About

Registered Number: 04023914
Date of Incorporation: 29/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 11 Highview Close, Upper Norwood, London, SE19 2DS

 

Established in 2000, Magicraft Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at Magicraft Ltd. Chedick, Joseph Andrew, Holland, Jonathan, Merrell, Sandra are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEDICK, Joseph Andrew 01 November 2006 01 November 2014 1
HOLLAND, Jonathan 26 October 2000 01 November 2014 1
MERRELL, Sandra 10 December 2002 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 06 July 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 25 June 2019
PSC01 - N/A 27 July 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 04 July 2017
AR01 - Annual Return 19 August 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 11 July 2015
TM01 - Termination of appointment of director 11 July 2015
TM01 - Termination of appointment of director 11 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 18 August 2009
DISS40 - Notice of striking-off action discontinued 12 August 2009
363a - Annual Return 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 17 February 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 28 June 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 14 August 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288c - Notice of change of directors or secretaries or in their particulars 19 August 2002
288c - Notice of change of directors or secretaries or in their particulars 19 August 2002
AA - Annual Accounts 30 April 2002
225 - Change of Accounting Reference Date 24 April 2002
363s - Annual Return 08 April 2002
DISS6 - Notice of striking-off action suspended 15 January 2002
GAZ1 - First notification of strike-off action in London Gazette 18 December 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.