MAGIC EYE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 01724000
Status Active
Incorporation Date 17 May 1983
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAGIC EYE LIMITED are www.magiceye.co.uk, and www.magic-eye.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Magic Eye Limited is a Private Limited Company. The company registration number is 01724000. Magic Eye Limited has been working since 17 May 1983. The present status of the company is Active. The registered address of Magic Eye Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLD, Rosemary Henrietta Dorothy is a Secretary of the company. GOLD, Norman Gerald is a Director of the company. GOLD, Rosemary Henrietta Dorothy is a Director of the company. Secretary FARRUGIA, Anna has been resigned. Secretary GOLD, Norman Gerald has been resigned. Secretary GOLD, Shirley Joyce has been resigned. Secretary OWEN, Vanessa has been resigned. Director DENT DAVIS, Pamela Elise has been resigned. Director DENT-DAVIS, Ian has been resigned. Director GOLD, Shirley Joyce has been resigned. Director REEVES, Gordon Michael has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
GOLD, Rosemary Henrietta Dorothy
Appointed Date: 19 July 2004

Director
GOLD, Norman Gerald

90 years old

Director
GOLD, Rosemary Henrietta Dorothy
Appointed Date: 22 October 2013
75 years old

Resigned Directors

Secretary
FARRUGIA, Anna
Resigned: 24 October 2000
Appointed Date: 13 July 1994

Secretary
GOLD, Norman Gerald
Resigned: 13 July 1994

Secretary
GOLD, Shirley Joyce
Resigned: 09 December 2001
Appointed Date: 24 October 2000

Secretary
OWEN, Vanessa
Resigned: 19 July 2004
Appointed Date: 09 December 2001

Director
DENT DAVIS, Pamela Elise
Resigned: 19 June 1994
Appointed Date: 16 March 1994
90 years old

Director
DENT-DAVIS, Ian
Resigned: 19 June 1994
93 years old

Director
GOLD, Shirley Joyce
Resigned: 09 December 2001
Appointed Date: 25 April 1995
92 years old

Director
REEVES, Gordon Michael
Resigned: 11 July 1994
112 years old

Persons With Significant Control

Mr Norman Gerald Gold
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

MAGIC EYE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 29 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 108 more events
19 Aug 1987
Secretary resigned
01 Jul 1987
Accounts for a small company made up to 31 May 1986
12 May 1987
Return made up to 31/03/87; full list of members
14 Jul 1986
Accounting reference date extended from 31/03 to 31/05
17 May 1983
Incorporation

MAGIC EYE LIMITED Charges

8 September 2004
Mortgage
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 aspen lodge, 61-63 wimbledon hill road, london.
28 May 1992
Debenture
Delivered: 8 June 1992
Status: Satisfied on 7 September 2004
Persons entitled: Ian Dent-Davis Norman Gerald Gold Ronald Walter Morton
Description: All its undertaking and property,assets and rights…
10 May 1990
Single debenture
Delivered: 14 May 1990
Status: Satisfied on 9 September 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1988
Mortgage
Delivered: 22 November 1988
Status: Satisfied on 7 September 2004
Persons entitled: Lloyds Bank PLC
Description: F/H - 20 lydden road in the L.B. of wandsworth title no -…
16 June 1988
Legal charge
Delivered: 22 June 1988
Status: Satisfied on 15 November 1989
Persons entitled: Al Qabas Limited
Description: F/H 20 lydden road wandsworth london SW18. Title no sgl…
5 July 1984
Legal mortgage
Delivered: 11 July 1984
Status: Satisfied on 14 November 1989
Persons entitled: National Westminster Bank PLC
Description: 1. site at lombard road, holman road & york road in the…