MAGNOLIA SECRETARIES LIMITED
LONDON MAGNOLIA SECURITIES LIMITED

Hellopages » Greater London » Westminster » W1S 1YH

Company number 04035439
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address 3RD FLOOR, 14 HANOVER STREET, LONDON, W1S 1YH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MAGNOLIA SECRETARIES LIMITED are www.magnoliasecretaries.co.uk, and www.magnolia-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Magnolia Secretaries Limited is a Private Limited Company. The company registration number is 04035439. Magnolia Secretaries Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Magnolia Secretaries Limited is 3rd Floor 14 Hanover Street London W1s 1yh. . CLIFFORD, Michael is a Secretary of the company. CLIFFORD, Michael Anthony is a Director of the company. GJOLLESHI, Celo is a Director of the company. Secretary DAULTREY, Steven Richard has been resigned. Secretary KHAN, Seema has been resigned. Director DAULTREY, Steven Richard has been resigned. Director DIXON, Jonathan Marcus Simon has been resigned. Director FORSTER, Colin has been resigned. Director HOWES, Gordon has been resigned. Director KHAN, Seema has been resigned. Director TOWSE, Stephen Christopher has been resigned. Director VON WEDEL, Elgin has been resigned. The company operates in "Non-trading company".


magnolia secretaries Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLIFFORD, Michael
Appointed Date: 01 January 2006

Director
CLIFFORD, Michael Anthony
Appointed Date: 11 November 2005
57 years old

Director
GJOLLESHI, Celo
Appointed Date: 14 February 2012
45 years old

Resigned Directors

Secretary
DAULTREY, Steven Richard
Resigned: 27 May 2005
Appointed Date: 18 July 2000

Secretary
KHAN, Seema
Resigned: 01 January 2006
Appointed Date: 27 May 2005

Director
DAULTREY, Steven Richard
Resigned: 27 May 2005
Appointed Date: 18 July 2000
72 years old

Director
DIXON, Jonathan Marcus Simon
Resigned: 01 January 2014
Appointed Date: 18 July 2000
57 years old

Director
FORSTER, Colin
Resigned: 15 August 2003
Appointed Date: 02 May 2002
71 years old

Director
HOWES, Gordon
Resigned: 15 August 2003
Appointed Date: 02 May 2002
66 years old

Director
KHAN, Seema
Resigned: 01 January 2006
Appointed Date: 12 July 2004
61 years old

Director
TOWSE, Stephen Christopher
Resigned: 11 November 2005
Appointed Date: 27 May 2005
73 years old

Director
VON WEDEL, Elgin
Resigned: 23 August 2001
Appointed Date: 18 July 2000
60 years old

Persons With Significant Control

Mrs Alison Joan Henwood
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MAGNOLIA SECRETARIES LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 31 December 2016
31 Aug 2016
Confirmation statement made on 15 August 2016 with updates
26 May 2016
Accounts for a dormant company made up to 31 December 2015
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

07 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 55 more events
27 Feb 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/07/00

07 Feb 2001
Accounting reference date shortened from 31/07/01 to 31/12/00
12 Oct 2000
Memorandum and Articles of Association
06 Oct 2000
Company name changed magnolia securities LIMITED\certificate issued on 09/10/00
18 Jul 2000
Incorporation