Guildford
GU2 9NF
Secretary Name | Sandre Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2008(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 29 Manor Crescent Guildford GU2 9NF |
Director Name | Ms Sandre Blake |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Director And Manager |
Country of Residence | England |
Correspondence Address | 65 Sloane Street London SW1X 9SH |
Director Name | Mohamad Ameer Mujahed |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Great Western Road London W11 1AF |
Secretary Name | Firas Hadj Mohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 100 Great Western Road London W11 1AF |
Secretary Name | Mhamed Matine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2005) |
Role | Secretary |
Correspondence Address | 23 Warnham House Upper Tulse Hill London SW2 2SA |
Secretary Name | Waleed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2008) |
Role | Secretary |
Correspondence Address | 36 Laurel Close Dartford Kent DA1 2QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | magichand.co.uk |
---|
Registered Address | 65 Sloane Street London SW1X 9SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anas Al Akhoann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,100 |
Cash | £54,387 |
Current Liabilities | £18,760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Secretary's details changed for Sandre Blake on 11 November 2009 (2 pages) |
20 June 2011 | Director's details changed for Anas Al Akhoann on 1 November 2009 (2 pages) |
20 June 2011 | Director's details changed for Anas Al Akhoann on 1 November 2009 (2 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Director's details changed for Anas Al Akhoann on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 82 Wey Hill Haslemere Surrey GU27 1HU on 20 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Sandre Blake on 20 November 2009 (1 page) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Director's change of particulars / anas al akhoann / 03/07/2007 (1 page) |
15 September 2008 | Return made up to 07/03/08; no change of members (6 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 2ND floor building d o c c 105 eade road london N4 1TJ (1 page) |
11 September 2008 | Secretary appointed sandre blake (2 pages) |
11 September 2008 | Appointment terminated secretary waleed ahmed (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 100 great west end road westbourne grove london W11 1AF (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Return made up to 07/03/05; full list of members (6 pages) |
11 May 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
11 April 2003 | Memorandum and Articles of Association (12 pages) |
28 March 2003 | Company name changed magic hands LIMITED\certificate issued on 28/03/03 (2 pages) |
7 March 2003 | Incorporation (16 pages) |