MAGICGOAL LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 3LY

Company number 04461707
Status Active
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address UNIT 7, HILTON GROVE, 14 SOUTHGATE ROAD, LONDON, N1 3LY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56103 - Take-away food shops and mobile food stands, 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of MAGICGOAL LIMITED are www.magicgoal.co.uk, and www.magicgoal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 8.4 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magicgoal Limited is a Private Limited Company. The company registration number is 04461707. Magicgoal Limited has been working since 14 June 2002. The present status of the company is Active. The registered address of Magicgoal Limited is Unit 7 Hilton Grove 14 Southgate Road London N1 3ly. . TAME, Robert Charles is a Secretary of the company. ANGUS, Robert Bruce Harris is a Director of the company. TAME, Robert Charles is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GREGORY, Neil Martin has been resigned. Director HATCH, Mark has been resigned. Director MESSAGE, Brian John has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director MAGICGOAL has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TAME, Robert Charles
Appointed Date: 27 June 2002

Director
ANGUS, Robert Bruce Harris
Appointed Date: 11 October 2002
66 years old

Director
TAME, Robert Charles
Appointed Date: 27 June 2002
58 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 June 2002
Appointed Date: 14 June 2002

Director
GREGORY, Neil Martin
Resigned: 31 May 2005
Appointed Date: 27 June 2002
58 years old

Director
HATCH, Mark
Resigned: 21 September 2009
Appointed Date: 01 May 2005
58 years old

Director
MESSAGE, Brian John
Resigned: 22 September 2010
Appointed Date: 11 October 2002
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 June 2002
Appointed Date: 14 June 2002

Director
MAGICGOAL
Resigned: 01 December 2009
Appointed Date: 12 May 2009

Persons With Significant Control

Mr Robert Charles Tame
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

MAGICGOAL LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Memorandum and Articles of Association
05 Jan 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,799.2

...
... and 93 more events
14 Jul 2002
New director appointed
14 Jul 2002
Secretary resigned
14 Jul 2002
Director resigned
05 Jul 2002
Registered office changed on 05/07/02 from: 120 east road london N1 6AA
14 Jun 2002
Incorporation

MAGICGOAL LIMITED Charges

18 November 2013
Charge code 0446 1707 0016
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2009
Chattel mortgage
Delivered: 2 October 2009
Status: Satisfied on 10 February 2015
Persons entitled: Customblock Limited
Description: The vehicle and all equipment see image for full details.
19 May 2008
Legal mortgage
Delivered: 27 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H p/k as restaurant 2 fulham broadway retail centre…
19 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 63A the galleria comet way hatfield…
20 November 2006
Rent deposit deed
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Bmg (Swindon) Limited
Description: By way of fixed charge all the tennant's interest in the…
3 October 2006
Legal mortgage
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 09 level 2 O2 centre 255 finchley…
22 June 2005
Legal mortgage
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 50 james street london. With the benefit…
25 April 2005
Rent security deposit deed
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: F&C Commercial Property Holdings Limited
Description: All monies pursuant to a rent deposit deed. See the…
17 November 2004
Legal mortgage
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as 330 upper street islington…
3 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 256 muswell hill broadway london. With…
5 July 2004
Debenture
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2004
Legal mortgage
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H ground floor 37 bedford hill london t/n TGL228088. With…
6 October 2003
Rent deposit deed
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Panayiotis Zographou and Marina Zographou
Description: Rent deposit.
14 February 2003
Legal charge of licensed premises
Delivered: 19 February 2003
Status: Satisfied on 30 September 2006
Persons entitled: National Westminster Bank PLC
Description: 256 muswell hill broadway london N10. By way of fixed…
14 February 2003
Rent deposit deed
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Daejan Properties Limited
Description: The said deposit and other monies.
20 January 2003
Debenture
Delivered: 29 January 2003
Status: Satisfied on 30 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…