Magnum Ealing Nominee 1 Limited LONDON


Founded in 2001, Magnum Ealing Nominee 1, classified under reg no. 04251399 is an active company. Currently registered at 239 Kensington High Street W8 6SA, London the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-11-08 Magnum Ealing Nominee 1 Limited is no longer carrying the name Jarvis Hotels Ealing Nominee 1.

There is a single director in the company at the moment - Andrew R., appointed on 13 July 2017. In addition, a secretary was appointed - Gabrielle M., appointed on 17 February 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Magnum Ealing Nominee 1 Limited Address / Contact

Office Address 239 Kensington High Street
Town London
Post code W8 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04251399
Date of Incorporation Thu, 12th Jul 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Gabrielle M.

Position: Secretary

Appointed: 17 February 2021

Andrew R.

Position: Director

Appointed: 13 July 2017

Neil K.

Position: Director

Appointed: 30 March 2012

Resigned: 04 May 2017

Kelly A.

Position: Secretary

Appointed: 30 March 2012

Resigned: 13 July 2017

Andrew F.

Position: Director

Appointed: 30 March 2012

Resigned: 13 July 2017

Robert Y.

Position: Director

Appointed: 09 March 2012

Resigned: 24 April 2012

Nina J.

Position: Director

Appointed: 04 March 2011

Resigned: 30 March 2012

Nina J.

Position: Director

Appointed: 04 March 2010

Resigned: 04 March 2010

Samantha W.

Position: Director

Appointed: 23 October 2008

Resigned: 04 March 2011

Anglo Irish Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 October 2006

Resigned: 30 March 2012

Mark V.

Position: Director

Appointed: 06 October 2006

Resigned: 23 October 2008

Aidan D.

Position: Director

Appointed: 06 April 2006

Resigned: 30 March 2012

Anglo Irish Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 April 2006

Resigned: 06 October 2006

Dilhani P.

Position: Director

Appointed: 17 January 2005

Resigned: 06 April 2006

Simon D.

Position: Director

Appointed: 07 November 2003

Resigned: 17 January 2005

Jim S.

Position: Director

Appointed: 20 February 2003

Resigned: 20 February 2003

Stewart D.

Position: Director

Appointed: 31 January 2003

Resigned: 06 October 2006

Stewart D.

Position: Secretary

Appointed: 31 January 2003

Resigned: 06 October 2006

John O.

Position: Director

Appointed: 07 November 2002

Resigned: 07 November 2003

Bernard O.

Position: Director

Appointed: 07 November 2002

Resigned: 31 January 2003

Bernard O.

Position: Secretary

Appointed: 07 November 2002

Resigned: 31 January 2003

Richard T.

Position: Director

Appointed: 24 September 2002

Resigned: 07 November 2002

Duncan B.

Position: Secretary

Appointed: 24 September 2001

Resigned: 07 November 2002

John J.

Position: Director

Appointed: 24 September 2001

Resigned: 07 November 2002

David T.

Position: Director

Appointed: 24 September 2001

Resigned: 07 November 2002

Martin R.

Position: Nominee Director

Appointed: 12 July 2001

Resigned: 24 September 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2001

Resigned: 24 September 2001

Matthew L.

Position: Nominee Director

Appointed: 12 July 2001

Resigned: 24 September 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Dorset London West Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dorset London West Limited

Hill House 1 Little New Street, London, EC4A 3TR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies For England & Wales
Registration number 7441323
Notified on 20 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jarvis Hotels Ealing Nominee 1 November 8, 2002
Jasminepark September 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements