Background WavePink WaveYellow Wave

MARGIL LIMITED (01633615)

MARGIL LIMITED (01633615) is an active UK company. incorporated on 6 May 1982. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. MARGIL LIMITED has been registered for 43 years. Current directors include AJDARI, Reza, CLARKE, Ivan, MATERAZI, Massimiliano.

Company Number
01633615
Status
active
Type
ltd
Incorporated
6 May 1982
Age
43 years
Address
C/O Jfm Block & Estate Management, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AJDARI, Reza, CLARKE, Ivan, MATERAZI, Massimiliano
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGIL LIMITED

MARGIL LIMITED is an active company incorporated on 6 May 1982 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARGIL LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01633615

LTD Company

Age

43 Years

Incorporated 6 May 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

C/O Jfm Block & Estate Management College Road Harrow, HA1 1BQ,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 6 May 1982To: 1 August 2022
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Jul 16
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

JFM BLOCK MANAGEMENT LTD

Active
College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 11 Oct 2024

AJDARI, Reza

Active
College Road, HarrowHA1 1BQ
Born July 1994
Director
Appointed 28 Jan 2026

CLARKE, Ivan

Active
College Road, HarrowHA1 1BQ
Born November 1949
Director
Appointed 17 Sept 2023

MATERAZI, Massimiliano

Active
College Road, HarrowHA1 1BQ
Born May 1985
Director
Appointed 17 Sept 2023

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 20 Nov 2015

PHILO, Richard

Resigned
6 Talbot Road, LondonW2 5LH
Secretary
Appointed N/A
Resigned 30 Nov 2000

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 31 Jan 2003
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 01 Dec 2000
Resigned 31 Jan 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 31 Jan 2003
Resigned 31 Jul 2022

JFM BLOCK & ESTATE MANAGEMENT

Resigned
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 01 Aug 2022
Resigned 11 Oct 2024

ABBASIAN, Amin

Resigned
College Road, HarrowHA1 1BQ
Born April 1982
Director
Appointed 17 Sept 2023
Resigned 03 Feb 2026

AHLUWALIA, Ajeet Singh

Resigned
40 Gilbert Court, LondonW5 3AX
Born September 1960
Director
Appointed N/A
Resigned 05 Sept 1996

AINSWORTH, Simon Timothy

Resigned
24 Gilbert Court, LondonW5 3AX
Born January 1961
Director
Appointed N/A
Resigned 17 Aug 1993

BESSER, Jan

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1944
Director
Appointed 17 Mar 2009
Resigned 07 Jun 2018

BESSER, Mavis Florence

Resigned
31 Gilbert Court, LondonW5 3AX
Born October 1944
Director
Appointed N/A
Resigned 15 Jul 2004

CARROLL, John Richard

Resigned
College Road, HarrowHA1 1BQ
Born August 1942
Director
Appointed 13 Mar 2014
Resigned 02 Dec 2024

CLARKE, George Robert Ivan

Resigned
36 Gilbert Court, LondonW5 3AX
Born November 1949
Director
Appointed N/A
Resigned 12 Nov 1992

DAVIES, David Bryn

Resigned
3 Marryatt Court, Ealing LondonW5 3AU
Born June 1944
Director
Appointed 20 Apr 1994
Resigned 10 Nov 1994

DONOVAN, Sarah

Resigned
College Road, HarrowHA1 1BQ
Born August 1943
Director
Appointed 14 Mar 2013
Resigned 14 Jun 2023

FLATMAN, Margaret Anne

Resigned
5 Gilbert Court, Hanger Vale LaneW5 3AX
Born September 1942
Director
Appointed N/A
Resigned 18 Feb 2013

FOWLER, John Michael

Resigned
27 Gilbert Court, LondonW5 3AX
Born April 1930
Director
Appointed N/A
Resigned 14 Feb 2009

GILES, Valerie Jane Anderson

Resigned
College Road, HarrowHA1 1BQ
Born February 1943
Director
Appointed 20 Jun 2016
Resigned 10 Oct 2024

GREENE, Dennis Patrick Peter

Resigned
8 Gilbert Court Green Vale, LondonW5 3AX
Born June 1933
Director
Appointed 11 Nov 1993
Resigned 01 Aug 1999

HUTCHISON, Cameron

Resigned
15 Gilbert Court, LondonW5 3AX
Born July 1933
Director
Appointed 07 Nov 1996
Resigned 29 Aug 2013

MARTIN, Margaret Mary Louise

Resigned
College Road, HarrowHA1 1BQ
Born September 1933
Director
Appointed 24 Sept 2003
Resigned 14 Sept 2023

SALVATIERRA, Miss Victoria

Resigned
College Road, HarrowHA1 1BQ
Born May 1982
Director
Appointed 17 Sept 2023
Resigned 06 Feb 2025

SCHWARZ, Bernt

Resigned
9 Gilbert Court, LondonW5 3AX
Born February 1929
Director
Appointed N/A
Resigned 29 Aug 1993

THOMAS, Peter

Resigned
College Road, HarrowHA1 1BQ
Born December 1949
Director
Appointed 01 Apr 2019
Resigned 22 Oct 2025

THOMAS, Peter

Resigned
17 Gilbert Court, LondonW5 3AX
Born December 1949
Director
Appointed 17 Mar 2009
Resigned 24 Jul 2013

THOMAS, Peter

Resigned
17 Gilbert Court, LondonW5 3AX
Born December 1949
Director
Appointed 11 Nov 1999
Resigned 05 Aug 2003

WRIGHT, Peter William

Resigned
College Road, HarrowHA1 1BQ
Born August 1936
Director
Appointed N/A
Resigned 03 Jun 2023
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
19 May 2008
287Change of Registered Office
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363aAnnual Return
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
287Change of Registered Office
Legacy
8 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
24 March 1998
287Change of Registered Office
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 August 1996
287Change of Registered Office
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
30 August 1994
287Change of Registered Office
Legacy
2 August 1994
288288
Legacy
12 December 1993
288288
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
20 September 1993
288288
Legacy
8 September 1993
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
24 December 1991
363b363b
Legacy
3 December 1991
288288
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
24 December 1990
288288
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
20 December 1988
288288
Legacy
14 December 1988
288288
Legacy
2 December 1988
288288
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
10 August 1988
288288
Legacy
13 November 1987
363363
Legacy
28 October 1987
288288
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Legacy
19 July 1986
288288
Legacy
6 June 1986
288288