MAGNOLIA SECRETARIES LIMITED - WELWYN GARDEN CITY
Company Profile | Company Filings |
Overview
MAGNOLIA SECRETARIES LIMITED is a Private Limited Company from WELWYN GARDEN CITY ENGLAND and has the status: Active.
MAGNOLIA SECRETARIES LIMITED was incorporated 23 years ago on 18/07/2000 and has the registered number: 04035439. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MAGNOLIA SECRETARIES LIMITED was incorporated 23 years ago on 18/07/2000 and has the registered number: 04035439. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MAGNOLIA SECRETARIES LIMITED - WELWYN GARDEN CITY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 2, THE POINT,
WELWYN GARDEN CITY
AL7 1WL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. MICHAEL ANTHONY CLIFFORD | Oct 1967 | Irish | Director | 2019-01-04 | CURRENT |
ELGIN VON WEDEL | Jan 1965 | German | Director | 2000-07-18 UNTIL 2001-08-23 | RESIGNED |
STEPHEN CHRISTOPHER TOWSE | Feb 1952 | British | Director | 2005-05-27 UNTIL 2005-11-11 | RESIGNED |
MR KEEVIN LUTCHUMUN | Sep 1980 | Mauritian | Director | 2018-01-11 UNTIL 2019-01-04 | RESIGNED |
SEEMA KHAN | Aug 1964 | British | Director | 2004-07-12 UNTIL 2006-01-01 | RESIGNED |
GORDON HOWES | Jun 1959 | British | Director | 2002-05-02 UNTIL 2003-08-15 | RESIGNED |
MR CELO GJOLLESHI | Jan 1980 | British | Director | 2012-02-14 UNTIL 2019-01-04 | RESIGNED |
MR COLIN FORSTER | Jul 1954 | British | Director | 2002-05-02 UNTIL 2003-08-15 | RESIGNED |
MR JONATHAN MARCUS SIMON DIXON | Oct 1967 | British | Director | 2000-07-18 UNTIL 2014-01-01 | RESIGNED |
MR STEVEN RICHARD DAULTREY | Mar 1953 | British | Director | 2000-07-18 UNTIL 2005-05-27 | RESIGNED |
MR. MICHAEL ANTHONY CLIFFORD | Oct 1967 | Irish | Director | 2005-11-11 UNTIL 2018-01-11 | RESIGNED |
SEEMA KHAN | Aug 1964 | British | Secretary | 2005-05-27 UNTIL 2006-01-01 | RESIGNED |
MR STEVEN RICHARD DAULTREY | Mar 1953 | British | Secretary | 2000-07-18 UNTIL 2005-05-27 | RESIGNED |
MICHAEL CLIFFORD | British | Secretary | 2006-01-01 UNTIL 2018-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Anthony Clifford | 2019-06-21 | 10/1967 | Welwyn Garden City |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mrs Alison Joan Henwood | 2016-06-30 - 2019-06-21 | 7/1955 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MAGNOLIA SECRETARIES LIMITED | 2023-09-08 | 31-12-2022 | £1 equity |
Dormant Company Accounts - MAGNOLIA SECRETARIES LIMITED | 2022-09-21 | 31-12-2021 | £1 equity |
Dormant Company Accounts - MAGNOLIA SECRETARIES LIMITED | 2021-07-08 | 31-12-2020 | £1 Cash £1 equity |
Dormant Company Accounts - MAGNOLIA SECRETARIES LIMITED | 2019-09-13 | 31-12-2018 | £1 Cash £1 equity |
Dormant Company Accounts - MAGNOLIA SECRETARIES LIMITED | 2018-09-28 | 31-12-2017 | £1 Cash £1 equity |
Dormant Company Accounts - MAGNOLIA SECRETARIES LIMITED | 2017-03-18 | 31-12-2016 | £1 equity |
Dormant Company Accounts - MAGNOLIA SECRETARIES LIMITED | 2016-05-27 | 31-12-2015 | £1 equity |
Dormant Company Accounts - MAGNOLIA SECRETARIES LIMITED | 2015-05-08 | 31-12-2014 | £1 equity |
Dormant Company Accounts - MAGNOLIA SECRETARIES LIMITED | 2014-08-30 | 31-12-2013 | £1 equity |
Dormant Company Accounts - MAGNOLIA SECRETARIES LIMITED | 2014-08-29 | 31-12-2013 | £1 equity |