Company NameMagnum Properties P.L.C.
Company StatusActive
Company Number01591690
CategoryPublic Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Diane Rita Sequeira
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleDirector Of Administration & M
Country of ResidenceUnited Kingdom
Correspondence Address156 Court Lane
London
SE21 7EB
Director NameMr Giles Leslie Sequeira
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Ellerton Road
Earlsfield
London
SW18 3NG
Director NameMs Nicola Caroline Sequeira
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence Address53 Calton Avenue
Dulwich
London
SE21 7DF
Secretary NameMs Nicola Caroline Sequeira
NationalityBritish
StatusCurrent
Appointed10 July 1995(13 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence Address53 Calton Avenue
Dulwich
London
SE21 7DF
Director NameLeslie Joseph Sequeira
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 March 2003)
RoleAccountant
Correspondence Address156 Court Lane
London
SE21 7EB
Secretary NameMrs Diane Rita Sequeira
NationalityBritish
StatusResigned
Appointed28 June 1992(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Court Lane
London
SE21 7EB

Contact

Telephone020 77387000
Telephone regionLondon

Location

Registered AddressMagnum House.
133,Half Moon Lane.
North Dulwich.
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

65k at £1Mrs Diane Rita Sequeira
65.00%
Ordinary
25k at £1Mr Giles Sequeira
25.00%
Ordinary
10k at £1Miss Nicola Caroline Sequeira
10.00%
Ordinary

Financials

Year2014
Turnover£446,774
Gross Profit£419,102
Net Worth£9,252,283
Cash£231,832
Current Liabilities£383,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

23 June 1987Delivered on: 30 June 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 green lane thomton heath surrey fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1987Delivered on: 30 June 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137/139 brockley rise. London SE23 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1987Delivered on: 30 June 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 croydon road caterham surrey fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1987Delivered on: 30 June 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29/35 lordship lane london SE22 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
27 September 1985Delivered on: 3 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127/129 half moon lane herne hill title no: sgl 173241 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 2003Delivered on: 24 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full benefit of a building contract dated 10 january 2003 between the company and faithdean PLC. See the mortgage charge document for full details.
Outstanding
30 April 2003Delivered on: 15 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127, 129 and 131 half moon lane, herne hill, london SE24 9JY t/nos TGL212572, TGL212573 and SGL173241. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 January 1997Delivered on: 5 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £45,000 credited to account number 10047446 with the bank and any addition to that deposit from time to time of the company withthe bank.
Outstanding
10 January 1996Delivered on: 11 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 palace mansions and 153 palace road london SE27. By way of fixed charge the plant machinery and fixtures and fittings of the company, the furniture furnishings equipment tools and other chattels, the present and future goodwill of any business and the proceeds of any insuarance from time to time affecting the property or the assets referred to above.
Outstanding
20 October 1995Delivered on: 21 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 196 norwood road,london SE27 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
2 November 1990Delivered on: 8 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold land & buildings k/as 133 half moon lane, herne hill southwark, greater london title no. Sgl 242129 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
8 June 1989Delivered on: 19 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings k/a 9 half moon lane l/b of southwark greater london title no. Sgl 442226 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
2 June 1989Delivered on: 8 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land together with the buildings erected thereon k/a 203 lordship lane camberwell london borough of southwark greater london t/n 406083 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1987Delivered on: 30 June 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 271/271A broadway bexleyheath kent. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1987Delivered on: 30 June 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 norwood road and flats 9 and 10 palace mansions london SE 27. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
12 September 1986Delivered on: 16 September 1986
Satisfied on: 13 March 1990
Persons entitled:
D.R. Sequeira
L.J. Sequeira

Classification: Legal charge
Secured details: £145,000.
Particulars: 271 and 271A broadway, bexley heath kent.
Fully Satisfied
21 April 1983Delivered on: 27 April 1983
Satisfied on: 9 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 493 lordship lane, dulwich, london SE22 T.N. sgl 272681.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1982Delivered on: 2 July 1982
Satisfied on: 13 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 norwood road. West norwood london SE 27 t/n ln 17533. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1982Delivered on: 2 July 1982
Satisfied on: 9 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 half moon lane herne hill london t/n S.G.L. 98893 S.G.L. 279050. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of Diane Rita Sequeira as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (23 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100,000
(7 pages)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
4 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000
(6 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(6 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
21 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
14 July 2010Director's details changed for Mr Giles Sequeira on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Giles Sequeira on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mrs Diane Rita Sequeira on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mrs Diane Rita Sequeira on 1 October 2009 (2 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
11 August 2009Amended full accounts made up to 31 December 2008 (17 pages)
3 August 2009Full accounts made up to 31 December 2008 (16 pages)
13 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 August 2008Return made up to 28/06/08; full list of members (4 pages)
1 August 2008Director and secretary's change of particulars / nicola sequeira / 25/10/2007 (2 pages)
31 July 2008Full accounts made up to 31 December 2007 (17 pages)
21 July 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 28/06/07; full list of members (3 pages)
23 August 2006Full accounts made up to 31 December 2005 (17 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Return made up to 28/06/06; full list of members (3 pages)
15 September 2005Return made up to 28/06/05; full list of members (8 pages)
5 August 2005Full accounts made up to 31 December 2004 (18 pages)
27 August 2004Return made up to 28/06/04; full list of members (8 pages)
5 August 2004Full accounts made up to 31 December 2003 (18 pages)
11 November 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 October 2003Director's particulars changed (1 page)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
23 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2002Full accounts made up to 31 December 2001 (15 pages)
24 September 2001Return made up to 28/06/01; full list of members (8 pages)
16 July 2001Full accounts made up to 31 December 2000 (15 pages)
17 July 2000Full accounts made up to 31 December 1999 (16 pages)
17 July 2000Return made up to 28/06/00; full list of members (8 pages)
1 August 1999Full accounts made up to 31 December 1998 (16 pages)
28 June 1999Return made up to 28/06/99; no change of members (6 pages)
29 June 1998Return made up to 28/06/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
21 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997Full accounts made up to 31 December 1996 (15 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 28/06/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (18 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Return made up to 28/06/95; no change of members (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (17 pages)
5 July 1990Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 1981Incorporation (14 pages)
15 October 1981Certificate of incorporation (1 page)