About

Registered Number: 04933011
Date of Incorporation: 15/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 23 Buckingham Gate, London, SW1E 6LB,

 

Founded in 2003, Margot Holdings Ltd has its registered office in London, it has a status of "Active". There are 4 directors listed as Munjal, Abhimanyu, Rupani, Joel, Wigley, Robert Charles Michael, C&c Business Solutions Limited for Margot Holdings Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNJAL, Abhimanyu 19 April 2016 - 1
RUPANI, Joel 19 April 2016 - 1
WIGLEY, Robert Charles Michael 19 April 2016 - 1
C&C BUSINESS SOLUTIONS LIMITED 18 February 2004 01 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 10 September 2018
PSC05 - N/A 28 August 2018
SH01 - Return of Allotment of shares 17 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 27 October 2017
CH01 - Change of particulars for director 15 August 2017
AD01 - Change of registered office address 05 May 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 31 October 2016
RESOLUTIONS - N/A 21 May 2016
CONNOT - N/A 21 May 2016
SH01 - Return of Allotment of shares 16 May 2016
RESOLUTIONS - N/A 03 May 2016
SH01 - Return of Allotment of shares 29 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 08 December 2015
RESOLUTIONS - N/A 16 November 2015
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
SH01 - Return of Allotment of shares 06 November 2015
RESOLUTIONS - N/A 04 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 03 July 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 31 August 2010
AP01 - Appointment of director 27 August 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
287 - Change in situation or address of Registered Office 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363a - Annual Return 28 October 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
225 - Change of Accounting Reference Date 19 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
363a - Annual Return 03 November 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 23 August 2005
395 - Particulars of a mortgage or charge 03 March 2005
225 - Change of Accounting Reference Date 27 January 2005
363a - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 January 2010 Outstanding

N/A

Rent deposit deed 22 December 2006 Outstanding

N/A

Rent security deposit deed 24 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.