Company NameMagma Property Limited
DirectorAshraf Mengrani
Company StatusActive
Company Number05947794
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashraf Mengrani
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(6 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwa Accountants First Floor
271 Upper Street
London
N1 2UQ
Director NameMr Ashraf Mohamed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeteor House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMrs Shamini Mengrani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(7 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Hornsey Road
London
N19 4DX
Secretary NameSecretarial Services UK Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressJubilee House Townsend Lane
Kingsbury
London
NW9 8TZ

Contact

Telephone07 542223088
Telephone regionMobile

Location

Registered Address8 Station Road
Harold Wood
Romford
RM3 0BP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

50 at £1Ashraf Mohamed
50.00%
Ordinary
50 at £1Shamini Mohamed
50.00%
Ordinary

Financials

Year2014
Net Worth£193,123
Cash£243,441
Current Liabilities£50,318

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

1 March 2007Delivered on: 6 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45 pelter street london t/n EGL268215 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

16 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Appointment of Mrs Shamini Mohamed as a director (2 pages)
18 June 2014Appointment of Mrs Shamini Mohamed as a director (2 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
26 July 2013Appointment of Mr Ashraf Mohamed as a director (2 pages)
26 July 2013Termination of appointment of Ashraf Mohamed as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2010Secretary's details changed for Secretarial Services Uk Limited on 31 March 2010 (2 pages)
1 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Ashraf Mohamed on 31 March 2010 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 October 2007Return made up to 27/09/07; full list of members (6 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
27 September 2006Incorporation (13 pages)