MAGENTA INVESTMENTS LIMITED
RIPONMIND LIMITED

Hellopages » Greater London » Westminster » W1U 7NA

Company number 03857665
Status Active
Incorporation Date 12 October 1999
Company Type Private Limited Company
Address 43-45 DORSET STREET, LONDON, W1U 7NA
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 seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAGENTA INVESTMENTS LIMITED are www.magentainvestments.co.uk, and www.magenta-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Magenta Investments Limited is a Private Limited Company. The company registration number is 03857665. Magenta Investments Limited has been working since 12 October 1999. The present status of the company is Active. The registered address of Magenta Investments Limited is 43 45 Dorset Street London W1u 7na. . TAN, May is a Secretary of the company. TAN, Charlotte Cheng-Su is a Director of the company. TAN, Choong Siong is a Director of the company. TAN, May is a Director of the company. TAN, Neil Cheng-Wen is a Director of the company. TAN, Stuart Cheng-Yuen is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAN, May
Appointed Date: 05 July 2001

Director
TAN, Charlotte Cheng-Su
Appointed Date: 05 July 2001
40 years old

Director
TAN, Choong Siong
Appointed Date: 05 July 2001
77 years old

Director
TAN, May
Appointed Date: 05 July 2001
76 years old

Director
TAN, Neil Cheng-Wen
Appointed Date: 05 July 2001
46 years old

Director
TAN, Stuart Cheng-Yuen
Appointed Date: 05 July 2001
48 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 July 2001
Appointed Date: 12 October 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 July 2001
Appointed Date: 12 October 1999

Persons With Significant Control

Mrs May Tan
Notified on: 11 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Choong Siong Tan
Notified on: 11 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGENTA INVESTMENTS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 12 October 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 301,000

13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
10 Jul 2001
Registered office changed on 10/07/01 from: 120 east road london N1 6AA
09 Jul 2001
Company name changed riponmind LIMITED\certificate issued on 09/07/01
16 Jun 2001
Full accounts made up to 31 October 2000
06 Nov 2000
Return made up to 12/10/00; full list of members
12 Oct 1999
Incorporation

MAGENTA INVESTMENTS LIMITED Charges

15 June 2007
Legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 757 becontree avenue dagenham. By way of fixed charge the…
2 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied on 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat GO6 tea trdae wharf 26 shad thames london SE1 2AS. By…
11 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 25 clarendon court hotel, maida vale, london. By way…
27 September 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 209, caraway building, cayenne court, london, SE1 2PP…
17 August 2001
Floating charge
Delivered: 6 September 2001
Status: Satisfied on 16 January 2009
Persons entitled: Woolwich PLC
Description: All f/h or l/h property charged under the mortgage deed or…
17 August 2001
Mortgage
Delivered: 6 September 2001
Status: Satisfied on 16 January 2009
Persons entitled: Woolwich PLC
Description: Flat 509 the whitehouse 9 belvedere road lambeth london.