MAGIC LIVING LIMITED
LONDON MAGIC DRINKS COMPANY LIMITED

Hellopages » City of London » City of London » EC4V 6BJ

Company number 06769893
Status Active
Incorporation Date 10 December 2008
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 067698930012, created on 12 September 2016. The most likely internet sites of MAGIC LIVING LIMITED are www.magicliving.co.uk, and www.magic-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magic Living Limited is a Private Limited Company. The company registration number is 06769893. Magic Living Limited has been working since 10 December 2008. The present status of the company is Active. The registered address of Magic Living Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . MICHAEL, Mario is a Director of the company. OLIVER, Simon John is a Director of the company. Director O'BRIEN, John Joseph has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
MICHAEL, Mario
Appointed Date: 10 December 2008
57 years old

Director
OLIVER, Simon John
Appointed Date: 10 December 2008
62 years old

Resigned Directors

Director
O'BRIEN, John Joseph
Resigned: 13 October 2010
Appointed Date: 10 December 2008
65 years old

Persons With Significant Control

Mr Simon John Oliver
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGIC LIVING LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Registration of charge 067698930012, created on 12 September 2016
23 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 30

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
23 Apr 2009
Ad 10/12/08\gbp si 30@1=30\gbp ic 10/40\
23 Apr 2009
Director appointed john joseph o'brien
11 Apr 2009
Particulars of a mortgage or charge / charge no: 1
11 Apr 2009
Particulars of a mortgage or charge / charge no: 2
10 Dec 2008
Incorporation

MAGIC LIVING LIMITED Charges

12 September 2016
Charge code 0676 9893 0012
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Eurobank Cyprus LTD
Description: Charge over the property known as george hotel , george…
18 May 2015
Charge code 0676 9893 0011
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Lender)
Description: The registered land at milliners way, luton LU3 1GQ with…
12 December 2014
Charge code 0676 9893 0010
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Registered land at 586-588 green lanes, london, N8 0RP with…
18 June 2014
Charge code 0676 9893 0009
Delivered: 24 June 2014
Status: Satisfied on 1 April 2015
Persons entitled: Close Brothers Limited
Description: F/H land shown edged red on the plan attached being land at…
11 March 2014
Charge code 0676 9893 0008
Delivered: 15 March 2014
Status: Satisfied on 1 April 2015
Persons entitled: Close Brothers Limited
Description: All that f/h land and buildings being 586 and 588 green…
12 October 2010
Legal charge
Delivered: 15 October 2010
Status: Satisfied on 20 January 2015
Persons entitled: Santander UK PLC
Description: The lordship public house 606 lordship lane london…
12 October 2010
Debenture
Delivered: 14 October 2010
Status: Satisfied on 20 January 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2010
Legal charge
Delivered: 14 October 2010
Status: Satisfied on 20 January 2015
Persons entitled: Santander UK PLC
Description: The loaded dog 485 high road leytonstone london including…
12 October 2010
Charge on cash deposits
Delivered: 14 October 2010
Status: Satisfied on 20 January 2015
Persons entitled: Santander UK PLC
Description: The sum of £81,000 and any other sum or sums which are from…
8 April 2009
Debenture
Delivered: 11 April 2009
Status: Satisfied on 8 February 2012
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The lordship public house, 606 lordship lane, london t/n…
8 April 2009
Legal charge
Delivered: 11 April 2009
Status: Satisfied on 8 February 2012
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The lordship public house, 606 lordship lane, london t/n…