Company NameMagic Circle Enterprises Limited
DirectorsMarvin Roy Berglas and Roger Solomon Curtis
Company StatusActive
Company Number02626017
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Jason Alan Deverell
StatusCurrent
Appointed23 January 2022(30 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address12 Stephenson Way
London
NW1 2HD
Director NameMr Marvin Roy Berglas
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(32 years, 4 months after company formation)
Appointment Duration6 months
RoleMagician & Entrpreneur
Country of ResidenceEngland
Correspondence Address12 Stephenson Way
London
NW1 2HD
Director NameMr Roger Solomon Curtis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(32 years, 4 months after company formation)
Appointment Duration6 months
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address10 Nutbourne Common
Pulborough
RH20 2HB
Director NameMr Maxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr David Andrew Walter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Ashley John Game
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameMr Ashley John Game
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameMr David Andrew Walter
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameClifford Derrick Speight
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(11 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 18 January 2007)
RoleRetired Senior Executive
Correspondence AddressUpstream Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JY
Director NameMr Rupert Mark Angus Connell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(11 months, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 13 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7NJ
Secretary NameMr Rupert Mark Angus Connell
NationalityBritish
StatusResigned
Appointed05 June 1992(11 months, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 13 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7NJ
Director NameRichard Stupple
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 2007)
RoleEntertainer
Correspondence Address61 Springfield Avenue
Kempston
Bedford
Bedfordshire
MK42 8JB
Director NameScott David Penrose
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(16 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 July 2022)
RoleProfessional Magician
Country of ResidenceEngland
Correspondence Address17 Berkeley Drive
Billericay
Essex
CM12 0YP
Director NameMr Christopher John Wood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 October 2011)
RoleLearning Platform Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Stephenson Way
London
NW1 2HD
Secretary NameMr Christopher John Wood
StatusResigned
Appointed13 December 2010(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 October 2011)
RoleCompany Director
Correspondence Address12 Stephenson Way
London
NW1 2HD
Director NameMr Stephen John Price
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 October 2014)
RoleMagician
Country of ResidenceEngland
Correspondence Address12 Stephenson Way
London
NW1 2HD
Secretary NameMr Stephen John Price
StatusResigned
Appointed03 October 2011(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 October 2014)
RoleCompany Director
Correspondence Address12 Stephenson Way
London
NW1 2HD
Director NameMr Richard Pinner
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2017)
RoleProfessional Magician
Country of ResidenceEngland
Correspondence Address12 Stephenson Way
London
NW1 2HD
Director NameMiss Megan April Knowles-Bacon
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(23 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 October 2023)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address12 Stephenson Way
London
NW1 2HD
Secretary NameMiss Megan April Knowles-Bacon
StatusResigned
Appointed06 October 2014(23 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 January 2022)
RoleCompany Director
Correspondence Address12 Stephenson Way
London
NW1 2HD
Director NameMiss Katherine Ellen Rhodes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2023)
RoleMagician
Country of ResidenceEngland
Correspondence Address12 Stephenson Way
London
NW1 2HD

Contact

Websitethemagiccircle.co.uk
Telephone020 73872222
Telephone regionLondon

Location

Registered Address12 Stephenson Way
London
NW1 2HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Magic Circle Trustee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

11 December 2017Termination of appointment of Richard Pinner as a director on 18 September 2017 (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
9 July 2015Register inspection address has been changed from C/O Steve Price 12 Stephenson Way London NW1 2HD United Kingdom to C/O Megan Knowles-Bacon 12 Stephenson Way London NW1 2HD (1 page)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
9 January 2015Appointment of Mr Richard Pinner as a director on 6 October 2014 (2 pages)
9 January 2015Appointment of Mr Richard Pinner as a director on 6 October 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Appointment of Miss Megan April Knowles-Bacon as a director on 6 October 2014 (2 pages)
12 December 2014Termination of appointment of Stephen John Price as a director on 6 October 2014 (1 page)
12 December 2014Termination of appointment of Stephen John Price as a secretary on 6 October 2014 (1 page)
12 December 2014Appointment of Miss Megan April Knowles-Bacon as a secretary on 6 October 2014 (2 pages)
12 December 2014Termination of appointment of Stephen John Price as a secretary on 6 October 2014 (1 page)
12 December 2014Termination of appointment of Stephen John Price as a director on 6 October 2014 (1 page)
12 December 2014Appointment of Miss Megan April Knowles-Bacon as a secretary on 6 October 2014 (2 pages)
12 December 2014Appointment of Miss Megan April Knowles-Bacon as a director on 6 October 2014 (2 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
28 July 2012Register inspection address has been changed from C/O Christopher Wood 12 Stephenson Way London NW1 2HD United Kingdom (1 page)
29 February 2012Appointment of Mr Stephen John Price as a secretary (1 page)
28 February 2012Termination of appointment of Christopher Wood as a secretary (1 page)
28 February 2012Appointment of Mr Stephen John Price as a director (2 pages)
28 February 2012Termination of appointment of Christopher Wood as a director (1 page)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 July 2011Register inspection address has been changed from C/O Christiopher Wood 12 Stephenson Way London NW1 2HD United Kingdom (1 page)
16 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
16 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
16 December 2010Appointment of Mr Christopher John Wood as a secretary (1 page)
16 December 2010Appointment of Mr Christopher John Wood as a director (2 pages)
16 December 2010Termination of appointment of Rupert Connell as a director (1 page)
16 December 2010Termination of appointment of Rupert Connell as a secretary (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Register inspection address has been changed from C/O Rupert Connell Beaufort House 15 St Botolph Street London EC3A 7NJ (1 page)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Scott David Penrose on 2 July 2010 (2 pages)
15 September 2010Director's details changed for Scott David Penrose on 2 July 2010 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 July 2009Return made up to 02/07/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 02/07/08; full list of members (4 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Director and secretary's change of particulars / rupert connell / 21/07/2008 (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Return made up to 02/07/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 February 2007New director appointed (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 July 2006Return made up to 02/07/06; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 August 2005Return made up to 02/07/05; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 September 2004Return made up to 02/07/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 August 2003Return made up to 02/07/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 August 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2001Location of register of members (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 July 2000Return made up to 02/07/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: 7 pilgrim street london EC4V 6DR (1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 August 1999Return made up to 02/07/99; no change of members (4 pages)
12 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 July 1998Return made up to 02/07/98; full list of members (6 pages)
16 July 1997Return made up to 02/07/97; no change of members (4 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 July 1996Return made up to 02/07/96; no change of members (4 pages)
17 August 1995Return made up to 02/07/95; full list of members (6 pages)
17 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)