MAGNUM EALING NOMINEE 1 LIMITED

MAGNUM EALING NOMINEE 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAGNUM EALING NOMINEE 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04251399
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAGNUM EALING NOMINEE 1 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAGNUM EALING NOMINEE 1 LIMITED located?

    Registered Office Address
    239 Kensington High Street
    W8 6SA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGNUM EALING NOMINEE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS HOTELS EALING NOMINEE 1 LIMITEDSep 24, 2001Sep 24, 2001
    JASMINEPARK LIMITEDJul 12, 2001Jul 12, 2001

    What are the latest accounts for MAGNUM EALING NOMINEE 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for MAGNUM EALING NOMINEE 1 LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2027
    Next Confirmation Statement DueMay 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2026
    OverdueNo

    What are the latest filings for MAGNUM EALING NOMINEE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2025

    2 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Registration of charge 042513990007, created on Jul 02, 2024

    79 pagesMR01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Gabrielle Catherine Victoria Morris as a secretary on Feb 17, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Registration of charge 042513990006, created on Jan 29, 2018

    44 pagesMR01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Who are the officers of MAGNUM EALING NOMINEE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Gabrielle Catherine Victoria
    Kensington High Street
    W8 6SA London
    239
    England
    Secretary
    Kensington High Street
    W8 6SA London
    239
    England
    279809730001
    ROBERTS, Andrew Christopher
    Kensington High Street
    W8 6SA London
    239
    England
    Director
    Kensington High Street
    W8 6SA London
    239
    England
    United KingdomBritish71656420002
    ADAIR, Kelly Joanne
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    Secretary
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    British168408630001
    BEVERIDGE, Duncan Jeremy Graham
    33 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Secretary
    33 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    British65651540002
    DAVIES, Stewart John
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    Secretary
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    British80134540007
    O'KELLY, Bernard Patrick Joseph
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    Secretary
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    Irish79874160001
    ANGLO IRISH CORPORATE SERVICES LIMITED
    First Floor Jubliee Buildings
    Victoria Street
    IM1 2SH Douglas
    Isle Of Man
    Secretary
    First Floor Jubliee Buildings
    Victoria Street
    IM1 2SH Douglas
    Isle Of Man
    76630940002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    EQUIOM CORPORATE SERVICES LIMITED
    First Floor
    Victoria Street
    IM1 2SH Douglas
    Jubliee Buildings
    Isle Of Man
    Isle Of Man
    Secretary
    First Floor
    Victoria Street
    IM1 2SH Douglas
    Jubliee Buildings
    Isle Of Man
    Isle Of Man
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN (COMPANY ACT 1931)
    Registration Number011528C
    76630940003
    DAVIES, Stewart John
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    Director
    3 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    British80134540007
    DAVIN, Aidan Francis
    5 Olafs Close
    IM2 7AR Douglas
    Isle Of Man
    Director
    5 Olafs Close
    IM2 7AR Douglas
    Isle Of Man
    Isle Of ManBritish109160260001
    DUGGAN, Simon Grant
    17 King Edward Close
    IM3 2AG Onchan
    Isle Of Man
    Director
    17 King Edward Close
    IM3 2AG Onchan
    Isle Of Man
    Isle Of ManBritish80134780001
    FISH, Andrew John
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    Director
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    EnglandBritish77133450001
    JARVIS, John Francis
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    Director
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    EnglandBritish941890002
    JOHNSTON, Nina Christine
    Jubilee Buildings
    Victoria Street
    IM1 2SH Douglas
    First Floor
    Isle Of Man
    Isle Of Man
    Director
    Jubilee Buildings
    Victoria Street
    IM1 2SH Douglas
    First Floor
    Isle Of Man
    Isle Of Man
    Isle Of ManBritish155566400001
    JOHNSTON, Nina Christine
    21 Tudor Street
    London
    EC4Y 0DJ
    Director
    21 Tudor Street
    London
    EC4Y 0DJ
    Isle Of ManBritish155566400001
    KIRK, Neil Simon
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    Director
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    United Kingdom
    EnglandBritish130424170004
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    O'CONNOR, John Francis Noel
    19 St Ninians Road
    IM2 4BE Douglas
    Isle Of Man
    Director
    19 St Ninians Road
    IM2 4BE Douglas
    Isle Of Man
    Irish82460210001
    O'KELLY, Bernard Patrick Joseph
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    Director
    11 Westminster Terrace
    IM1 4ED Douglas
    Isle Of Man
    Irish79874160001
    PARKINSON, Dilhani Michele
    No 1 Queen Margaret Way
    IM4 4FN Glen Vine
    Isle Of Man
    Director
    No 1 Queen Margaret Way
    IM4 4FN Glen Vine
    Isle Of Man
    British102822780001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SPRINGHAM, Jim
    Runton Lodge
    Baas Hill
    EN10 7EP Broxbourne
    Hertfordshire
    Director
    Runton Lodge
    Baas Hill
    EN10 7EP Broxbourne
    Hertfordshire
    United KingdomBritish88247160001
    THOMAS, David Owen
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    Director
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    British642560002
    THOMASON, Richard Wooler
    1 Minerva Drive
    WD24 5LD Watford
    Hertfordshire
    Director
    1 Minerva Drive
    WD24 5LD Watford
    Hertfordshire
    British84700430001
    VEALE, Mark
    12 Somerset Road
    IM2 5AD Douglas
    Isle Of Man
    Director
    12 Somerset Road
    IM2 5AD Douglas
    Isle Of Man
    Isle Of ManBritish108618090002
    WILLIS, Samantha Jayne
    24 Ennerdale Avenue
    IM3 2DL Onchan
    Isle Of Man
    Director
    24 Ennerdale Avenue
    IM3 2DL Onchan
    Isle Of Man
    Isle Of ManBritish102956890001
    YOUNG, Robert Andrew
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    Isle Of ManBritish168659420001

    Who are the persons with significant control of MAGNUM EALING NOMINEE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dorset London West Limited
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Apr 20, 2016
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England & Wales
    Registration Number7441323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MAGNUM EALING NOMINEE 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Apr 20, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0