MAGGS BROS., LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 7UH

Company number 02849501
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address 46 CURZON STREET, LONDON, ENGLAND, W1J 7UH
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores, 47791 - Retail sale of antiques including antique books in stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Full accounts made up to 30 September 2015; Registered office address changed from 50 Berkeley Square London W1J 5BA to 46 Curzon Street London W1J 7UH on 11 November 2015. The most likely internet sites of MAGGS BROS., LIMITED are www.maggsbros.co.uk, and www.maggs-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Maggs Bros Limited is a Private Limited Company. The company registration number is 02849501. Maggs Bros Limited has been working since 01 September 1993. The present status of the company is Active. The registered address of Maggs Bros Limited is 46 Curzon Street London England W1j 7uh. . COBB, Julian Robin is a Secretary of the company. BETT, Hugh Martin Oliver is a Director of the company. BOEDER, Titus, Dr is a Director of the company. HARDING, Robert James Dalziel is a Director of the company. MAGGS, Bryan Dawson is a Director of the company. MAGGS, Edward Francis is a Director of the company. REILLY, Jonathan Charles Vaughan is a Director of the company. STORK, Christopher Joseph is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary CROXSON, Paul William has been resigned. Secretary CROXSON, Paul William has been resigned. Secretary MAGGS, Edward has been resigned. Secretary PRIOR, Rodney Francis Cunningham has been resigned. Secretary SMITH, Anthony David Neville has been resigned. Secretary TWOMEY, Susanna Maria has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director COLLINS, John has been resigned. Director HARCOURT, Paul has been resigned. Director MAGGS, John Francis has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
COBB, Julian Robin
Appointed Date: 19 August 2015

Director
BETT, Hugh Martin Oliver
Appointed Date: 16 November 1993
70 years old

Director
BOEDER, Titus, Dr
Appointed Date: 01 October 2004
61 years old

Director
HARDING, Robert James Dalziel
Appointed Date: 16 November 1993
66 years old

Director
MAGGS, Bryan Dawson
Appointed Date: 16 November 1993
88 years old

Director
MAGGS, Edward Francis
Appointed Date: 09 December 1993
66 years old

Director
REILLY, Jonathan Charles Vaughan
Appointed Date: 16 September 2003
59 years old

Director
STORK, Christopher Joseph
Appointed Date: 20 October 2015
40 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 16 November 1993
Appointed Date: 01 September 1993

Secretary
CROXSON, Paul William
Resigned: 01 May 2008
Appointed Date: 21 November 2002

Secretary
CROXSON, Paul William
Resigned: 19 December 2000
Appointed Date: 19 March 1996

Secretary
MAGGS, Edward
Resigned: 19 March 1996
Appointed Date: 20 July 1995

Secretary
PRIOR, Rodney Francis Cunningham
Resigned: 19 July 1995
Appointed Date: 16 November 1993

Secretary
SMITH, Anthony David Neville
Resigned: 11 August 2015
Appointed Date: 01 May 2008

Secretary
TWOMEY, Susanna Maria
Resigned: 21 November 2002
Appointed Date: 02 November 2001

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 16 November 1993
Appointed Date: 01 September 1993

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 16 November 1993
Appointed Date: 01 September 1993

Director
COLLINS, John
Resigned: 31 August 2003
Appointed Date: 09 December 1993
83 years old

Director
HARCOURT, Paul
Resigned: 30 September 2007
Appointed Date: 16 November 1993
78 years old

Director
MAGGS, John Francis
Resigned: 25 March 2013
Appointed Date: 16 November 1993
99 years old

Persons With Significant Control

Maggs Bros Employee Trust
Notified on: 25 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MAGGS BROS., LIMITED Events

25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
11 Nov 2015
Registered office address changed from 50 Berkeley Square London W1J 5BA to 46 Curzon Street London W1J 7UH on 11 November 2015
11 Nov 2015
Appointment of Mr Christopher Joseph Stork as a director on 20 October 2015
11 Nov 2015
Termination of appointment of Anthony David Neville Smith as a secretary on 11 August 2015
...
... and 99 more events
29 Nov 1993
Nc inc already adjusted 16/11/93
29 Nov 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

29 Nov 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Sep 1993
Incorporation

MAGGS BROS., LIMITED Charges

9 October 2015
Charge code 0284 9501 0008
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 24 station close, potters…
25 February 2005
Mortgage debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2005
Legal mortgage
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 50 berkley square and 50 hays mews london…
30 October 1998
Legal mortgage
Delivered: 31 October 1998
Status: Satisfied on 29 April 2005
Persons entitled: Midland Bank PLC
Description: 50 berkeley square london (leasehold).. With the benefit of…
20 December 1994
Fixed and floating charge
Delivered: 4 January 1995
Status: Satisfied on 29 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1993
Fixed charge on book debts
Delivered: 23 December 1993
Status: Satisfied on 29 April 2005
Persons entitled: Midland Bank PLC
Description: All book and other debts.
17 December 1993
Legal charge
Delivered: 23 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book debts and other debts at…
17 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 29 April 2005
Persons entitled: Midland Bank PLC
Description: L/H property k/a 50 berkeley square, london. Together with…