Company NameMagic Grip
DirectorsRobert Charles Banks and Jill Patricia Davis
Company StatusActive
Company Number00647844
CategoryPrivate Unlimited Company
Incorporation Date25 January 1960(64 years, 3 months ago)
Previous NamesChas. Banks & Son and Hollincrest

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles Banks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Secretary NameMr Robert Charles Banks
NationalityBritish
StatusCurrent
Appointed18 July 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Director NameMs Jill Patricia Davis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(40 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogarth Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NameDouglas Brooker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(31 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleSales Office Manager
Correspondence Address1 Larkhall Close
Burhill Road Hersham
Walton On Thames
Surrey
KT12 4JN

Contact

Websitehiltonbanks.com

Location

Registered Address74 Oldfield Road
Hampton
Middlesex
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

36.3k at £1Hilton Banks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

21 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 36,340
(5 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 36,340
(5 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
22 August 2005Return made up to 18/07/05; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
23 July 2004Return made up to 18/07/04; full list of members (7 pages)
4 March 2004Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton-on-thames surrey KT12 4JE (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 July 2003Return made up to 18/07/03; full list of members (7 pages)
12 August 2002Return made up to 18/07/02; full list of members (7 pages)
17 July 2002Full accounts made up to 31 December 2001 (5 pages)
28 July 2001Return made up to 18/07/01; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 August 2000New director appointed (2 pages)
15 August 2000Return made up to 18/07/00; full list of members (7 pages)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1999Full accounts made up to 31 December 1998 (5 pages)
17 July 1998Return made up to 18/07/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
(6 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 July 1997Return made up to 18/07/97; no change of members (4 pages)
28 April 1997Company name changed hollincrest\certificate issued on 29/04/97 (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Return made up to 18/07/96; no change of members (4 pages)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 July 1995Return made up to 18/07/95; full list of members (6 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)