MAGICWELL LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 7GD

Company number 01524856
Status Active
Incorporation Date 28 October 1980
Company Type Private Limited Company
Address MAGIC HOUSE 1 STREAKES FIELD ROAD, STAPLES CORNER, LONDON, NW2 7GD
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 450,000 . The most likely internet sites of MAGICWELL LIMITED are www.magicwell.co.uk, and www.magicwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Magicwell Limited is a Private Limited Company. The company registration number is 01524856. Magicwell Limited has been working since 28 October 1980. The present status of the company is Active. The registered address of Magicwell Limited is Magic House 1 Streakes Field Road Staples Corner London Nw2 7gd. . MIRPURI, Haresh Tulsidas is a Secretary of the company. MIRPURI, Haresh Tulsidas is a Director of the company. MIRPURI, Mohan Tulsidas is a Director of the company. MIRPURI, Ramesh Tulsidas is a Director of the company. Director MIRPURI, Satbama Tulsidas has been resigned. Director MIRPURI, Tulsidas Kewalram has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director

Director

Director

Resigned Directors

Director
MIRPURI, Satbama Tulsidas
Resigned: 31 December 2000
102 years old

Director
MIRPURI, Tulsidas Kewalram
Resigned: 31 December 2000
105 years old

Persons With Significant Control

Mr. Ramesh Tulsidas Mirpuri
Notified on: 6 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGICWELL LIMITED Events

01 Nov 2016
Confirmation statement made on 6 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 450,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 450,000

...
... and 79 more events
23 Feb 1988
Accounts for a small company made up to 31 December 1986

23 Feb 1988
Return made up to 26/10/87; full list of members

12 Jul 1986
Accounts for a small company made up to 31 December 1985

12 Jul 1986
Return made up to 19/07/86; full list of members

28 Oct 1980
Certificate of incorporation

MAGICWELL LIMITED Charges

19 April 2012
Deed of rent deposit
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: W. Wing Yip & Brothers Property and Investments Limited
Description: The account and the deposit balance see image for full…
25 June 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
1 March 2006
Debenture
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Ramesh Tulsidas Mirpuri Haresh Tulsidas Mirpuri Mohan Tulsidas Mirpuri
Description: All the undertaking property rights and assets both present…
20 January 2005
Rent deposit deed
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Jack Fisher
Description: Deposit account in the sum of £26,437.50 held by messrs b p…
15 December 2003
Charge deed
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Bibby Factors International Limited
Description: All factored debts, all other debts, a floating charge over…
20 June 1991
Charge over credit balance
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £14,000 together with interest accrued now or to…
14 September 1989
Charge over credit balances
Delivered: 20 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
21 August 1989
Mortgage debenture
Delivered: 7 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…