Check the

MAGICGOAL LIMITED

Company
MAGICGOAL LIMITED (04461707)

MAGICGOAL

Phone: 02079 237 734
D rating

KEY FINANCES

Year
2015
Assets
£217.14k ▼ £-271.22k (-55.54 %)
Cash
£75.46k ▼ £-102.8k (-57.67 %)
Liabilities
£594.92k ▲ £46.39k (8.46 %)
Net Worth
£-377.78k ▲ £-317.62k (527.95 %)

REGISTRATION INFO

Company name
MAGICGOAL LIMITED
Company number
04461707
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.prime-burger.co.uk
Phones
02079 237 734
Registered Address
UNIT 7, HILTON GROVE,
14 SOUTHGATE ROAD,
LONDON,
N1 3LY

ECONOMIC ACTIVITIES

56101
Licensed restaurants
56103
Take-away food shops and mobile food stands
56210
Event catering activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Memorandum and Articles of Association

CHARGES

18 November 2013
Status
Outstanding
Delivered
20 November 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

30 September 2009
Status
Satisfied on 10 February 2015
Delivered
2 October 2009
Persons entitled
Customblock Limited
Description
The vehicle and all equipment see image for full details.

19 May 2008
Status
Outstanding
Delivered
27 May 2008
Persons entitled
Hsbc Bank PLC
Description
L/H p/k as restaurant 2 fulham broadway retail centre…

19 December 2007
Status
Outstanding
Delivered
21 December 2007
Persons entitled
Hsbc Bank PLC
Description
L/H property k/a unit 63A the galleria comet way hatfield…

20 November 2006
Status
Outstanding
Delivered
1 December 2006
Persons entitled
Bmg (Swindon) Limited
Description
By way of fixed charge all the tennant's interest in the…

3 October 2006
Status
Outstanding
Delivered
4 October 2006
Persons entitled
Hsbc Bank PLC
Description
L/H property k/a unit 09 level 2 O2 centre 255 finchley…

22 June 2005
Status
Outstanding
Delivered
23 June 2005
Persons entitled
Hsbc Bank PLC
Description
L/H property k/a 50 james street london. With the benefit…

25 April 2005
Status
Outstanding
Delivered
13 May 2005
Persons entitled
F&C Commercial Property Holdings Limited
Description
All monies pursuant to a rent deposit deed. See the…

17 November 2004
Status
Outstanding
Delivered
23 November 2004
Persons entitled
Hsbc Bank PLC
Description
The l/h property known as 330 upper street islington…

3 September 2004
Status
Outstanding
Delivered
7 September 2004
Persons entitled
Hsbc Bank PLC
Description
The l/h property k/a 256 muswell hill broadway london. With…

5 July 2004
Status
Outstanding
Delivered
6 July 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 July 2004
Status
Outstanding
Delivered
15 July 2004
Persons entitled
Hsbc Bank PLC
Description
L/H ground floor 37 bedford hill london t/n TGL228088. With…

6 October 2003
Status
Outstanding
Delivered
21 October 2003
Persons entitled
Panayiotis Zographou and Marina Zographou
Description
Rent deposit.

14 February 2003
Status
Satisfied on 30 September 2006
Delivered
19 February 2003
Persons entitled
National Westminster Bank PLC
Description
256 muswell hill broadway london N10. By way of fixed…

14 February 2003
Status
Outstanding
Delivered
19 February 2003
Persons entitled
Daejan Properties Limited
Description
The said deposit and other monies.

20 January 2003
Status
Satisfied on 30 September 2006
Delivered
29 January 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MAGICGOAL LIMITED DIRECTORS

Robert Charles Tame

  Acting
Appointed
27 June 2002
Occupation
Business Consultant
Role
Secretary
Nationality
British
Address
17 Graham Road, London, E8 1DA
Name
TAME, Robert Charles

Robert Bruce Harris Angus

  Acting
Appointed
11 October 2002
Occupation
Artist Manager
Role
Director
Age
65
Nationality
British
Address
3 Bowen Court, Highbury Grange, London, N5 2PE
Country Of Residence
United Kingdom
Name
ANGUS, Robert Bruce Harris

Robert Charles Tame

  Acting PSC
Appointed
27 June 2002
Occupation
Business Consultant
Role
Director
Age
58
Nationality
British
Address
17 Graham Road, London, E8 1DA
Country Of Residence
England
Name
TAME, Robert Charles
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

SDG SECRETARIES LIMITED

  Resigned
Appointed
14 June 2002
Resigned
27 June 2002
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
SDG SECRETARIES LIMITED

Neil Martin Gregory

  Resigned
Appointed
27 June 2002
Resigned
31 May 2005
Occupation
Restauranteur
Role
Director
Age
58
Nationality
British
Address
60 Inderwick Road, London, N8 9LD
Name
GREGORY, Neil Martin

Mark Hatch

  Resigned
Appointed
01 May 2005
Resigned
21 September 2009
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
23 New Road, Whaley Bridge, High Peak, Derbyshire, SK23 7JG
Name
HATCH, Mark

Brian John Message

  Resigned
Appointed
11 October 2002
Resigned
22 September 2010
Occupation
Artist Manager
Role
Director
Age
59
Nationality
British
Address
6 Fitzroy Park, London, N6 6HP
Country Of Residence
England
Name
MESSAGE, Brian John

SDG REGISTRARS LIMITED

  Resigned
Appointed
14 June 2002
Resigned
27 June 2002
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
SDG REGISTRARS LIMITED

Magicgoal

  Resigned
Appointed
12 May 2009
Resigned
01 December 2009
Role
Director
Address
330 Upper Street, London, N1 2XQ
Name
MAGICGOAL

REVIEWS


Check The Company
Not good according to the company’s financial health.