MAGNUM EALING NOMINEE 1 LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Registration of charge 042513990007, created on 2024-07-02

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042513990006

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ROBERTS

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER ROBERTS / 13/07/2017

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY KELLY ADAIR

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRK

View Document

20/04/1720 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/08/1216 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED ROBERT ANDREW YOUNG

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY EQUIOM CORPORATE SERVICES LIMITED

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR NINA JOHNSTON

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR AIDAN DAVIN

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED ANDREW JOHN FISH

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED NEIL SIMON KIRK

View Document

17/04/1217 April 2012 SECRETARY APPOINTED KELLY JOANNE ADAIR

View Document

11/04/1211 April 2012 COMPANY BUSINESS 09/03/2012

View Document

02/04/122 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/1113 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EQUIOM CORPORATE SERVICES LIMITED / 12/07/2011

View Document

09/06/119 June 2011 FACILITY AGREEMENT BETWEEN BANK AS AGENT AND THE BORROWERS AND THE COMPANY 11/05/2011

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS NINA CHRISTINE JOHNSTON

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR NINA JOHNSTON

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED NINA CHRISTINE JOHNSTON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WILLIS

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED SAMANTHA JAYNE WILLIS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK VEALE

View Document

01/08/081 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 10 OLD BAILEY LONDON EC4M 7NG

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 AUDITOR'S RESIGNATION

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0219 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: CASTLE HOUSE DESBOROUGH ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PR

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 COMPANY NAME CHANGED JARVIS HOTELS EALING NOMINEE 1 L IMITED CERTIFICATE ISSUED ON 08/11/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 S366A DISP HOLDING AGM 24/09/01

View Document

26/09/0126 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 S386 DISP APP AUDS 24/09/01

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED JASMINEPARK LIMITED CERTIFICATE ISSUED ON 24/09/01

View Document

12/07/0112 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company