About

Registered Number: 00421836
Date of Incorporation: 18/10/1946 (77 years and 8 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

Founded in 1946, Mgn (86) Ltd has its registered office in London, it has a status of "Active". There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 August 2018
CH02 - Change of particulars for corporate director 19 July 2018
CH04 - Change of particulars for corporate secretary 19 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 October 2010
CH04 - Change of particulars for corporate secretary 05 October 2010
CH02 - Change of particulars for corporate director 05 October 2010
MEM/ARTS - N/A 13 August 2010
RESOLUTIONS - N/A 21 June 2010
AA - Annual Accounts 19 April 2010
RESOLUTIONS - N/A 12 January 2010
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 16 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
RESOLUTIONS - N/A 19 December 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
AA - Annual Accounts 30 May 2000
363a - Annual Return 25 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
AA - Annual Accounts 10 May 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
363a - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
AA - Annual Accounts 26 January 1998
363a - Annual Return 20 October 1997
AA - Annual Accounts 01 April 1997
363a - Annual Return 28 November 1996
AA - Annual Accounts 06 November 1996
288c - Notice of change of directors or secretaries or in their particulars 17 October 1996
288 - N/A 01 July 1996
288 - N/A 22 January 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 09 October 1995
288 - N/A 29 August 1995
AA - Annual Accounts 19 October 1994
363x - Annual Return 06 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1994
288 - N/A 06 July 1994
287 - Change in situation or address of Registered Office 25 March 1994
288 - N/A 19 November 1993
AA - Annual Accounts 07 November 1993
363x - Annual Return 12 October 1993
AA - Annual Accounts 06 July 1993
288 - N/A 17 February 1993
288 - N/A 16 February 1993
288 - N/A 12 February 1993
288 - N/A 31 January 1993
288 - N/A 22 January 1993
288 - N/A 18 January 1993
288 - N/A 08 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1992
288 - N/A 30 October 1992
363x - Annual Return 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 25 September 1992
288 - N/A 27 August 1992
288 - N/A 24 August 1992
288 - N/A 30 July 1992
288 - N/A 25 February 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 30 January 1992
363x - Annual Return 15 January 1992
395 - Particulars of a mortgage or charge 07 January 1992
395 - Particulars of a mortgage or charge 07 January 1992
288 - N/A 20 November 1991
288 - N/A 13 November 1991
RESOLUTIONS - N/A 30 October 1991
RESOLUTIONS - N/A 30 October 1991
288 - N/A 04 June 1991
AA - Annual Accounts 02 June 1991
288 - N/A 29 April 1991
288 - N/A 25 April 1991
CERTNM - Change of name certificate 16 April 1991
287 - Change in situation or address of Registered Office 16 April 1991
CERTNM - Change of name certificate 09 April 1991
288 - N/A 11 March 1991
363 - Annual Return 16 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1990
AA - Annual Accounts 12 November 1990
363 - Annual Return 05 June 1990
288 - N/A 14 May 1990
288 - N/A 08 May 1990
288 - N/A 24 April 1990
288 - N/A 06 April 1990
AA - Annual Accounts 07 March 1990
RESOLUTIONS - N/A 29 June 1989
MEM/ARTS - N/A 29 June 1989
395 - Particulars of a mortgage or charge 28 June 1989
288 - N/A 14 June 1989
288 - N/A 11 May 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 27 January 1989
288 - N/A 20 December 1988
288 - N/A 17 November 1988
288 - N/A 20 October 1988
288 - N/A 06 October 1988
288 - N/A 20 April 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 01 February 1988
288 - N/A 05 January 1988
288 - N/A 07 September 1987
288 - N/A 03 September 1987
363 - Annual Return 23 March 1987
288 - N/A 04 February 1987
288 - N/A 12 January 1987
AA - Annual Accounts 30 December 1986
288 - N/A 04 November 1986
288 - N/A 20 September 1986
288 - N/A 10 September 1986
123 - Notice of increase in nominal capital 30 December 1985
NEWINC - New incorporation documents 18 October 1946

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 December 1991 Fully Satisfied

N/A

Composite huarantee and debenture 23 December 1991 Fully Satisfied

N/A

Charge 19 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.