Blackpond Lane
Farnham Royal
Buckinghamshire
SL2 3EA
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(24 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rylett Road London W12 9SS |
Director Name | Mr Jason Steven Allen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(26 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
Director Name | Mr Anthony Edward Knight |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
Director Name | Mr Jamie Trevor Richards |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
Director Name | Mr Andrew William Williamson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(32 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
Secretary Name | Mr Matthew John Gilmore |
---|---|
Status | Current |
Appointed | 24 June 2015(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
Director Name | Mr Edward John Watts |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
Director Name | Mr Gerald Arthur Edmund Bett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 October 2002) |
Role | Litno Plate Maker |
Country of Residence | United Kingdom |
Correspondence Address | Bray Villa River Gardens, Bray Maidenhead Berkshire SL6 2BJ |
Director Name | Mr John Michael Coleman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 March 2009) |
Role | Commercial Director |
Correspondence Address | 4 Hollybush Lane Denham Uxbridge Middlesex UB9 4HH |
Director Name | Mr Raymond Marks |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 March 2007) |
Role | Accountant |
Correspondence Address | Tudor Gables 166 Reading Road Wokingham Berkshire RG41 1LH |
Secretary Name | Mr Raymond Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Tudor Gables 166 Reading Road Wokingham Berkshire RG41 1LH |
Director Name | Colin Dawson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 March 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Verde Faris Lane Woodham Surrey KT15 3DW |
Director Name | David Hilton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 2002) |
Role | IT Manager |
Correspondence Address | 48 Bank Cottage Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7BL |
Director Name | Richard Mark Beadle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2012) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 83 Cecil Park Pinner Middlesex HA5 5HL |
Director Name | Mr Patrick Charles Bell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Barn Belchamp Otten Sudbury Suffolk CO10 7BG |
Director Name | Mr Andrew John Travis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(24 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
Director Name | Stuart Alexander |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr David Gordon Knight |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(24 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
Secretary Name | Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(24 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr Gary Anthony Booker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Walton Bridge Road Shepperton Middlesex TW17 8NE |
Secretary Name | Mr Gary Anthony Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Walton Bridge Road Shepperton Middlesex TW17 8NE |
Director Name | Mr Thomas Mathew James Ward |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(31 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
Website | magharl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 432400 |
Telephone region | Uxbridge |
Registered Address | Unit F Tomo Estate Packet Boat Lane Cowley Uxbridge Middx UB8 2JP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
100k at £1 | Magnet Harlequin (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,392,775 |
Gross Profit | £5,644,179 |
Net Worth | £3,316,483 |
Cash | £811,411 |
Current Liabilities | £3,498,534 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
25 October 2002 | Delivered on: 29 October 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 October 2002 | Delivered on: 15 October 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 March 2012 | Delivered on: 20 March 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
3 April 2009 | Delivered on: 4 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc see image for full details. Outstanding |
18 January 1995 | Delivered on: 26 January 1995 Satisfied on: 25 October 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 28TH march 1985. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
16 December 1992 | Delivered on: 17 December 1992 Satisfied on: 25 October 2002 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the s/e side of packet boat lane cowley uxbridge l/b of hillingdon t/no:NGL497984 together with all buildings fixtures plant machinery fitings and apparatus. Fully Satisfied |
16 December 1992 | Delivered on: 17 December 1992 Satisfied on: 25 October 2002 Persons entitled: Forward Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 March 1985 | Delivered on: 16 April 1985 Satisfied on: 25 October 2002 Persons entitled: Midland 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: F/H property at the south-east side of packet boat lane, uxbridge. Fully Satisfied |
28 March 1985 | Delivered on: 16 April 1985 Satisfied on: 25 October 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including book & all other debts, uncalled capital. Fully Satisfied |
19 December 1984 | Delivered on: 9 January 1985 Satisfied on: 25 October 2002 Persons entitled: S.G..Dorme G.A.E.Bett Classification: Debenture Secured details: £60,000 to the chargees. Particulars: F/H property a packet boat lane, phase 2 development floating charge overrundertaking and all property present and future including uncalled capital. Fully Satisfied |
27 June 1984 | Delivered on: 18 July 1984 Satisfied on: 10 December 1986 Persons entitled: Mouicourt Properties Limited Classification: Mortgage Secured details: £195,300 due from the company to the chargee pursuant to a building agreement dated 3 may 84. Particulars: F/H land and buildings at packet boat lane, uxbridge, london borough of hillingdon, title no ngl 453597 (part). Fully Satisfied |
5 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
---|---|
12 July 2017 | Satisfaction of charge 10 in full (1 page) |
12 July 2017 | Satisfaction of charge 8 in full (2 pages) |
12 July 2017 | Satisfaction of charge 11 in full (1 page) |
16 February 2017 | Appointment of Mr Graeme Richard Harris as a director on 1 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 August 2015 | Appointment of Mr Matthew John Gilmore as a secretary on 24 June 2015 (2 pages) |
10 August 2015 | Termination of appointment of Gary Anthony Booker as a director on 24 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Gary Anthony Booker as a secretary on 24 June 2015 (1 page) |
19 May 2015 | Termination of appointment of Thomas Mathew James Ward as a director on 12 May 2015 (1 page) |
31 March 2015 | Appointment of Mr Andrew William Williamson as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of David Gordon Knight as a director on 16 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Andrew John Travis as a director on 16 March 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 July 2014 | Appointment of Mr Thomas Mathew James Ward as a director on 24 June 2014 (2 pages) |
7 January 2014 | Appointment of Mr Jamie Trevor Richards as a director (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Director's details changed for Mr Andrew John Travis on 8 February 2010 (2 pages) |
8 January 2013 | Director's details changed for Mr Andrew John Travis on 8 February 2010 (2 pages) |
8 January 2013 | Director's details changed for Mr David Gordon Knight on 31 October 2010 (2 pages) |
7 September 2012 | Termination of appointment of Richard Beadle as a director (1 page) |
21 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Appointment of Mr Anthony Edward Knight as a director (2 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 January 2011 | Director's details changed for David Gordon Knight on 28 October 2010 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Director's details changed for Andrew John Travis on 8 February 2010 (2 pages) |
27 January 2011 | Director's details changed for Andrew John Travis on 8 February 2010 (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 January 2010 | Appointment of Mr Jason Allen as a director (2 pages) |
5 January 2010 | Director's details changed for Mr Alan John Wright on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Mark Beadle on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Gary Anthony Booker on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Andrew John Travis on 31 December 2009 (2 pages) |
7 August 2009 | Appointment terminated director patrick bell (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 April 2009 | Appointment terminated director john coleman (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 August 2008 | Appointment terminated director stuart alexander (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
16 April 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
17 August 2006 | New director appointed (2 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 January 2006 | Resolutions
|
25 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
22 October 2003 | Auditor's resignation (1 page) |
3 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Director resigned (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 July 2001 | Company name changed magnet litho LIMITED\certificate issued on 02/07/01 (2 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (33 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
4 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
11 February 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (22 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members
|
17 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
17 December 1992 | Particulars of mortgage/charge (3 pages) |
17 December 1992 | Particulars of mortgage/charge (3 pages) |
22 March 1983 | Incorporation (13 pages) |