FOREIGNMAGIC LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 4XW
Company number 03757409
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address THE DOVER CASTLE, 6A GREAT DOVER STREET, LONDON, SE1 4XW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Termination of appointment of Jennifer Frances Bayntun as a secretary on 25 April 2016. The most likely internet sites of FOREIGNMAGIC LIMITED are www.foreignmagic.co.uk, and www.foreignmagic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Foreignmagic Limited is a Private Limited Company. The company registration number is 03757409. Foreignmagic Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Foreignmagic Limited is The Dover Castle 6a Great Dover Street London Se1 4xw. . BAYNTUN, Martin Derek Edward is a Director of the company. Secretary BAYNTUN, Jennifer Frances has been resigned. Secretary BAYNTUN, Martin Derek Edward has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BAYNTUN, Martin Derek Edward has been resigned. Director COLGAN, Jason has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MCKEAY, Christine Allison has been resigned. Director NEWSTEAD, Naomi Abigail has been resigned. Director PADMORE, Shinelle has been resigned. Director STONE, Sallie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAYNTUN, Martin Derek Edward
Appointed Date: 01 January 2003
52 years old

Resigned Directors

Secretary
BAYNTUN, Jennifer Frances
Resigned: 25 April 2016
Appointed Date: 30 September 2001

Secretary
BAYNTUN, Martin Derek Edward
Resigned: 30 September 2001
Appointed Date: 19 May 1999

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 May 1999
Appointed Date: 21 April 1999

Director
BAYNTUN, Martin Derek Edward
Resigned: 01 December 2002
Appointed Date: 19 May 1999
52 years old

Director
COLGAN, Jason
Resigned: 31 January 2004
Appointed Date: 01 December 2002
52 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 May 1999
Appointed Date: 21 April 1999

Director
MCKEAY, Christine Allison
Resigned: 01 November 2008
Appointed Date: 04 April 2006
44 years old

Director
NEWSTEAD, Naomi Abigail
Resigned: 15 July 2000
Appointed Date: 19 May 1999
52 years old

Director
PADMORE, Shinelle
Resigned: 24 September 2010
Appointed Date: 01 January 2008
52 years old

Director
STONE, Sallie
Resigned: 30 September 2001
Appointed Date: 15 July 2000
51 years old

FOREIGNMAGIC LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

25 Apr 2016
Termination of appointment of Jennifer Frances Bayntun as a secretary on 25 April 2016
15 Mar 2016
Total exemption small company accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 75 more events
08 Jun 1999
Director resigned
08 Jun 1999
New secretary appointed;new director appointed
08 Jun 1999
New director appointed
08 Jun 1999
Registered office changed on 08/06/99 from: the britannia suite st. James's buildings 79 oxford street manchester M1 6FR
21 Apr 1999
Incorporation

FOREIGNMAGIC LIMITED Charges

25 October 2010
Mortgage
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Jeremy Hale
Description: F/H property k/a 36 valmar road, london.
25 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hectors public house 47 summer road…
21 December 2007
Legal mortgage
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the cricketers 146-148 newington butts…
6 November 2007
Legal mortgage
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 36 valmar road, camberwell, london t/n…
12 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 sutherland square london. With the…
2 April 2007
Legal mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 40 nunnery fields canterbury kent. With…
24 November 2004
Legal mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 106 sandrock road lewisham london. With…
24 November 2004
Legal mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 41/42 mount nod road streatham london…
24 November 2004
Legal mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 1 fiveway road loughborough junction…
7 April 2004
Legal mortgage
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 10A flodden road london. With the…
6 April 2004
Legal mortgage
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 35 sansom street london. With the benefit…
26 March 2004
Legal mortgage
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 halsmere road london. With the benefit…
11 March 2004
Legal mortgage
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 85 coldharbour lane london. With the…
28 January 2004
Legal mortgage
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 23 herne hill road london. With the benefit of…
26 September 2003
Mortgage
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36 valmar road london fixed charge over all rental income…
17 August 2001
Legal mortgage
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 108 vestry road london SE1. With the…
30 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 24 maddock way cooks rd,london SE17. With the benefit of…
28 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 landor house london SE5. With the benefit of all rights…
16 February 2001
Legal mortgage
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 15 leysdown house madron st london SE1. With the benefit of…
26 January 2001
Legal mortgage
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 64 longland court avondale square old kent…
26 January 2001
Debenture
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…