Based in London, Magic Roundabout Nurseries Ltd was established in 1997, it has a status of "Active". We don't currently know the number of employees at the company. Nijabat, Hashim Farukh, Nijabat, Hashim Farukh, Iqbal, Farukh, Nijabat, Hashim Farukh, Nijabat, Nasif Farukh, Nijabat, Saima are listed as the directors of Magic Roundabout Nurseries Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIJABAT, Hashim Farukh | 13 February 2015 | - | 1 |
NIJABAT, Nasif Farukh | 08 August 1997 | 24 April 2001 | 1 |
NIJABAT, Saima | 01 September 1997 | 24 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIJABAT, Hashim Farukh | 06 June 2013 | - | 1 |
IQBAL, Farukh | 08 August 1997 | 08 August 1997 | 1 |
NIJABAT, Hashim Farukh | 13 June 2008 | 06 June 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 24 May 2019 | |
CH03 - Change of particulars for secretary | 23 May 2019 | |
CH01 - Change of particulars for director | 23 May 2019 | |
CS01 - N/A | 24 December 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 15 May 2015 | |
AP01 - Appointment of director | 16 February 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AP03 - Appointment of secretary | 20 January 2014 | |
TM02 - Termination of appointment of secretary | 20 January 2014 | |
CH03 - Change of particulars for secretary | 06 June 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 31 December 2012 | |
CH03 - Change of particulars for secretary | 31 December 2012 | |
AA - Annual Accounts | 31 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2012 | |
AR01 - Annual Return | 03 May 2012 | |
CH01 - Change of particulars for director | 03 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 17 May 2010 | |
AR01 - Annual Return | 12 December 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363s - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 16 December 2004 | |
363s - Annual Return | 04 October 2004 | |
AA - Annual Accounts | 08 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
363s - Annual Return | 08 October 2003 | |
287 - Change in situation or address of Registered Office | 31 March 2003 | |
395 - Particulars of a mortgage or charge | 13 February 2003 | |
395 - Particulars of a mortgage or charge | 13 February 2003 | |
AA - Annual Accounts | 24 September 2002 | |
363s - Annual Return | 30 July 2002 | |
CERTNM - Change of name certificate | 27 June 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
395 - Particulars of a mortgage or charge | 05 September 2001 | |
363s - Annual Return | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
AA - Annual Accounts | 30 April 2001 | |
AA - Annual Accounts | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 27 April 2001 | |
288b - Notice of resignation of directors or secretaries | 27 April 2001 | |
363s - Annual Return | 17 August 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 29 January 1999 | |
287 - Change in situation or address of Registered Office | 11 November 1998 | |
287 - Change in situation or address of Registered Office | 19 October 1998 | |
363s - Annual Return | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 24 November 1997 | |
288b - Notice of resignation of directors or secretaries | 17 November 1997 | |
288a - Notice of appointment of directors or secretaries | 26 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 1997 | |
288a - Notice of appointment of directors or secretaries | 21 August 1997 | |
288a - Notice of appointment of directors or secretaries | 21 August 1997 | |
288a - Notice of appointment of directors or secretaries | 21 August 1997 | |
NEWINC - New incorporation documents | 08 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 09 March 2004 | Outstanding |
N/A |
Legal charge | 31 December 2003 | Outstanding |
N/A |
Legal charge | 07 February 2003 | Outstanding |
N/A |
Legal charge | 07 February 2003 | Outstanding |
N/A |
Legal charge | 11 September 2001 | Outstanding |
N/A |
Legal charge | 11 September 2001 | Outstanding |
N/A |
Debenture | 30 August 2001 | Outstanding |
N/A |