Check the

MAGIC ROUNDABOUT NURSERIES LTD

Company
MAGIC ROUNDABOUT NURSERIES LTD (03417148)

MAGIC ROUNDABOUT NURSERIES

Phone: 02074 981 195
E rating

ABOUT MAGIC ROUNDABOUT NURSERIES LTD

"I would highly recommend Magic Roundabout to anyone looking at nurseries for their child. The staff and management are wonderful and extremely helpful, they will go out of their way to help both child and parent. Both my children have loved this nursery. I can't praise it enough and will be using it again in the future."

KEY FINANCES

Year
2016
Assets
£69.3k ▲ £10.37k (17.60 %)
Cash
£2.14k ▲ £0.5k (30.18 %)
Liabilities
£774.04k ▲ £83.57k (12.10 %)
Net Worth
£-704.74k ▲ £-73.2k (11.59 %)

REGISTRATION INFO

Company name
MAGIC ROUNDABOUT NURSERIES LTD
Company number
03417148
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
mrnnursery.co.uk
Phones
02074 981 195
Registered Address
MRN HOUSE,
BINFIELD ROAD,
LONDON,
SW4 6TB

ECONOMIC ACTIVITIES

88910
Child day-care activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,000

CHARGES

9 March 2004
Status
Outstanding
Delivered
10 March 2004
Persons entitled
Barclays Bank PLC
Description
Sutherland house 34A & 35 sutherland square london SE17 3EE.

31 December 2003
Status
Outstanding
Delivered
7 January 2004
Persons entitled
Barclays Bank PLC
Description
Surrey hall binfield road london.

7 February 2003
Status
Outstanding
Delivered
13 February 2003
Persons entitled
Barclays Bank PLC
Description
L/H property k/a 161 wadham road walthamstow E17 4HU t/no…

7 February 2003
Status
Outstanding
Delivered
13 February 2003
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 141 coronation road bedminster t/no…

11 September 2001
Status
Outstanding
Delivered
21 September 2001
Persons entitled
Barclays Bank PLC
Description
L/H property k/a 141 coronation road southfield bristol.

11 September 2001
Status
Outstanding
Delivered
21 September 2001
Persons entitled
Barclays Bank PLC
Description
L/H property k/a 161 wadham road walthamstow london E17.

30 August 2001
Status
Outstanding
Delivered
5 September 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MAGIC ROUNDABOUT NURSERIES LTD DIRECTORS

Farukh Hashim Nijabat

  Acting
Appointed
06 June 2013
Role
Secretary
Address
Mrn House, Binfield Road, London, SW4 6TB
Name
NIJABAT, Farukh Hashim

Farukh Najabat

  Acting
Appointed
08 August 1997
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Mrn House, Binfield Road, London, SW4 6TB
Country Of Residence
United Kingdom
Name
NAJABAT, Farukh

Farukh Hashim Nijabat

  Acting
Appointed
13 February 2015
Occupation
Company Director
Role
Director
Age
35
Nationality
British
Address
Mrn House, Binfield Road, London, SW4 6TB
Country Of Residence
United Kingdom
Name
NIJABAT, Farukh Hashim

Farukh Iqbal

  Resigned PSC
Appointed
08 August 1997
Resigned
08 August 1997
Role
Secretary
Address
161 Wadham Road, Walthamstow, London, E17 4HU
Name
IQBAL, Farukh
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Hashim Farukh Nijabat

  Resigned
Appointed
13 June 2008
Resigned
06 June 2013
Role
Secretary
Address
Mrn House, Binfield Road, London, SW4 6TB
Name
NIJABAT, Hashim Farukh

Saima Nijabat

  Resigned
Appointed
01 June 2001
Resigned
13 June 2008
Role
Secretary
Address
4 Addison Road, Walthamstow, London, E17 9LT
Name
NIJABAT, Saima

ST JAMES'S SECRETARIES LIMITED

  Resigned
Appointed
08 August 1997
Resigned
08 August 1997
Role
Nominee Secretary
Address
88 Kingsway, Holborn, London, WC2B 6AW
Name
ST JAMES'S SECRETARIES LIMITED

Nasif Farukh Nijabat

  Resigned
Appointed
08 August 1997
Resigned
24 April 2001
Occupation
Businessman
Role
Director
Age
45
Nationality
British
Address
161 Wadham Road, Walthamstow, London, E17 4HU
Name
NIJABAT, Nasif Farukh

Saima Nijabat

  Resigned
Appointed
01 September 1997
Resigned
24 April 2001
Occupation
Business Person
Role
Director
Age
53
Nationality
British
Address
4 Addison Road, Walthamstow, London, E17 9LT
Name
NIJABAT, Saima

ST JAMES'S DIRECTORS LIMITED

  Resigned
Appointed
08 August 1997
Resigned
08 August 1997
Role
Nominee Director
Address
88 Kingsway, Holborn, London, WC2B 6AW
Name
ST JAMES'S DIRECTORS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.