Margil Limited HARROW


Founded in 1982, Margil, classified under reg no. 01633615 is an active company. Currently registered at C/o Jfm Block & Estate Management HA1 1BQ, Harrow the company has been in the business for 42 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 7 directors, namely Miss S., Massimiliano M. and Ivan C. and others. Of them, John C. has been with the company the longest, being appointed on 13 March 2014 and Miss S. and Massimiliano M. and Ivan C. and Amin A. have been with the company for the least time - from 17 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Margil Limited Address / Contact

Office Address C/o Jfm Block & Estate Management
Office Address2 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01633615
Date of Incorporation Thu, 6th May 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Miss S.

Position: Director

Appointed: 17 September 2023

Massimiliano M.

Position: Director

Appointed: 17 September 2023

Ivan C.

Position: Director

Appointed: 17 September 2023

Amin A.

Position: Director

Appointed: 17 September 2023

Jfm Block & Estate Management

Position: Corporate Secretary

Appointed: 01 August 2022

Peter T.

Position: Director

Appointed: 01 April 2019

Valerie G.

Position: Director

Appointed: 20 June 2016

John C.

Position: Director

Appointed: 13 March 2014

Peter W.

Position: Director

Resigned: 03 June 2023

Sarah D.

Position: Director

Appointed: 14 March 2013

Resigned: 14 June 2023

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 20 November 2015

Jan B.

Position: Director

Appointed: 17 March 2009

Resigned: 07 June 2018

Peter T.

Position: Director

Appointed: 17 March 2009

Resigned: 24 July 2013

Margaret M.

Position: Director

Appointed: 24 September 2003

Resigned: 14 September 2023

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 31 January 2003

Resigned: 31 July 2022

Terence W.

Position: Secretary

Appointed: 31 January 2003

Resigned: 01 February 2011

Terence W.

Position: Secretary

Appointed: 01 December 2000

Resigned: 31 January 2003

Peter T.

Position: Director

Appointed: 11 November 1999

Resigned: 05 August 2003

Cameron H.

Position: Director

Appointed: 07 November 1996

Resigned: 29 August 2013

David D.

Position: Director

Appointed: 20 April 1994

Resigned: 10 November 1994

Dennis G.

Position: Director

Appointed: 11 November 1993

Resigned: 01 August 1999

Ajeet A.

Position: Director

Appointed: 22 November 1991

Resigned: 05 September 1996

John F.

Position: Director

Appointed: 22 November 1991

Resigned: 14 February 2009

Richard P.

Position: Secretary

Appointed: 22 November 1991

Resigned: 30 November 2000

George C.

Position: Director

Appointed: 22 November 1991

Resigned: 12 November 1992

Bernt S.

Position: Director

Appointed: 22 November 1991

Resigned: 29 August 1993

Margaret F.

Position: Director

Appointed: 22 November 1991

Resigned: 18 February 2013

Mavis B.

Position: Director

Appointed: 22 November 1991

Resigned: 15 July 2004

Simon A.

Position: Director

Appointed: 22 November 1991

Resigned: 17 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Net Worth5858       
Balance Sheet
Debtors585858585858   
Other Debtors  58585858   
Cash Bank On Hand       00
Net Assets Liabilities     58585858
Reserves/Capital
Called Up Share Capital5858       
Shareholder Funds5858       
Other
Number Shares Allotted 58    58 58
Number Shares Issued Fully Paid  58  58   
Par Value Share 11  11 1
Share Capital Allotted Called Up Paid5858       
Total Assets Less Current Liabilities585858585858   
Called Up Share Capital Not Paid Not Expressed As Current Asset     58585858

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to March 31, 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search