About

Registered Number: 05163085
Date of Incorporation: 25/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF

 

Founded in 2004, Mygirls (UK) Ltd has its registered office in Englefield Green in Surrey, it's status is listed as "Active". There are 3 directors listed as Kempen, Marthinus Abraham Ignatius, Phillips, Anthony Francis, Van Geest, Anton Cornelis for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPEN, Marthinus Abraham Ignatius 25 June 2004 - 1
PHILLIPS, Anthony Francis 30 September 2008 - 1
VAN GEEST, Anton Cornelis 18 August 2004 15 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 26 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
287 - Change in situation or address of Registered Office 12 March 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 04 July 2006
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 30 November 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 29 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2004 Fully Satisfied

N/A

Legal charge 27 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.