Maggie And Rose Limited LONDON


Founded in 2007, Maggie And Rose, classified under reg no. 06450897 is an active company. Currently registered at 2b Belmont Road W4 5UH, London the company has been in the business for seventeen years. Its financial year was closed on August 24 and its latest financial statement was filed on 31st August 2021. Since 3rd April 2008 Maggie And Rose Limited is no longer carrying the name Swancourt.

The firm has 2 directors, namely Huaqin J., Meng K.. Of them, Meng K. has been with the company the longest, being appointed on 15 February 2013 and Huaqin J. has been with the company for the least time - from 14 February 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maggie And Rose Limited Address / Contact

Office Address 2b Belmont Road
Town London
Post code W4 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06450897
Date of Incorporation Tue, 11th Dec 2007
Industry Activities of head offices
End of financial Year 24th August
Company age 17 years old
Account next due date Thu, 17th Aug 2023 (257 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Huaqin J.

Position: Director

Appointed: 14 February 2018

Meng K.

Position: Director

Appointed: 15 February 2013

Caihe L.

Position: Director

Appointed: 07 November 2023

Resigned: 18 January 2024

Sean B.

Position: Secretary

Appointed: 24 May 2016

Resigned: 07 December 2017

Daniel F.

Position: Director

Appointed: 15 February 2013

Resigned: 16 September 2019

Sean B.

Position: Director

Appointed: 01 November 2012

Resigned: 07 December 2017

Jeremy H.

Position: Director

Appointed: 17 December 2007

Resigned: 01 March 2009

Jeremy H.

Position: Secretary

Appointed: 17 December 2007

Resigned: 29 January 2013

Margaret B.

Position: Director

Appointed: 17 December 2007

Resigned: 17 April 2019

David A.

Position: Director

Appointed: 17 December 2007

Resigned: 01 March 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2007

Resigned: 17 December 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 December 2007

Resigned: 17 December 2007

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Meng O. This PSC has significiant influence or control over the company,. Another one in the PSC register is Margaret B. This PSC has significiant influence or control over the company,. Then there is Daniel F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Meng O.

Notified on 6 April 2016
Ceased on 27 September 2019
Nature of control: significiant influence or control

Margaret B.

Notified on 21 August 2017
Ceased on 17 April 2019
Nature of control: significiant influence or control

Daniel F.

Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: 25-50% shares

Company previous names

Swancourt April 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand1 638 6491 437 1982 745 3781 172 1552 629 1401 359 892
Current Assets1 722 1001 491 9323 066 9761 387 8332 757 9741 499 376
Debtors83 45154 734321 598215 678128 834139 484
Net Assets Liabilities2 493 0751 776 0243 238 9101 109 308-144 497-1 580 305
Other Debtors82 72454 007112 91086 96658 88163 485
Property Plant Equipment13 9189 84437 50829 59715 4119 320
Other
Accumulated Amortisation Impairment Intangible Assets 1 8926 25973 458144 678155 165
Accumulated Depreciation Impairment Property Plant Equipment19 60431 16448 34568 14188 62598 593
Amounts Owed To Group Undertakings7 542172 799165 216407 6991 385 3761 433 978
Average Number Employees During Period   252220
Bank Borrowings Overdrafts   18 786  
Creditors213 144364 836482 1021 614 3933 098 8353 162 895
Dividends Paid On Shares  56 83881 707  
Fixed Assets986 763650 798661 1631 342 9952 716 2483 075 298
Increase From Amortisation Charge For Year Intangible Assets 1 8924 36767 19971 220 
Increase From Depreciation Charge For Year Property Plant Equipment 11 56017 18119 79620 4849 968
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     10 487
Intangible Assets 17 02456 83881 70710 487 
Intangible Assets Gross Cost 18 91663 097155 165155 165 
Investments  566 8171 231 6912 690 3503 065 978
Investments Fixed Assets972 845623 930566 8171 231 6912 690 3503 065 978
Investments In Group Undertakings Participating Interests  230 711230 711230 611230 611
Loans To Group Undertakings Participating Interests  336 1061 000 9802 459 7392 835 367
Net Current Assets Liabilities1 508 9561 127 0962 584 874-226 560245 217-1 487 352
Other Creditors110 007102 572135 270427 7683 098 8353 162 895
Other Taxation Social Security Payable55 05059 85692 752116 263430 0501 036 436
Property Plant Equipment Gross Cost33 52241 00885 85397 738104 036107 913
Provisions For Liabilities Balance Sheet Subtotal2 6441 8707 1277 1277 1275 356
Total Additions Including From Business Combinations Property Plant Equipment 7 48644 84511 8856 2983 877
Total Assets Less Current Liabilities2 495 7191 777 8943 246 0371 116 4352 961 4651 587 946
Trade Creditors Trade Payables40 54529 60988 864643 877264 786255 680
Trade Debtors Trade Receivables727727208 688128 71269 95375 999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 2B Belmont Road London W4 5UH England on 1st March 2024 to 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements