About

Registered Number: 02608784
Date of Incorporation: 08/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend-On-Sea, SS1 1EH,

 

Based in Southend-On-Sea, Magnus Design Ltd was setup in 1991, it has a status of "Active". We don't currently know the number of employees at the business. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJOR, Stephen David 17 February 1993 14 February 1997 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 02 January 2020
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR01 - N/A 25 November 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 24 June 2019
CH01 - Change of particulars for director 20 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 04 July 2018
CH01 - Change of particulars for director 04 June 2018
AA - Annual Accounts 15 November 2017
AD01 - Change of registered office address 12 September 2017
MR01 - N/A 08 September 2017
MR01 - N/A 01 September 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 29 June 2017
PSC07 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 22 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AR01 - Annual Return 10 July 2015
MR01 - N/A 05 June 2015
TM02 - Termination of appointment of secretary 20 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 July 2014
AD04 - Change of location of company records to the registered office 08 July 2014
MR04 - N/A 14 June 2014
MR04 - N/A 14 June 2014
MR04 - N/A 14 June 2014
MR01 - N/A 30 May 2014
MEM/ARTS - N/A 20 May 2014
RESOLUTIONS - N/A 07 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 03 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 July 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 July 2010
AP01 - Appointment of director 21 June 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AA - Annual Accounts 03 January 2010
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 06 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2007
353 - Register of members 03 August 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 04 December 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 25 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2005
395 - Particulars of a mortgage or charge 19 October 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 01 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 05 February 2004
287 - Change in situation or address of Registered Office 29 October 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 06 February 2003
225 - Change of Accounting Reference Date 29 October 2002
363s - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AUD - Auditor's letter of resignation 19 March 2002
RESOLUTIONS - N/A 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 12 July 2000
287 - Change in situation or address of Registered Office 24 September 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 02 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
AA - Annual Accounts 06 January 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
287 - Change in situation or address of Registered Office 22 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
363s - Annual Return 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
225 - Change of Accounting Reference Date 16 April 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 07 July 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 19 July 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 20 December 1994
AA - Annual Accounts 20 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 23 February 1994
RESOLUTIONS - N/A 30 July 1993
RESOLUTIONS - N/A 30 July 1993
RESOLUTIONS - N/A 30 July 1993
363a - Annual Return 30 July 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
287 - Change in situation or address of Registered Office 18 March 1993
CERTNM - Change of name certificate 21 January 1993
CERTNM - Change of name certificate 21 January 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 12 November 1992
RESOLUTIONS - N/A 09 October 1992
NEWINC - New incorporation documents 08 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2019 Outstanding

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 01 June 2015 Fully Satisfied

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

Assignment and charge of contracts 14 April 2011 Fully Satisfied

N/A

Composite guarantee and debenture 20 April 2010 Fully Satisfied

N/A

Composite guarantee and debenture 06 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.