About

Registered Number: 03417148
Date of Incorporation: 08/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Mrn House, Binfield Road, London, SW4 6TB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.