About

Registered Number: 04612386
Date of Incorporation: 09/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: G&G CHARTERED ACCOUNTANTS, 758 Great Cambridge Road, 1st Floor Unit 5, Enfield, Middlesex, EN1 3PN,

 

Established in 2002, Magicacre Ltd are based in Middlesex, it's status in the Companies House registry is set to "Active". There is one director listed as Wittman, George for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WITTMAN, George 30 January 2003 06 September 2003 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 10 March 2020
CS01 - N/A 09 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 24 December 2019
DISS40 - Notice of striking-off action discontinued 05 March 2019
CS01 - N/A 04 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 29 December 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 27 December 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 16 December 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 December 2014
AA01 - Change of accounting reference date 26 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 30 July 2008
225 - Change of Accounting Reference Date 25 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 22 December 2004
AA - Annual Accounts 03 December 2004
225 - Change of Accounting Reference Date 25 November 2004
363a - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
395 - Particulars of a mortgage or charge 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
395 - Particulars of a mortgage or charge 05 March 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
CERTNM - Change of name certificate 03 February 2003
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2003 Outstanding

N/A

Debenture 03 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.