Company NameMagicacre Limited
DirectorStephen Emmanuel Arnold
Company StatusActive
Company Number04612386
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stephen Emmanuel Arnold
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Chandos Avenue
Whetstone
London
N20 9EG
Secretary NameAnnie Cathrine Arnold
NationalityBritish
StatusCurrent
Appointed06 August 2003(7 months, 4 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address69 Chandos Avenue
London
N20 9EG
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Secretary NameGeorge Wittman
NationalityBritish
StatusResigned
Appointed30 January 2003(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 06 September 2003)
RoleCompany Director
Correspondence Address14 Birchington Road
London
N8 8HR
Director NameLondon Presence Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence AddressC/O Westbury 2nd Floor
145-157 St John Street
London
EC1V 4PY

Contact

Telephone020 88151250
Telephone regionLondon

Location

Registered Address1 Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Stephen Emmanuel Arnold
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,818
Cash£13,704
Current Liabilities£69,460

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

7 April 2003Delivered on: 10 April 2003
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
3 March 2003Delivered on: 5 March 2003
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

Filing History

27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
18 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
16 February 2016Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ to C/O G&G Chartered Accountants 758 Great Cambridge Road 1st Floor Unit 5 Enfield Middlesex EN1 3PN on 16 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
26 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from 17 Marina Court, Castle Street Hull HU1 1TJ on 30 August 2012 (1 page)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 December 2009Director's details changed for Mr Stephen Emmanuel Arnold on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Stephen Emmanuel Arnold on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 December 2008Return made up to 09/12/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2008Accounting reference date shortened from 31/01/2008 to 30/09/2007 (1 page)
24 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 January 2008Registered office changed on 16/01/08 from: c/o westbury,2ND floor 145-157 saint john street london EC1V 4PY (1 page)
16 January 2008Return made up to 09/12/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
14 January 2008Return made up to 09/12/06; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 February 2006Return made up to 09/12/05; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 December 2004Return made up to 09/12/04; full list of members (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 November 2004Accounting reference date shortened from 31/12/04 to 31/01/04 (1 page)
23 January 2004Return made up to 09/12/03; full list of members (5 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
10 April 2003Particulars of mortgage/charge (4 pages)
3 April 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New director appointed (3 pages)
6 February 2003New secretary appointed (2 pages)
3 February 2003Company name changed petit associates LIMITED\certificate issued on 03/02/03 (2 pages)
9 December 2002Incorporation (16 pages)