Company NameMagnoment Investments Limited
Company StatusDissolved
Company Number03890979
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date28 February 2023 (1 year, 1 month 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

Secretary NameDavid Philip Miller
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Director NameMr David Philip Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(2 years, 6 months after company formation)
Appointment Duration20 years, 8 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Director NameMr Paul Howard Miller
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Director NameMr Mycal Steven Miller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2021(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Director NameMr Henry Lewis Miller
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Weymouth Street
London
W1N 4BY
Director NameMrs Doreen Miller
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 21 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ranulf Road
London
NW2 2BT
Director NameMrs Judith Miller
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration14 years, 3 months (resigned 18 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat G
15 West Heath Road
London
NW3 7UU
Director NameDr Victor Miller
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration20 years, 2 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat G
15 West Heath Road
London
NW3 7UU

Location

Registered Address39 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

60 at £1Patricia Cohen
6.92%
Ordinary
353 at £1Benmill Property Co. LTD
40.72%
Ordinary
304 at £1Simplat Investments LTD
35.06%
Ordinary
150 at £1Fay Laub
17.30%
Ordinary

Financials

Year2014
Net Worth£1,200,439
Cash£24,392
Current Liabilities£62,598

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

30 October 2012Delivered on: 2 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, all trade debts, uncalled share capital, all rental and other income, all plant & machinery see image for full details.
Outstanding
12 February 2009Delivered on: 23 February 2009
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 porperty known as 3 capital court moor lane sowton exeter.
Outstanding
12 February 2009Delivered on: 23 February 2009
Satisfied on: 10 October 2012
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 96, 98, 100, 102, 104, 106, 108, 112, 114, 116, 120, 122 and 124 fore street saltash cornwall t/no CL68434.
Fully Satisfied
24 January 2000Delivered on: 2 February 2000
Satisfied on: 1 April 2000
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: Property k/a 96-124 (even numbers inclusive) fore street saltash cornwall.
Fully Satisfied

Filing History

11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
31 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
16 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 807
(4 pages)
16 May 2017Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 837
(4 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 867
(5 pages)
17 December 2015Secretary's details changed for David Philip Miller on 17 December 2015 (1 page)
17 December 2015Director's details changed for Mr Henry Lewis Miller on 17 December 2015 (2 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 867
(5 pages)
17 December 2015Director's details changed for David Philip Miller on 17 December 2015 (2 pages)
27 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 867
(6 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 867
(6 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
3 July 2014Termination of appointment of Doreen Miller as a director (1 page)
3 July 2014Termination of appointment of Judith Miller as a director (1 page)
13 December 2013Secretary's details changed for David Philip Miller on 1 November 2013 (1 page)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 867
(8 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 867
(8 pages)
13 December 2013Secretary's details changed for David Philip Miller on 1 November 2013 (1 page)
13 December 2013Director's details changed for David Philip Miller on 1 November 2013 (2 pages)
13 December 2013Director's details changed for David Philip Miller on 1 November 2013 (2 pages)
2 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 December 2009Director's details changed for Dr Victor Miller on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mrs Judith Miller on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Judith Miller on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Dr Victor Miller on 9 December 2009 (2 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 December 2008Return made up to 09/12/08; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 December 2007Return made up to 09/12/07; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
9 December 2005Return made up to 09/12/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
14 December 2004Return made up to 09/12/04; full list of members (9 pages)
21 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
21 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 May 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
4 December 2003Return made up to 09/12/03; full list of members (9 pages)
8 July 2003Partial exemption accounts made up to 31 December 2002 (5 pages)
29 November 2002Return made up to 09/12/02; full list of members (9 pages)
25 June 2002New director appointed (3 pages)
24 June 2002Partial exemption accounts made up to 31 December 2001 (5 pages)
5 December 2001Return made up to 09/12/01; full list of members (8 pages)
1 August 2001Partial exemption accounts made up to 31 December 2000 (5 pages)
7 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
9 December 1999Incorporation (17 pages)