Company NameMagpie Trustees (London) Limited
DirectorsJames Patrick Johnston Fairrie and Spencer Harry Saffer
Company StatusActive
Company Number07068902
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(1 year, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameMr Spencer Harry Saffer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(7 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameElizabeth Sarah Nead
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleTrust Company Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr Spencer Harry Saffer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr Robin Ward
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
London
EC2M 4TP

Contact

Telephone020 79293889
Telephone regionLondon

Location

Registered AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at €1Spencer Harry Saffer
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
5 January 2017Termination of appointment of Robin Ward as a director on 31 December 2016 (1 page)
8 December 2016Appointment of Mr Spencer Harry Saffer as a director on 1 December 2016 (2 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 February 2016Redenomination of shares. Statement of capital 26 January 2016
  • GBP 1
(4 pages)
3 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 6
(3 pages)
11 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • EUR 1
(4 pages)
11 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • EUR 1
(4 pages)
11 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 November 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • EUR 1
(4 pages)
27 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • EUR 1
(4 pages)
21 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • EUR 1
(4 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • EUR 1
(4 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Registered office address changed from 10 New Street London EC2M 4TP United Kingdom on 10 July 2012 (1 page)
2 February 2012Appointment of Mr Robin Ward as a director (2 pages)
2 February 2012Termination of appointment of Spencer Saffer as a director (1 page)
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
6 April 2011Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
18 March 2010Appointment of Mr Spencer Harry Saffer as a director (2 pages)
18 March 2010Termination of appointment of Elizabeth Nead as a director (1 page)
6 November 2009Incorporation (22 pages)