About

Registered Number: 06671497
Date of Incorporation: 13/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 28 Mortimer Street, London, W1W 7RD,

 

Magic Apparels Ltd was founded on 13 August 2008, it has a status of "Active". The current directors of this business are listed as Bawa, Paramjit Singh, Bhardwaj, Bhawani Shanker at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAWA, Paramjit Singh 14 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BHARDWAJ, Bhawani Shanker 14 August 2008 12 December 2013 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2020
TM02 - Termination of appointment of secretary 07 February 2020
AP04 - Appointment of corporate secretary 07 February 2020
AA - Annual Accounts 30 January 2020
AD01 - Change of registered office address 02 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 16 March 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 20 August 2014
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 17 December 2013
AP04 - Appointment of corporate secretary 09 December 2013
AD01 - Change of registered office address 05 December 2013
AR01 - Annual Return 16 September 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 14 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 09 September 2011
AR01 - Annual Return 09 September 2011
AUD - Auditor's letter of resignation 13 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AA - Annual Accounts 01 April 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
363a - Annual Return 15 September 2009
395 - Particulars of a mortgage or charge 13 August 2009
395 - Particulars of a mortgage or charge 08 August 2009
225 - Change of Accounting Reference Date 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
CERTNM - Change of name certificate 15 August 2008
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 12 February 2013 Outstanding

N/A

Debenture 12 November 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 19 February 2010 Outstanding

N/A

Rent deposit deed 05 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.