About

Registered Number: 04540647
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ

 

Magnum Brands Ltd was founded on 20 September 2002 with its registered office in Middlesex, it's status is listed as "Active". The companies directors are listed as Patel, Mitesh, Pieczykolan, Wojciech Sylwester at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Mitesh 20 September 2002 - 1
PIECZYKOLAN, Wojciech Sylwester 17 May 2004 07 March 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 July 2020
AA - Annual Accounts 20 December 2019
PSC07 - N/A 26 November 2019
PSC07 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
SH06 - Notice of cancellation of shares 12 November 2019
SH06 - Notice of cancellation of shares 12 November 2019
SH03 - Return of purchase of own shares 12 November 2019
SH03 - Return of purchase of own shares 12 November 2019
SH06 - Notice of cancellation of shares 30 October 2019
SH06 - Notice of cancellation of shares 30 October 2019
SH06 - Notice of cancellation of shares 30 October 2019
SH03 - Return of purchase of own shares 30 October 2019
SH03 - Return of purchase of own shares 30 October 2019
SH03 - Return of purchase of own shares 30 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 03 October 2019
MR01 - N/A 25 September 2019
MR01 - N/A 23 September 2019
MR04 - N/A 20 September 2019
MR04 - N/A 20 September 2019
MR01 - N/A 06 August 2019
SH06 - Notice of cancellation of shares 19 March 2019
SH03 - Return of purchase of own shares 19 March 2019
SH06 - Notice of cancellation of shares 11 March 2019
SH06 - Notice of cancellation of shares 11 March 2019
SH03 - Return of purchase of own shares 11 March 2019
SH03 - Return of purchase of own shares 11 March 2019
PSC07 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
CS01 - N/A 23 November 2018
PSC04 - N/A 22 November 2018
AA01 - Change of accounting reference date 16 October 2018
TM01 - Termination of appointment of director 08 September 2018
AA - Annual Accounts 05 September 2018
RESOLUTIONS - N/A 23 April 2018
CC04 - Statement of companies objects 23 April 2018
SH06 - Notice of cancellation of shares 23 April 2018
SH03 - Return of purchase of own shares 23 April 2018
CH01 - Change of particulars for director 15 March 2018
CH01 - Change of particulars for director 15 March 2018
CH01 - Change of particulars for director 15 March 2018
CH03 - Change of particulars for secretary 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AUD - Auditor's letter of resignation 25 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 27 September 2017
AA01 - Change of accounting reference date 13 January 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 10 October 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 25 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 30 October 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
AA - Annual Accounts 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 17 October 2013
AUD - Auditor's letter of resignation 28 June 2013
AD01 - Change of registered office address 26 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 25 November 2011
AD01 - Change of registered office address 25 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 10 January 2011
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 18 August 2009
395 - Particulars of a mortgage or charge 08 July 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 15 November 2007
225 - Change of Accounting Reference Date 12 February 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 02 June 2006
395 - Particulars of a mortgage or charge 04 February 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
AA - Annual Accounts 20 July 2004
MEM/ARTS - N/A 28 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
CERTNM - Change of name certificate 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
363s - Annual Return 02 March 2004
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2019 Outstanding

N/A

A registered charge 19 September 2019 Outstanding

N/A

A registered charge 05 August 2019 Outstanding

N/A

Debenture 01 April 2010 Fully Satisfied

N/A

Debenture 29 June 2009 Fully Satisfied

N/A

Debenture 31 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.