Company NameMagnacircle Limited
Company StatusActive
Company Number01658713
CategoryPrivate Limited Company
Incorporation Date17 August 1982(41 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Barry Katz
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(8 years, 8 months after company formation)
Appointment Duration33 years
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Secretary NameMr Stuart Barry Katz
NationalityBritish
StatusCurrent
Appointed16 April 1991(8 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Director NameMs Karen Gabrielle Katz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1997(15 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleFilm Co Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House
5-25 Scrutton Street
London
EC2A 4HJ
Director NameMs Michelle Joanne Katz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1997(15 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Director NameMrs Hayley Simone Katz
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1997(15 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland
5/25 Scrutton Street
London
EC2A 4HJ
Director NameGordon Lionel Bourne
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 August 1997)
RoleRetired
Correspondence AddressOldways
31 The Bishops Avenue
London
N2 0BN

Location

Registered AddressZetland House
5-25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24 at £1Miss Hayley Kohn
24.49%
Ordinary
24 at £1Miss Karen Katz
24.49%
Ordinary
24 at £1Miss Michelle Katz
24.49%
Ordinary
24 at £1Mr Stuart Katz
24.49%
Ordinary
2 at £1J.e.l. Katz Discretionary Trust
2.04%
Ordinary

Financials

Year2014
Net Worth£936,221
Cash£181,760
Current Liabilities£159,158

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

30 March 1987Delivered on: 13 April 1987
Satisfied on: 28 July 2015
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1, park road, east twickenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1983Delivered on: 9 April 1983
Satisfied on: 28 July 2015
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 61-80 prince of wales mansions, prince of wales drive, london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 98
(8 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Satisfaction of charge 2 in full (1 page)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 98
(8 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 98
(8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 June 2009Return made up to 24/05/09; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 June 2008Return made up to 24/05/08; full list of members (5 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 24/05/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 August 2006Return made up to 24/05/06; full list of members (3 pages)
18 July 2006Registered office changed on 18/07/06 from: 8 fairfax mansions finchley road london NW3 6JY (1 page)
10 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 May 2004Return made up to 24/05/04; full list of members (9 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 June 2003Return made up to 24/05/03; full list of members (9 pages)
27 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
1 June 2001Return made up to 24/05/01; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 June 2000Return made up to 24/05/00; no change of members (7 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
24 May 1999Return made up to 24/05/99; no change of members (4 pages)
4 June 1998Full accounts made up to 31 October 1997 (6 pages)
2 December 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
18 June 1997Return made up to 24/05/97; no change of members (5 pages)
2 June 1997Full accounts made up to 31 October 1996 (6 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
6 June 1996Return made up to 24/05/96; full list of members (7 pages)
20 July 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1995Full accounts made up to 31 October 1994 (10 pages)