Walbrook Business Centre
Green Lane Hounslow
Middlesex
TW4 6NW
Secretary Name | Mr Abdul Rauf Petkar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magenta House Walbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW |
Director Name | Mrs Afroza Petkar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(4 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magenta House Walbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW |
Director Name | Rafiq Ahmed Petkar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cotton Avenue Acton London W3 6ye W3 6YE |
Secretary Name | Rafiq Ahmed Petkar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cotton Avenue Acton London W3 6ye W3 6YE |
Secretary Name | Rafiq Ahmed Petkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 4 Cotton Avenue Acton London W3 6ye W3 6YE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | magentasecurity.co.uk |
---|---|
Telephone | 0800 7723786 |
Telephone region | Freephone |
Registered Address | Magenta House Walbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Abdul Rauf Petkar 75.00% Ordinary |
---|---|
250 at £1 | Afroza Petkar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550,210 |
Cash | £217,883 |
Current Liabilities | £1,355,938 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
1 April 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 July 2003 | Delivered on: 12 August 2003 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 property known as unit 2 wallbrook business centre green lane hounslow middlesex. Outstanding |
12 August 1998 | Delivered on: 28 August 1998 Persons entitled: Barclays 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 |
23 October 1995 | Delivered on: 27 October 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being...... Barclays bank PLC re magenta security services limited business premium account number 10329215. see the mortgage charge document for full details. Outstanding |
17 July 2007 | Delivered on: 19 July 2007 Satisfied on: 23 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Secretary's details changed for Mr Abdul Rauf Petkar on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Mr Abdul Rauf Petkar on 9 May 2011 (1 page) |
9 March 2011 | Secretary's details changed for Mr Abdul Rauf Petkar on 16 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Mrs Afroza Petkar on 16 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mr Abdul Rauf Petkar on 16 February 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 16/02/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Particulars of mortgage/charge (5 pages) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
6 March 2007 | Director's particulars changed (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 16/02/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 July 2005 | Return made up to 16/02/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | Return made up to 16/02/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: c/o kassim lakha abdulla & co 28-30 st john's square london EC1M 4BA (1 page) |
29 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 April 2001 | Return made up to 16/02/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2000 | Return made up to 16/02/00; full list of members
|
9 February 2000 | Ad 19/01/00-19/01/00 £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 June 1999 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 4A cotton avenue acton london W3 6YE (1 page) |
20 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Return made up to 16/02/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 February 1996 | Return made up to 16/02/96; full list of members
|
20 February 1996 | Secretary resigned (1 page) |
27 October 1995 | Particulars of mortgage/charge (6 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
13 June 1995 | Resolutions
|
13 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
27 February 1995 | Director resigned;new director appointed (2 pages) |
27 February 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 February 1995 | Incorporation (12 pages) |
16 February 1995 | Incorporation (12 pages) |