Company NameMagri Builders Limited
DirectorsPaul Lewis Magri and Peter Alfred Magri
Company StatusActive
Company Number02013656
CategoryPrivate Limited Company
Incorporation Date24 April 1986(38 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Lewis Magri
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(6 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 13 Shacklewell Street
Bethnal Green
London
E2 7EG
Director NameMr Peter Alfred Magri
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(6 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 C/O Magri Builders Limited
Shacklewell Street
London
E2 7EG
Secretary NameMr Peter Alfred Magri
NationalityBritish
StatusCurrent
Appointed03 September 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 C/O Magri Builders Limited
Shacklewell Street
London
E2 7EG
Director NameLouis Magri
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1994)
RoleBuilder
Correspondence Address3 Louisa Gardens
London
E1 4NG
Director NameJacqualine Joan Julie Patterson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(6 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Secretary NameJacqualine Joan Julie Patterson
NationalityBritish
StatusResigned
Appointed23 February 1993(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sudbury Court Road
Harrow
Middlesex
HA1 3SD

Contact

Websitemagrigroup.co.uk
Email address[email protected]
Telephone020 77298370
Telephone regionLondon

Location

Registered Address13 Shacklewell Street
London
E2 7EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

30 at £1Magri Group LTD
30.00%
Ordinary
30 at £1Paul Lewis Magri
30.00%
Ordinary
30 at £1Peter Alfred Magri
30.00%
Ordinary
10 at £1Alfred Magri Peter & Paul Lewis Magri
10.00%
Ordinary

Financials

Year2014
Net Worth£6,328,915
Cash£54,190
Current Liabilities£3,801,119

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

12 February 1988Delivered on: 25 February 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company louis magri t paul magri to the chargee on any account whatsoever.
Particulars: F/H 182, 184, 186 and 188 mile end road and 1,2,3 and 4 hayfield yard and site of hayfield yard in l/b of tower hamlets tile no: ln 416993.
Fully Satisfied
12 February 1988Delivered on: 25 February 1988
Satisfied on: 13 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company louis magri t paul magri to the chargee on any account whatsoever.
Particulars: F/H 233, 235 and 237 bow common lane, l/b of tower hamlets title no: egl 181455.
Fully Satisfied
12 February 1988Delivered on: 25 February 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or louis magri & paul magri to the chargee on any account whatsoever.
Particulars: F/H 15A clark street and 2,6,8 & 9A sidney square l/b of tower hamlets title no:ngl 221446.
Fully Satisfied
12 February 1988Delivered on: 25 February 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or louis magri & paul magri to the chargee on any account whatsoever.
Particulars: F/H 29,30, 31 and 32 ford square, l/b of tower hamlets title no: ngl 330649.
Fully Satisfied
12 February 1988Delivered on: 25 February 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or louis magri & paul magri to the chargee on any account whatsoever.
Particulars: F/H 190 mile end road l/b of tower hamlets title no: 411076.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 23 March 2011
Persons entitled: Heritable Bank Limited

Classification: Assignment of contract for lease
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rights title and interest of the company in a contract dated 21ST december 2007 for the lease of the proprty k/a 513 cambridge heath road london all right and benefits. See the mortgage charge document for full details.
Fully Satisfied
3 December 1987Delivered on: 4 December 1987
Satisfied on: 19 December 1998
Persons entitled: Barclays 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: 35/37, white horse lane, stepley in the london borough of tower hamlets.
Fully Satisfied
27 October 2003Delivered on: 30 October 2003
Satisfied on: 9 December 2014
Persons entitled: Nationwide Building Society

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 k/a 15B clark street london tower hamlets t/no EGL324736. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
27 October 2003Delivered on: 30 October 2003
Satisfied on: 9 December 2014
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets present and future.
Fully Satisfied
2 September 2003Delivered on: 5 September 2003
Satisfied on: 9 December 2014
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company.
Fully Satisfied
2 September 2003Delivered on: 5 September 2003
Satisfied on: 9 December 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as unit 3 5 & 7 tanners yard and parking spaces 1 and 5 1-3 treadway street london E2 6QW. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
1 August 2002Delivered on: 13 August 2002
Satisfied on: 9 December 2014
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets both present and future.
Fully Satisfied
1 August 2002Delivered on: 13 August 2002
Satisfied on: 9 December 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H propert 182, 184, 186 & 188; 190 mile end road stepney l/b of tower hamlets and the site of hayfield yard stepney; 180 mile end road l/b of stepney t/nos: 416993 411076 LN30008. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
23 January 2002Delivered on: 25 January 2002
Satisfied on: 30 January 2004
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings lying to the south of bow road l/b of tower hamlets t/no.LN157492 including all fixtures fittings plant and machinery.
Fully Satisfied
25 October 2000Delivered on: 27 October 2000
Satisfied on: 30 January 2004
Persons entitled: Close Brothers Limited

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 land the carlton works ayslum road in the london borough of southwark SE15 2SB. And all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1978).
Fully Satisfied
12 January 2000Delivered on: 14 January 2000
Satisfied on: 30 January 2004
Persons entitled: Close Brothers Limited

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 land being 1 and 3 treadway street in the london borough or tower hamlets. T/no. 261224 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1978).
Fully Satisfied
13 August 1987Delivered on: 24 August 1987
Satisfied on: 19 December 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
13 July 1999Delivered on: 22 July 1999
Satisfied on: 30 January 2004
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest in and over all that f/h property k/a 186C mile end road stepney grrrn t/n EGL328867 together with all buildings and fixtures thereon t/n EGL328867.
Fully Satisfied
13 November 1998Delivered on: 18 November 1998
Satisfied on: 30 January 2004
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
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 59 and 61 vallance road mile end t/n NGL141580, 61 vallance road mile end t/n 49485, 63,65 and 67 vallance road mile end t/n 296212, 91,93 and 95 underwood street stepney t/n LN248939 for further properties listed please refer to form 395. 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.
Fully Satisfied
13 November 1998Delivered on: 18 November 1998
Satisfied on: 30 January 2004
Persons entitled: Close Brohers Limited

Classification: Legal charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £133,000 and all interest held by the bank on account number 427401.
Fully Satisfied
22 July 1996Delivered on: 29 July 1996
Satisfied on: 19 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or paul magri to the chargee under the terms of the charge.
Particulars: 1 to 9 sidney square and 15 and 15A clark street stepney london borough of tower hamlets t/no:-EGL324736.
Fully Satisfied
20 October 1995Delivered on: 26 October 1995
Satisfied on: 17 February 1998
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and/or magri developments limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 13 and 15 hayfield passage london E1 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 October 1995Delivered on: 26 October 1995
Satisfied on: 29 January 2019
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Secured 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.
Fully Satisfied
26 November 1993Delivered on: 14 December 1993
Satisfied on: 19 December 1998
Persons entitled: Barclays 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: 21 umberstone street, tower hamlets, l/b of tower hamlets t/no: egl 263411.
Fully Satisfied
20 February 1992Delivered on: 2 March 1992
Satisfied on: 19 December 1998
Persons entitled: Barclays 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: 15 clarke street london E1.
Fully Satisfied
13 November 1990Delivered on: 26 November 1990
Satisfied on: 19 December 1998
Persons entitled: Barclays 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: 14A marina court, alfred street, l/b of tower hamlets title no ngl 254174.
Fully Satisfied
13 April 1989Delivered on: 24 April 1989
Satisfied on: 19 December 1998
Persons entitled: Barclays 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: 59-61 vallance road london E1.
Fully Satisfied
10 August 1987Delivered on: 11 August 1987
Satisfied on: 26 January 1989
Persons entitled: Barclays 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 204-206 mile end road l/b of tower hamlets title no ngl 115987.
Fully Satisfied
4 August 1988Delivered on: 8 August 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays 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: Site of 128 carr street E1 the victory benjohnson road E1 146 & 148 ben johnson road f/h land in ben johnson road title nos 101853, 222392, 22095, 102313, 123902.
Fully Satisfied
4 August 1988Delivered on: 8 August 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays 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: Workshops at the rear of 18, 19, 20, 21,22, 23 sidney square E1 and 21 sidney square E1 title nos ngl 185889 & ngl 173782.
Fully Satisfied
4 August 1988Delivered on: 8 August 1988
Satisfied on: 13 January 1993
Persons entitled: Barclays 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: 110-114 (even) fairfoot road E3 and 1-5 (odd) sparby road E3 and 201-203 (odd) swaton road E3 title nos ngl 101383 & 280543.
Fully Satisfied
27 June 1988Delivered on: 4 July 1988
Satisfied on: 13 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jacqueline patterson and peter alford magri to the chargee on any account whatsoever.
Particulars: 3 to 17 (odd numbers) louisa gardens, mile end l/b of tower hamlets title nos ngl 258169 & egl 166493.
Fully Satisfied
10 June 1988Delivered on: 14 June 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays 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: 69 vallance road london E1.
Fully Satisfied
24 March 1988Delivered on: 27 May 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge was registered pursuant to an order of court dated 16/5/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 clemence street, tower hamlets, london E14.
Fully Satisfied
5 April 1988Delivered on: 25 April 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays 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: 11,13,15, hayfield passage, london E1.
Fully Satisfied
24 March 1988Delivered on: 4 March 1988
Satisfied on: 19 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge was registered pursuant to an order of court dated 16/5/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 arrow road, tower hamlets, london E3.
Fully Satisfied
26 February 1988Delivered on: 4 March 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays 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 2-4, amazon street in the london borough of tower hamlets title no 66775.
Fully Satisfied
12 February 1988Delivered on: 25 February 1988
Satisfied on: 19 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company louis magri t paul magri to the chargee on any account whatsoever.
Particulars: F/H 180 mile end road l/b of tower hamlets title no: - ln 30008.
Fully Satisfied
27 January 1987Delivered on: 4 February 1987
Satisfied on: 13 January 1993
Persons entitled: Barclays 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: 139 carlton avenue east north wembley, l/b of brent title no: ngl 277085.
Fully Satisfied
23 March 2022Delivered on: 30 March 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: 1. freehold land and buildings known as part of the site of 26 bow road, poplar, E3 4LN registered at the land registry with title number LN117194; and. 2. freehold land and buildings known as 24 bow road, E3 4LN registered at the land registry with title number 118718.
Outstanding
13 March 2020Delivered on: 17 March 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Property: all that freehold land known as pole hole farm, eastwick road, harlow CM20 2RP registered at hm land registry with title absolute under title number HD573290.. Title number:HD573290.
Outstanding
20 April 2018Delivered on: 28 April 2018
Persons entitled: Arbuthnot Latham & Co, Limited

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 26 April 2018
Persons entitled:
Roger James Beaumont
Mary Blanche Pope

Classification: A registered charge
Particulars: F/H property k/a part of the land on the south-west side of high wych road high wych sawbridgeworth t/no HD146507.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Freehold land known as land lying to the south side of london road, marks tey, colchester registered at the land registry with title number EX906271.
Outstanding
4 December 2014Delivered on: 10 December 2014
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: 184-188 mile end road london part t/no EGL443010.
Outstanding
5 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 clark street london. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15B clark street, london. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flats 2 & 3, 31 & 32 ford square, london. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 21 sidney square, london. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 sidney square. London. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 3 & 7 tanners yard, 1-3 treadway street, london. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 180, 182 and 190 mile end road, london. Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 30 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 March 2013Delivered on: 13 March 2013
Persons entitled: Investec 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: The f/h property being land on the south side of london road marks tey colchester t/n EX614123 together with all buildings trade and other fixtures, fixed plant and machinery. The insurances and the insurance proceeds. See image for full details.
Outstanding
29 September 2006Delivered on: 10 October 2006
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit of the company and all other sums from time to time.
Outstanding
29 September 2006Delivered on: 10 October 2006
Persons entitled:
Roger James Beaumont
Mary Blanche Pope
Heritable Bank Limited
Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 516 516A 518 520 522 commercial road stepney london floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 2006Delivered on: 9 June 2006
Persons entitled: Investec Bank (UK) Limited

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 land and premises at 33 london road marks tey t/no EX710090 and all f/h land and premises at 33 london road mark tey t/no EX660569 fixed charge all plant,machinery,implements,utensils,furniture and equipment,the goodwill. See the mortgage charge document for full details.
Outstanding
8 July 2005Delivered on: 27 July 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents relating to 24 & 26 bow road london and all monies standing to the credit of the rent account.
Outstanding
8 July 2005Delivered on: 27 July 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account at the bank numbered 130305 and all interest accruing.
Outstanding
8 July 2005Delivered on: 27 July 2005
Persons entitled: Investec Bank (UK) Limited

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. See the mortgage charge document for full details.
Outstanding
11 February 2004Delivered on: 13 February 2004
Persons entitled: Investec Bank (UK) Limited

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 and buildings known as 21 umberton street, london t/n EGL263411 and all that f/h land and buildings known as 2, 2A, 3 and 4 amazon street, stepney t/n 66775. by way of fixed charge all plant and machinery, furniture and equipment and the goodwill.
Outstanding
11 December 2003Delivered on: 17 December 2003
Persons entitled: Investec Bank (UK) Limited

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 24 and 26 bow road london t/ns LN188718 and LN117194 fixed charge the goodwill of any business and floating charge all plant machinery equipment furniture and other chattel assets of any nature on or about the property.
Outstanding
30 October 2003Delivered on: 19 November 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Charge over contract
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: Fixed charge all right's title and interest present and future in and to a contract in respect of the purchase of f/h titles to 24 and 26 bow road, mile end.
Outstanding
30 October 2003Delivered on: 10 November 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 26 bow road london t/n LN157492 fixed charge the goodwill of any business and floating charge all plant machinery equipment furniture and other chattel assets of any nature on or about the property.
Outstanding

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
31 March 2015Registration of charge 020136560060, created on 27 March 2015 (38 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
10 December 2014Registration of charge 020136560059, created on 4 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
10 December 2014Registration of charge 020136560059, created on 4 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
9 December 2014Satisfaction of charge 37 in full (4 pages)
9 December 2014Satisfaction of charge 34 in full (4 pages)
9 December 2014Satisfaction of charge 36 in full (4 pages)
9 December 2014Satisfaction of charge 33 in full (4 pages)
9 December 2014Satisfaction of charge 35 in full (4 pages)
9 December 2014Satisfaction of charge 38 in full (4 pages)
6 May 2014Accounts for a small company made up to 31 July 2013 (9 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
18 December 2013Registration of charge 020136560053
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
18 December 2013Registration of charge 020136560055
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
18 December 2013Registration of charge 020136560057
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
18 December 2013Registration of charge 020136560052
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
18 December 2013Registration of charge 020136560058
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
18 December 2013Registration of charge 020136560054
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
18 December 2013Registration of charge 020136560056
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
30 November 2013Registration of charge 020136560051 (44 pages)
5 August 2013Accounts for a small company made up to 31 July 2012 (9 pages)
1 August 2013Termination of appointment of Jacqualine Patterson as a director (2 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 50 (5 pages)
1 October 2012Accounts for a small company made up to 31 July 2011 (8 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
3 August 2011Accounts for a small company made up to 31 July 2010 (8 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
30 July 2010Auditor's resignation - section 519 (1 page)
12 April 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Paul Lewis Magri on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Paul Lewis Magri on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Peter Alfred Magri on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Peter Alfred Magri on 1 October 2009 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 20/03/09; full list of members (5 pages)
14 April 2009Director's change of particulars / paul magri / 01/03/2009 (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
17 April 2008Director and secretary's change of particulars / peter magri / 10/01/2008 (2 pages)
17 April 2008Return made up to 20/03/08; full list of members (5 pages)
31 March 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
27 October 2007Accounts for a small company made up to 31 March 2006 (5 pages)
26 July 2007Return made up to 20/03/07; full list of members (8 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
21 April 2006Return made up to 20/03/06; full list of members (8 pages)
9 March 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
1 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 September 2004New secretary appointed (2 pages)
30 June 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 March 2004Return made up to 23/02/04; full list of members (8 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (4 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
24 April 2003Return made up to 23/02/03; full list of members (8 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 August 2002Particulars of mortgage/charge (7 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
13 March 2001Return made up to 23/02/01; full list of members (8 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 23/02/00; full list of members (8 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
2 March 1999Return made up to 23/02/99; no change of members (4 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1998Particulars of mortgage/charge (27 pages)
18 November 1998Particulars of mortgage/charge (7 pages)
17 February 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 March 1997Return made up to 23/02/97; no change of members (4 pages)
30 December 1996Registered office changed on 30/12/96 from: the galleria first floor, station road crawley west sussex RH10 1HY (1 page)
5 August 1996Accounts made up to 31 March 1995 (18 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 23/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1995Particulars of mortgage/charge (3 pages)
26 October 1995Particulars of mortgage/charge (3 pages)
13 June 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1995Accounts made up to 31 March 1994 (17 pages)
6 May 1994Accounts made up to 31 March 1993 (15 pages)
1 September 1992Accounts made up to 31 March 1991 (14 pages)
24 November 1988Memorandum and Articles of Association (10 pages)
12 July 1988Return made up to 31/12/87; full list of members (4 pages)
18 July 1986New director appointed (2 pages)
24 April 1986Certificate of incorporation (1 page)
24 April 1986Incorporation (18 pages)