About

Registered Number: 01577345
Date of Incorporation: 30/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: 8 Colton Road, Harrow, HA1 1SG,

 

Magnum Estate Company Ltd was established in 1981, it has a status of "Active". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAOUD, Mazen 23 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DAOUD, Mazen 14 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 10 August 2019
MR01 - N/A 18 February 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 16 November 2018
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 27 February 2017
MR01 - N/A 20 October 2016
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 29 March 2016
AP01 - Appointment of director 24 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 January 2013
AP03 - Appointment of secretary 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 14 October 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 09 December 2008
395 - Particulars of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 28 August 2008
363a - Annual Return 14 January 2008
395 - Particulars of a mortgage or charge 25 October 2007
AA - Annual Accounts 20 September 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 09 November 2006
395 - Particulars of a mortgage or charge 13 May 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 01 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 13 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 24 January 2002
363s - Annual Return 20 January 2001
AA - Annual Accounts 13 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 24 November 1998
395 - Particulars of a mortgage or charge 09 June 1998
363s - Annual Return 27 January 1998
363s - Annual Return 11 February 1997
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
CERT1 - Re-registration of a company from unlimited to limited 20 September 1996
MAR - Memorandum and Articles - used in re-registration 20 September 1996
51 - Application by an unlimited company to be re-registered as limited 20 September 1996
363s - Annual Return 20 May 1996
405(2) - Notice of ceasing to act of Receiver 01 February 1996
405(2) - Notice of ceasing to act of Receiver 01 February 1996
405(2) - Notice of ceasing to act of Receiver 01 February 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 31 January 1996
3.6 - Abstract of receipt and payments in receivership 08 December 1995
3.6 - Abstract of receipt and payments in receivership 08 December 1995
363a - Annual Return 30 November 1995
363a - Annual Return 30 November 1995
363a - Annual Return 30 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1995
395 - Particulars of a mortgage or charge 13 April 1995
395 - Particulars of a mortgage or charge 13 April 1995
3.6 - Abstract of receipt and payments in receivership 15 September 1994
3.6 - Abstract of receipt and payments in receivership 15 September 1994
3.6 - Abstract of receipt and payments in receivership 11 October 1993
405(1) - Notice of appointment of Receiver 21 September 1992
405(1) - Notice of appointment of Receiver 21 September 1992
405(1) - Notice of appointment of Receiver 21 September 1992
363s - Annual Return 31 January 1992
363a - Annual Return 24 April 1991
363 - Annual Return 26 October 1990
288 - N/A 26 October 1989
288 - N/A 25 May 1989
288 - N/A 25 May 1989
363 - Annual Return 06 March 1989
363 - Annual Return 18 August 1987
288 - N/A 12 June 1987
395 - Particulars of a mortgage or charge 05 June 1987
395 - Particulars of a mortgage or charge 11 May 1987
395 - Particulars of a mortgage or charge 11 May 1987
363 - Annual Return 24 October 1986
NEWINC - New incorporation documents 30 July 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2019 Outstanding

N/A

A registered charge 17 October 2016 Outstanding

N/A

Mortgage 08 October 2008 Outstanding

N/A

Mortgage deed 22 August 2008 Outstanding

N/A

Mortgage 19 October 2007 Outstanding

N/A

Mortgage 09 May 2006 Outstanding

N/A

Mortgage 28 May 1998 Fully Satisfied

N/A

Mortgage 06 April 1995 Outstanding

N/A

Mortgage 06 April 1995 Fully Satisfied

N/A

Legal charge 22 May 1987 Fully Satisfied

N/A

Charge 05 May 1987 Fully Satisfied

N/A

Legal charge 05 May 1987 Fully Satisfied

N/A

Legal mortgage 13 May 1985 Fully Satisfied

N/A

Legal mortgage 09 November 1983 Fully Satisfied

N/A

Legal charge 25 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.