MAGRI BUILDERS LIMITED

Hellopages » Greater London » Tower Hamlets » E2 7EG

Company number 02013656
Status Active
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address 13 SHACKLEWELL STREET, LONDON, E2 7EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Accounts for a small company made up to 31 July 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Accounts for a small company made up to 31 July 2014. The most likely internet sites of MAGRI BUILDERS LIMITED are www.magribuilders.co.uk, and www.magri-builders.co.uk. The predicted number of employees is 260 to 270. The company’s age is thirty-nine years and six months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magri Builders Limited is a Private Limited Company. The company registration number is 02013656. Magri Builders Limited has been working since 24 April 1986. The present status of the company is Active. The registered address of Magri Builders Limited is 13 Shacklewell Street London E2 7eg. The company`s financial liabilities are £4472.18k. It is £1750.09k against last year. The cash in hand is £70.5k. It is £-121.84k against last year. And the total assets are £7965.04k, which is £1661.44k against last year. MAGRI, Peter Alfred is a Secretary of the company. MAGRI, Paul Lewis is a Director of the company. MAGRI, Peter Alfred is a Director of the company. Secretary PATTERSON, Jacqualine Joan Julie has been resigned. Director MAGRI, Louis has been resigned. Director PATTERSON, Jacqualine Joan Julie has been resigned. The company operates in "Development of building projects".


magri builders Key Finiance

LIABILITIES £4472.18k
+64%
CASH £70.5k
-64%
TOTAL ASSETS £7965.04k
+26%
All Financial Figures

Current Directors

Secretary
MAGRI, Peter Alfred
Appointed Date: 03 September 2004

Director
MAGRI, Paul Lewis

76 years old

Director
MAGRI, Peter Alfred

60 years old

Resigned Directors

Secretary
PATTERSON, Jacqualine Joan Julie
Resigned: 16 August 2004

Director
MAGRI, Louis
Resigned: 27 June 1994
98 years old

Director
PATTERSON, Jacqualine Joan Julie
Resigned: 27 June 2013
75 years old

MAGRI BUILDERS LIMITED Events

07 May 2016
Accounts for a small company made up to 31 July 2015
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

11 May 2015
Accounts for a small company made up to 31 July 2014
31 Mar 2015
Registration of charge 020136560060, created on 27 March 2015
26 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 172 more events
14 Aug 1986
Registered office changed on 14/08/86 from: 7 osidge lane london N14 5JD

18 Jul 1986
New director appointed

18 Jul 1986
New director appointed
24 Apr 1986
Certificate of incorporation
24 Apr 1986
Incorporation

MAGRI BUILDERS LIMITED Charges

27 March 2015
Charge code 0201 3656 0060
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Freehold land known as land lying to the south side of…
4 December 2014
Charge code 0201 3656 0059
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 184-188 mile end road london part t/no EGL443010…
5 December 2013
Charge code 0201 3656 0058
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 clark street london. Notification of addition to or…
5 December 2013
Charge code 0201 3656 0057
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15B clark street, london. Notification of addition to or…
5 December 2013
Charge code 0201 3656 0056
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flats 2 & 3, 31 & 32 ford square, london. Notification of…
5 December 2013
Charge code 0201 3656 0055
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21 sidney square, london. Notification of addition to or…
5 December 2013
Charge code 0201 3656 0054
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 sidney square. London. Notification of addition to or…
5 December 2013
Charge code 0201 3656 0053
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3 & 7 tanners yard, 1-3 treadway street, london…
5 December 2013
Charge code 0201 3656 0052
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 180, 182 and 190 mile end road, london. Notification of…
27 November 2013
Charge code 0201 3656 0051
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 March 2013
Legal charge
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The f/h property being land on the south side of london…
28 January 2008
Assignment of contract for lease
Delivered: 31 January 2008
Status: Satisfied on 23 March 2011
Persons entitled: Heritable Bank Limited
Description: The rights title and interest of the company in a contract…
29 September 2006
Charge on deposit account
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: All sums held to the credit of the company and all other…
29 September 2006
Legal charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited Heritable Bank Limited
Description: 516 516A 518 520 522 commercial road stepney london…
26 May 2006
Legal charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and premises at 33 london road marks tey t/no…
8 July 2005
Assignment of rental income
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Rents relating to 24 & 26 bow road london and all monies…
8 July 2005
Deposit agreement
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Account at the bank numbered 130305 and all interest…
8 July 2005
Debenture
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
11 February 2004
Legal charge
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All that f/h land and buildings known as 21 umberton…
11 December 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H 24 and 26 bow road london t/ns LN188718 and LN117194…
30 October 2003
Charge over contract
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed charge all right's title and interest present and…
30 October 2003
Legal charge
Delivered: 10 November 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H 26 bow road london t/n LN157492 fixed charge the…
27 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 9 December 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 15B clark street london tower hamlets t/no…
27 October 2003
Debenture (floating charge)
Delivered: 30 October 2003
Status: Satisfied on 9 December 2014
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets present and future.
2 September 2003
Debenture (floating charge)
Delivered: 5 September 2003
Status: Satisfied on 9 December 2014
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
2 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 9 December 2014
Persons entitled: Nationwide Building Society
Description: The leasehold property known as unit 3 5 & 7 tanners yard…
1 August 2002
Debenture (floating charge)
Delivered: 13 August 2002
Status: Satisfied on 9 December 2014
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future.
1 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 9 December 2014
Persons entitled: Nationwide Building Society
Description: L/H propert 182, 184, 186 & 188; 190 mile end road stepney…
23 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 30 January 2004
Persons entitled: Close Brothers Limited
Description: L/H land and buildings lying to the south of bow road l/b…
25 October 2000
Legal charge
Delivered: 27 October 2000
Status: Satisfied on 30 January 2004
Persons entitled: Close Brothers Limited
Description: F/H land the carlton works ayslum road in the london…
12 January 2000
Legal charge
Delivered: 14 January 2000
Status: Satisfied on 30 January 2004
Persons entitled: Close Brothers Limited
Description: F/H land being 1 and 3 treadway street in the london…
13 July 1999
Legal mortgage
Delivered: 22 July 1999
Status: Satisfied on 30 January 2004
Persons entitled: Close Brothers Limited
Description: All and every interest in and over all that f/h property…
13 November 1998
Mortgage debenture
Delivered: 18 November 1998
Status: Satisfied on 30 January 2004
Persons entitled: Close Brothers Limited
Description: Freehold land and buildings k/a 59 and 61 vallance road…
13 November 1998
Legal charge over cash deposit
Delivered: 18 November 1998
Status: Satisfied on 30 January 2004
Persons entitled: Close Brohers Limited
Description: The sum of £133,000 and all interest held by the bank on…
22 July 1996
Legal charge
Delivered: 29 July 1996
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: 1 to 9 sidney square and 15 and 15A clark street stepney…
20 October 1995
Third party legal charge
Delivered: 26 October 1995
Status: Satisfied on 17 February 1998
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H property k/a 11 13 and 15 hayfield passage london E1…
20 October 1995
Secured debenture
Delivered: 26 October 1995
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Fixed and floating charges over the undertaking and all…
26 November 1993
Legal charge
Delivered: 14 December 1993
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: 21 umberstone street, tower hamlets, l/b of tower hamlets…
20 February 1992
Legal charge
Delivered: 2 March 1992
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: 15 clarke street london E1.
13 November 1990
Legal charge
Delivered: 26 November 1990
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: 14A marina court, alfred street, l/b of tower hamlets title…
13 April 1989
Legal charge
Delivered: 24 April 1989
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: 59-61 vallance road london E1.
4 August 1988
Legal charge
Delivered: 8 August 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: Site of 128 carr street E1 the victory benjohnson road E1…
4 August 1988
Legal charge
Delivered: 8 August 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: Workshops at the rear of 18, 19, 20, 21,22, 23 sidney…
4 August 1988
Legal charge
Delivered: 8 August 1988
Status: Satisfied on 13 January 1993
Persons entitled: Barclays Bank PLC
Description: 110-114 (even) fairfoot road E3 and 1-5 (odd) sparby road…
27 June 1988
Legal charge
Delivered: 4 July 1988
Status: Satisfied on 13 January 1993
Persons entitled: Barclays Bank PLC
Description: 3 to 17 (odd numbers) louisa gardens, mile end l/b of tower…
10 June 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: 69 vallance road london E1.
5 April 1988
Legal charge
Delivered: 25 April 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: 11,13,15, hayfield passage, london E1.
24 March 1988
Legal charge was registered pursuant to an order of court dated 16/5/88
Delivered: 27 May 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: 3 clemence street, tower hamlets, london E14.
24 March 1988
Legal charge was registered pursuant to an order of court dated 16/5/88
Delivered: 4 March 1988
Status: Satisfied on 19 July 1989
Persons entitled: Barclays Bank PLC
Description: 31 arrow road, tower hamlets, london E3.
26 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: F/H 2-4, amazon street in the london borough of tower…
12 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: F/H 180 mile end road l/b of tower hamlets title no: - ln…
12 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: F/H 182, 184, 186 and 188 mile end road and 1,2,3 and 4…
12 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 13 January 1993
Persons entitled: Barclays Bank PLC
Description: F/H 233, 235 and 237 bow common lane, l/b of tower hamlets…
12 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: F/H 15A clark street and 2,6,8 & 9A sidney square l/b of…
12 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: F/H 29,30, 31 and 32 ford square, l/b of tower hamlets…
12 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: F/H 190 mile end road l/b of tower hamlets title no: 411076.
3 December 1987
Legal charge
Delivered: 4 December 1987
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: 35/37, white horse lane, stepley in the london borough of…
13 August 1987
Floating charge
Delivered: 24 August 1987
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
10 August 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 26 January 1989
Persons entitled: Barclays Bank PLC
Description: F/H 204-206 mile end road l/b of tower hamlets title no ngl…
27 January 1987
Legal charge
Delivered: 4 February 1987
Status: Satisfied on 13 January 1993
Persons entitled: Barclays Bank PLC
Description: 139 carlton avenue east north wembley, l/b of brent title…