Hunter on 1 December 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Michaela Theresia Goetz Hunter on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Michaela Theresia Goetz Hunter on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Michaela Theresia Goetz Hunter on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from clements hoouse, 1279 london road, leigh on sea essex SS9 2AD (1 page)
10 February 2009Registered office changed on 10/02/2009 from clements hoouse, 1279 london road, leigh on sea essex SS9 2AD (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Registered office changed on 04/02/08 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
4 February 2008Registered office changed on 04/02/08 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 01/02/07; full list of members (2 pages)
8 February 2007Return made up to 01/02/07; full list of members (2 pages)
8 February 2007Registered office changed on 08/02/07 from: 1279 london road leigh-on-sea essex SS9 2AD (1 page)
8 February 2007Registered office changed on 08/02/07 from: 1279 london road leigh-on-sea essex SS9 2AD (1 page)
24 January 2007Company name changed michaela goetz-hunter, jan swane poel LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed michaela goetz-hunter, jan swane poel LIMITED\certificate issued on 24/01/07 (2 pages)
13 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (18 pages)
1 February 2006Incorporation (18 pages)