MAGIC BREAKFAST

Register to unlock more data on OkredoRegister

MAGIC BREAKFAST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04977015

Incorporation date

26/11/2003

Size

Group

Contacts

Registered address

Registered address

Magic Breakfast, 42-46 Princelet Street, London E1 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon09/02/2026
Group of companies' accounts made up to 2025-08-31
dot icon30/01/2026
Termination of appointment of Michael Dennis Honan as a director on 2026-01-29
dot icon08/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon03/12/2025
Director's details changed for Ms Emma Jane West on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr Jonathan Boateng on 2025-12-01
dot icon03/12/2025
Director's details changed for Mrs Andrienne D'arenberg on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr Phil Davies on 2025-12-03
dot icon03/12/2025
Director's details changed for Ms Varsha Venugopal on 2025-12-03
dot icon13/01/2025
Full accounts made up to 2024-08-31
dot icon04/12/2024
Director's details changed for Ms Julie-Anne Mary Jamieson on 2024-12-04
dot icon03/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon14/08/2024
Appointment of Mr Jonathan Boateng as a director on 2024-06-20
dot icon01/08/2024
Appointment of Ms Zipporah Kissi as a director on 2024-06-20
dot icon06/02/2024
Appointment of Ms Julie-Anne Mary Jamieson as a director on 2024-01-18
dot icon19/01/2024
Accounts for a small company made up to 2023-08-31
dot icon19/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon13/11/2023
Registered office address changed from PO Box 80507 Magic Breakfast 42-46 Princelet Street London E1W 9UL England to Magic Breakfast 42-46 Princelet Street London E1 5LP on 2023-11-13
dot icon13/11/2023
Registered office address changed from 190 High Holborn London WC1V 7BH to PO Box 80507 Magic Breakfast 42-46 Princelet Street London E1W 9UL on 2023-11-13
dot icon20/07/2023
Director's details changed for Mrs Andreanne D'arenberg on 2023-07-20
dot icon20/03/2023
Accounts for a small company made up to 2022-08-31
dot icon17/03/2023
Termination of appointment of Joanne Thompson as a director on 2023-03-16
dot icon17/03/2023
Termination of appointment of Jackie Newell as a director on 2023-03-06
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bethel, Stephen Taylor
Director
10/12/2015 - 06/12/2017
4
Mak, Alan
Director
18/03/2010 - 31/01/2015
4
Smith, Paula Mary
Director
03/08/2012 - 22/06/2021
1
Fox, Mark
Director
25/09/2020 - 21/05/2021
11
Kasriel, Tamar Ada
Director
01/08/2012 - 16/05/2019
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGIC BREAKFAST

MAGIC BREAKFAST is an(a) Active company incorporated on 26/11/2003 with the registered office located at Magic Breakfast, 42-46 Princelet Street, London E1 5LP. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC BREAKFAST?

toggle

MAGIC BREAKFAST is currently Active. It was registered on 26/11/2003 .

Where is MAGIC BREAKFAST located?

toggle

MAGIC BREAKFAST is registered at Magic Breakfast, 42-46 Princelet Street, London E1 5LP.

What does MAGIC BREAKFAST do?

toggle

MAGIC BREAKFAST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MAGIC BREAKFAST?

toggle

The latest filing was on 09/02/2026: Group of companies' accounts made up to 2025-08-31.