Company NameMagic Hand Limited
DirectorsAnas Al Akhoann and Sandre Blake
Company StatusActive
Company Number04690869
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anas Al Akhoann
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Manor Crescent
Guildford
GU2 9NF
Secretary NameSandre Blake
NationalityBritish
StatusCurrent
Appointed29 August 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address29 Manor Crescent
Guildford
GU2 9NF
Director NameMs Sandre Blake
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector And Manager
Country of ResidenceEngland
Correspondence Address65 Sloane Street
London
SW1X 9SH
Director NameMohamad Ameer Mujahed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address100 Great Western Road
London
W11 1AF
Secretary NameFiras Hadj Mohamed
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleSecretary
Correspondence Address100 Great Western Road
London
W11 1AF
Secretary NameMhamed Matine
NationalityBritish
StatusResigned
Appointed29 September 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2005)
RoleSecretary
Correspondence Address23 Warnham House
Upper Tulse Hill
London
SW2 2SA
Secretary NameWaleed Ahmed
NationalityBritish
StatusResigned
Appointed26 August 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2008)
RoleSecretary
Correspondence Address36 Laurel Close
Dartford
Kent
DA1 2QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemagichand.co.uk

Location

Registered Address65 Sloane Street
London
SW1X 9SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anas Al Akhoann
100.00%
Ordinary

Financials

Year2014
Net Worth£46,100
Cash£54,387
Current Liabilities£18,760

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
5 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Secretary's details changed for Sandre Blake on 11 November 2009 (2 pages)
20 June 2011Director's details changed for Anas Al Akhoann on 1 November 2009 (2 pages)
20 June 2011Director's details changed for Anas Al Akhoann on 1 November 2009 (2 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Director's details changed for Anas Al Akhoann on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 82 Wey Hill Haslemere Surrey GU27 1HU on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Sandre Blake on 20 November 2009 (1 page)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Director's change of particulars / anas al akhoann / 03/07/2007 (1 page)
15 September 2008Return made up to 07/03/08; no change of members (6 pages)
11 September 2008Registered office changed on 11/09/2008 from 2ND floor building d o c c 105 eade road london N4 1TJ (1 page)
11 September 2008Secretary appointed sandre blake (2 pages)
11 September 2008Appointment terminated secretary waleed ahmed (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2007Return made up to 07/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 April 2006Return made up to 07/03/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 November 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 100 great west end road westbourne grove london W11 1AF (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
18 August 2005Return made up to 07/03/05; full list of members (6 pages)
11 May 2005Secretary's particulars changed (1 page)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 April 2004Return made up to 07/03/04; full list of members (6 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
11 April 2003Memorandum and Articles of Association (12 pages)
28 March 2003Company name changed magic hands LIMITED\certificate issued on 28/03/03 (2 pages)
7 March 2003Incorporation (16 pages)