MARGSTEIN PROPERTY LTD

Js & Co Accountants Js & Co Accountants, London, E5 9NA, England
StatusACTIVE
Company No.09686207
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

MARGSTEIN PROPERTY LTD is an active private limited company with number 09686207. It was incorporated 8 years, 11 months, 4 days ago, on 14 July 2015. The company address is Js & Co Accountants Js & Co Accountants, London, E5 9NA, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-28

Charge number: 096862070007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-28

Charge number: 096862070005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-28

Charge number: 096862070006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: C/O Dnb Accounting 51 Craven Park Road London N15 6AH England

New address: Js & Co Accountants 26 Theydon Road London E5 9NA

Change date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 30 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-30

Psc name: David Margulies

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 30 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Morris Lobenstein

Change date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Margulies

Appointment date: 2018-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-28

Charge number: 096862070003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-28

Charge number: 096862070004

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Morris Lobenstein

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: David Margulies

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Margulies

Termination date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096862070002

Charge creation date: 2016-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096862070001

Charge creation date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: 51 Craven Park Road London N15 6AH England

New address: C/O Dnb Accounting 51 Craven Park Road London N15 6AH

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAINVEST ACQUISITIONS LIMITED

C/O SOUTH STAFFORDSHIRE PLC,WALSALL,WS2 7PD

Number:05208606
Status:ACTIVE
Category:Private Limited Company

GRAHAM BENNETT CONSULTANCY LIMITED

37 HALLS ROAD,BRISTOL,BS15 8JE

Number:06168332
Status:ACTIVE
Category:Private Limited Company

HALO 7 LIMITED

2 DUNNANEW ROAD,DOWNPATRICK,BT30 8PJ

Number:NI051447
Status:ACTIVE
Category:Private Limited Company

PETER NORMAND CONSULTING LIMITED

145B ELM ROAD,KINGSTON UPON THAMES,KT2 6HY

Number:08376552
Status:ACTIVE
Category:Private Limited Company

REMAR UK LIMITED

845-847 HIGH ROAD LEYTONSTONE,,E11 1HH

Number:02861819
Status:ACTIVE
Category:Private Limited Company

THE DENGIE PROJECT TRUST

KNIGHTSWOOD DAY CARE CENTRE ASHELDHAM HALL FARM,ASHELDHAM,CM0 7JF

Number:03587073
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source