About

Registered Number: 06462582
Date of Incorporation: 03/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Magic House 5-11 Green Lanes, Edmunds Walk, London, Greater London, N2 0HU,

 

Having been setup in 2008, Magic Investment Properties Ltd has its registered office in London, Greater London, it's status at Companies House is "Active". This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 30 December 2019
PSC05 - N/A 02 September 2019
CH01 - Change of particulars for director 02 September 2019
CH01 - Change of particulars for director 02 September 2019
AD01 - Change of registered office address 02 September 2019
CH01 - Change of particulars for director 02 September 2019
AA - Annual Accounts 05 April 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
PSC02 - N/A 14 December 2018
RESOLUTIONS - N/A 07 September 2018
MA - Memorandum and Articles 07 September 2018
MR04 - N/A 21 August 2018
MR04 - N/A 21 August 2018
MR01 - N/A 15 August 2018
TM02 - Termination of appointment of secretary 19 July 2018
PSC07 - N/A 19 July 2018
PSC07 - N/A 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 29 November 2017
PSC01 - N/A 29 November 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 11 March 2014
CH01 - Change of particulars for director 14 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 29 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 03 February 2011
CERTNM - Change of name certificate 16 February 2010
CONNOT - N/A 16 February 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 03 February 2010
CONNOT - N/A 03 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
225 - Change of Accounting Reference Date 27 March 2008
395 - Particulars of a mortgage or charge 19 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2018 Outstanding

N/A

Legal charge 15 February 2008 Fully Satisfied

N/A

Debenture 13 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.